UKBizDB.co.uk

OPTICAL TEST AND CALIBRATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optical Test And Calibration Limited. The company was founded 32 years ago and was given the registration number 02638435. The firm's registered office is in BRADFORD. You can find them at Listerhills Science Park, 21- 23 Campus Road, Bradford, West Yorkshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:OPTICAL TEST AND CALIBRATION LIMITED
Company Number:02638435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Listerhills Science Park, 21- 23 Campus Road, Bradford, West Yorkshire, BD7 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Listerhills Science Park, 21- 23 Campus Road, Bradford, BD7 1HR

Director01 December 2023Active
Listerhills Science Park, 21- 23 Campus Road, Bradford, BD7 1HR

Director01 December 2023Active
Goosewell Fold, Westbourne Drive, Menston, Ilkley, LS29 6EL

Secretary20 August 2006Active
Listerhills Science Park, 21- 23 Campus Road, Bradford, BD7 1HR

Secretary08 October 2019Active
Flat 8 Southleigh, Leeds, LS6 3DS

Secretary15 August 1991Active
38 Hall Close, Burley In Wharfedale, Ilkley, LS29 7LW

Secretary04 October 1991Active
38 Hall Close, Burley In Wharfedale, Ilkley, LS29 7LW

Secretary11 September 1991Active
2, Green Meadow, Wilsden, Bradford, United Kingdom, BD15 0JT

Director30 August 2006Active
Goosewell Fold Westbourne Drive, Menston, Ilkley, LS29 6EL

Director04 October 1991Active
9, Landseer Gardens, Bramley, Leeds, England, LS13 2TH

Director30 August 2006Active
38 Hall Close, Burley In Wharfedale, Ilkley, LS29 7LW

Director11 September 1991Active
32 West Court, West Avenue, Leeds, LS8 2JN

Nominee Director15 August 1991Active

People with Significant Control

Optical Test & Calibration (Uk) Limited
Notified on:10 October 2019
Status:Active
Country of residence:England
Address:21-23, Listerhills Science Park, Bradford, England, BD7 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Francis Bateson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control as firm
Mr Nicholas Alderman
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control as firm
Mr Kenneth Gordon Dove
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Listerhills Science Park, Bradford, BD7 1HR
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Appoint person secretary company with name date.

Download
2019-10-08Officers

Termination secretary company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.