Company NameOTC Precision Limited
Company StatusDissolved
Company Number03000467
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date12 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Richard George Harris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleDirector Technical Engineer
Country of ResidenceEngland
Correspondence Address12 Washbrook Road
Bridgnorth
Wolverhampton
Shropshire
WV15 6BH
Secretary NameMargaret Ann Harris
NationalityBritish
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Tern Close
Wolverhampton
WV4 6AU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websiteotc-precision.com
Telephone01902 290325
Telephone regionWolverhampton

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

100 at £1Richard George Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£44,815
Cash£380
Current Liabilities£16,508

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 March 2009Delivered on: 4 April 2009
Persons entitled: L.C.P. Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,412.50 and any monies paid pursuant to the rent deposit deed.
Outstanding
28 September 2004Delivered on: 30 September 2004
Persons entitled: LCP Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of five thousand and five hundred pounds and any other sum paid and any interest earned on such amounts and retained in the account in which sums are lodged. See the mortgage charge document for full details.
Outstanding
14 April 2000Delivered on: 28 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 May 2018Final Gazette dissolved following liquidation (1 page)
12 February 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
9 November 2016Registered office address changed from 13 Wolverhampton Road Codsall Wolverhampton West Midlands WV8 1PT to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 13 Wolverhampton Road Codsall Wolverhampton West Midlands WV8 1PT to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 November 2016 (2 pages)
4 November 2016Statement of affairs with form 4.19 (5 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
(1 page)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
(1 page)
4 November 2016Statement of affairs with form 4.19 (5 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
15 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Registered office address changed from Unit 11 Dunstall Hill Trading Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ England on 4 January 2013 (1 page)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
4 January 2013Registered office address changed from Unit 11 Dunstall Hill Trading Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Unit 11 Dunstall Hill Trading Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ England on 4 January 2013 (1 page)
14 February 2012Registered office address changed from Unit 20 Dunstall Hill Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Unit 20 Dunstall Hill Estate Gorsebrook Road Wolverhampton West Midlands WV6 0PJ on 14 February 2012 (1 page)
14 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Richard George Harris on 4 October 2009 (2 pages)
4 March 2010Director's details changed for Richard George Harris on 4 October 2009 (2 pages)
4 March 2010Director's details changed for Richard George Harris on 4 October 2009 (2 pages)
4 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Return made up to 12/12/08; full list of members (3 pages)
17 August 2009Return made up to 12/12/08; full list of members (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 12/12/07; full list of members (3 pages)
16 June 2008Return made up to 12/12/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 12/12/06; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 12/12/06; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(6 pages)
3 March 2006Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(6 pages)
15 February 2006Registered office changed on 15/02/06 from: unit 4 landport industrial estate landport road wolverhampton west midlands WV2 2QJ (1 page)
15 February 2006Registered office changed on 15/02/06 from: unit 4 landport industrial estate landport road wolverhampton west midlands WV2 2QJ (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Return made up to 12/12/04; full list of members (6 pages)
4 May 2005Return made up to 12/12/04; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
19 April 2004Return made up to 12/12/03; full list of members (6 pages)
19 April 2004Return made up to 12/12/03; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 12/12/02; full list of members (6 pages)
10 March 2003Return made up to 12/12/02; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2002Return made up to 12/12/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Return made up to 12/12/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2001Return made up to 12/12/00; full list of members (6 pages)
13 February 2001Return made up to 12/12/00; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Return made up to 12/12/99; full list of members (6 pages)
28 January 2000Return made up to 12/12/99; full list of members (6 pages)
22 June 1999Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1999Ad 24/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1999Return made up to 12/12/98; full list of members (6 pages)
12 February 1999Return made up to 12/12/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1997Return made up to 12/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/01/97
(6 pages)
30 January 1997Return made up to 12/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/01/97
(6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 May 1996Return made up to 12/12/95; full list of members (6 pages)
22 May 1996Registered office changed on 22/05/96 from: oak house 13 wells road penn wolverampton west midlands WV4 4BQ (1 page)
22 May 1996Return made up to 12/12/95; full list of members (6 pages)
22 May 1996Registered office changed on 22/05/96 from: oak house 13 wells road penn wolverampton west midlands WV4 4BQ (1 page)
9 June 1995Accounting reference date notified as 31/03 (1 page)
9 June 1995Accounting reference date notified as 31/03 (1 page)
12 December 1994Incorporation (15 pages)
12 December 1994Incorporation (15 pages)