Company NameOTEP Technologies Limited
DirectorRichard Jeremy Harris
Company StatusActive
Company Number06832129
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Richard Jeremy Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(3 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Anthony Lawrence Clarke Dennison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Hilton Lane
Prestwich
Manchester
M25 9QY
Director NameMrs Lesley Gail Harris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ

Contact

Websiteotep.co.uk

Location

Registered AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Richard Jeremy Harris
49.95%
Ordinary A
500 at £1Syed Inam Husain Abidi
49.95%
Ordinary B
1 at £1Richard Jeremy Harris
0.10%
Ordinary C

Financials

Year2014
Net Worth£296,461
Cash£328,479
Current Liabilities£1,711,570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

1 March 2019Delivered on: 4 March 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
26 November 2013Delivered on: 29 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 March 2019Registration of charge 068321290002, created on 1 March 2019 (9 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,001
(4 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,001
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,001
(4 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,001
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,001
(4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,001
(4 pages)
29 November 2013Registration of charge 068321290001 (5 pages)
29 November 2013Registration of charge 068321290001 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Mr Richard Jeremy Harris as a director (2 pages)
5 March 2012Termination of appointment of Lesley Harris as a director (1 page)
5 March 2012Appointment of Mr Richard Jeremy Harris as a director (2 pages)
5 March 2012Termination of appointment of Lesley Harris as a director (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Issue of c class shares 19/04/2010
(1 page)
5 May 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Issue of c class shares 19/04/2010
(1 page)
5 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 1,001
(4 pages)
5 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 1,001
(4 pages)
28 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
19 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
30 November 2009Appointment of Lesley Gail Harris as a director (3 pages)
30 November 2009Appointment of Lesley Gail Harris as a director (3 pages)
30 November 2009Termination of appointment of Anthony Dennison as a director (2 pages)
30 November 2009Termination of appointment of Anthony Dennison as a director (2 pages)
16 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
27 February 2009Incorporation (17 pages)
27 February 2009Incorporation (17 pages)