UKBizDB.co.uk

OTC CONCEPTS LIMITED

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

This company is commonly known as Otc Concepts Limited. The company was founded 21 years ago and was given the registration number 04574659. The firm's registered office is in CLECKHEATON. You can find them at Network House West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:OTC CONCEPTS LIMITED
Company Number:04574659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:Network House West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Connect 38, 1 Dover Place, Ashford, England, TN23 1FB

Director23 March 2022Active
2nd Floor, Connect 38, 1 Dover Place, Ashford, England, TN23 1FB

Director25 June 2021Active
7 Beech Cottage, Top Of The Hill, Huddersfield, HD4 6XZ

Secretary28 October 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 October 2002Active
Park Farm, Lower End Road, Wavendon, Milton Keynes, MK17 8DA

Director28 October 2002Active
Joshna House, Crowbridge Road, Orbital Park, Ashford, England, TN24 0GR

Director25 June 2021Active
7 Beech Cottage, Top Of The Hill, Huddersfield, HD4 6XZ

Director28 October 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 October 2002Active

People with Significant Control

Kent Pharma Uk Limited
Notified on:25 June 2021
Status:Active
Country of residence:United Kingdom
Address:The Bower, 4 Roundwood Avenue, Heathrow, United Kingdom, UB11 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Noel Miller Cox
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Park Farm, Lower End Road, Milton Keynes, England, MK17 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Kirk
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:7 Beech Cottage, Top Of The Hill, Huddersfield, England, HD4 6XZ
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 (6 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
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Accounts

Legacy.

Download
2023-05-24Other

Legacy.

Download
2023-02-10Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-07Address

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

Download
2022-01-15Gazette

Gazette filings brought up to date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.