Salford
Manchester
M3 5JZ
Director Name | Mr Anthony Lawrence Clarke Dennison |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Hilton Lane Prestwich Manchester M25 9QY |
Director Name | Mrs Lesley Gail Harris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House 260/268 Chapel Street Salford Manchester M3 5JZ |
Website | otep.co.uk |
---|
Registered Address | Alex House 260/268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Richard Jeremy Harris 49.95% Ordinary A |
---|---|
500 at £1 | Syed Inam Husain Abidi 49.95% Ordinary B |
1 at £1 | Richard Jeremy Harris 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £296,461 |
Cash | £328,479 |
Current Liabilities | £1,711,570 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
1 March 2019 | Delivered on: 4 March 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
26 November 2013 | Delivered on: 29 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
3 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 March 2019 | Registration of charge 068321290002, created on 1 March 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Registration of charge 068321290001 (5 pages) |
29 November 2013 | Registration of charge 068321290001 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Mr Richard Jeremy Harris as a director (2 pages) |
5 March 2012 | Termination of appointment of Lesley Harris as a director (1 page) |
5 March 2012 | Appointment of Mr Richard Jeremy Harris as a director (2 pages) |
5 March 2012 | Termination of appointment of Lesley Harris as a director (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
28 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
19 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
30 November 2009 | Appointment of Lesley Gail Harris as a director (3 pages) |
30 November 2009 | Appointment of Lesley Gail Harris as a director (3 pages) |
30 November 2009 | Termination of appointment of Anthony Dennison as a director (2 pages) |
30 November 2009 | Termination of appointment of Anthony Dennison as a director (2 pages) |
16 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
16 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
27 February 2009 | Incorporation (17 pages) |
27 February 2009 | Incorporation (17 pages) |