Broadstone Road
Stockport
SK5 7DL
Director Name | Mr Kelvin Charles Ingram |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 June 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Covings Back Lane Tibberton Newport Shropshire TF10 8NX |
Secretary Name | Mrs Christine Mary Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 13 June 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Covings Back Lane Tibberton Newport Shropshire TF10 8NX |
Director Name | Mrs Christine Mary Ingram |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covings Back Lane Tibberton Newport Shropshire TF10 8NX |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Website | op-tec.co.uk |
---|---|
Telephone | 0121 2865500 |
Telephone region | Birmingham |
Registered Address | Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Kelvin Charles Ingram 60.00% Ordinary |
---|---|
40 at £1 | Christine Mary Ingram 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,104 |
Cash | £34,766 |
Current Liabilities | £16,951 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
11 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
6 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 October 2017 | Director's details changed for Mr Richard Peter Banyard on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from 56 North Street Shrewsbury SY1 2JL United Kingdom to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 56 North Street Shrewsbury SY1 2JL United Kingdom to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL on 6 October 2017 (1 page) |
6 October 2017 | Director's details changed for Mr Richard Peter Banyard on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Richard Peter Banyard on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Richard Peter Banyard on 6 October 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
1 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
1 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
1 June 2016 | Termination of appointment of Kelvin Charles Ingram as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Richard Peter Banyard as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Kelvin Charles Ingram as a director on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Covings Back Lane Tibberton Newport Shropshire TF10 8NX to 56 North Street Shrewsbury SY1 2JL on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Richard Peter Banyard as a director on 1 June 2016 (2 pages) |
1 June 2016 | Registered office address changed from Covings Back Lane Tibberton Newport Shropshire TF10 8NX to 56 North Street Shrewsbury SY1 2JL on 1 June 2016 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 June 2014 | Termination of appointment of Christine Ingram as a secretary (1 page) |
15 June 2014 | Termination of appointment of Christine Ingram as a secretary (1 page) |
15 June 2014 | Termination of appointment of Christine Ingram as a director (1 page) |
15 June 2014 | Termination of appointment of Christine Ingram as a director (1 page) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Christine Mary Ingram on 18 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Christine Mary Ingram on 18 September 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members
|
27 September 2001 | Return made up to 18/09/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members
|
3 October 2000 | Return made up to 18/09/00; full list of members
|
24 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
6 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 30 September 1998 (6 pages) |
19 January 1999 | Full accounts made up to 30 September 1998 (6 pages) |
12 October 1998 | Company name changed keltech systems LTD\certificate issued on 13/10/98 (2 pages) |
12 October 1998 | Company name changed keltech systems LTD\certificate issued on 13/10/98 (2 pages) |
5 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (6 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (6 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Ad 27/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Ad 27/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
8 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
20 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Incorporation (15 pages) |
18 September 1996 | Incorporation (15 pages) |