UKBizDB.co.uk

OTAQ CONNECTORS LIMITED

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

This company is commonly known as Otaq Connectors Limited. The company was founded 26 years ago and was given the registration number 03390514. The firm's registered office is in LANCASTER. You can find them at 8-3-4 Harpers Mill South Road, White Cross, Lancaster, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:OTAQ CONNECTORS LIMITED
Company Number:03390514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:8-3-4 Harpers Mill South Road, White Cross, Lancaster, Lancashire, England, LA1 4XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Otaq Group Limited, 8-3-4 South Road, Lancaster, United Kingdom, LA1 4XF

Director26 April 2019Active
8-3-4 Harpers Mill, South Road, White Cross, Lancaster, England, LA1 4XF

Director31 July 2023Active
5 Church Road, Great Urswick, Ulverston, LA12 0TA

Secretary02 March 1999Active
25 Dragley Beck, Ulverston, LA12 0HD

Secretary23 June 1997Active
1 Charley Houses, Winster, Windermere, LA23 3NW

Secretary02 June 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary23 June 1997Active
Loray House, Queens Drive, Windermere, LA23 2EL

Director23 June 1997Active
1 Charley Houses, Winster, Windermere, LA23 3NW

Director23 June 1997Active
8-3-4 Harpers Mill, South Road, White Cross, Lancaster, England, LA1 4XF

Director26 June 2020Active
25 Dragley Beck, Ulverston, LA12 0HD

Director23 June 1997Active
1 Charley Houses, Winster, Windermere, LA23 3NW

Director14 May 2008Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director23 June 1997Active

People with Significant Control

Otaq Group Limited
Notified on:26 April 2019
Status:Active
Country of residence:United Kingdom
Address:Otaq Group Limited, 8-3-4 South Road, Lancaster, United Kingdom, LA1 4XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Andrew Bowler
Notified on:01 July 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:1 Charley Houses, Winster, Windermere, England, LA23 3NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Joyce Newton
Notified on:01 July 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:1 Charley Houses, Winster, Windermere, England, LA23 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Andrew Bowler
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:1 Charley Houses, Winster, Windermere, England, LA23 3NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Joyce Newton
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:1 Charley Houses, Winster, Windermere, England, LA23 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-12-16Accounts

Change account reference date company current shortened.

Download
2022-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-29Accounts

Legacy.

Download
2022-11-29Other

Legacy.

Download
2022-11-29Other

Legacy.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-30Accounts

Legacy.

Download
2021-11-30Other

Legacy.

Download
2021-11-30Other

Legacy.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2020-02-06Resolution

Resolution.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.