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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Connect 38, 1 Dover Place, Ashford, England, TN23 1FB | Director | 23 March 2022 | Active |
2nd Floor, Connect 38, 1 Dover Place, Ashford, England, TN23 1FB | Director | 25 June 2021 | Active |
7 Beech Cottage, Top Of The Hill, Huddersfield, HD4 6XZ | Secretary | 28 October 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 28 October 2002 | Active |
Park Farm, Lower End Road, Wavendon, Milton Keynes, MK17 8DA | Director | 28 October 2002 | Active |
Joshna House, Crowbridge Road, Orbital Park, Ashford, England, TN24 0GR | Director | 25 June 2021 | Active |
7 Beech Cottage, Top Of The Hill, Huddersfield, HD4 6XZ | Director | 28 October 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 28 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-15 | Accounts | Legacy. | Download |
2024-01-15 | Other | Legacy. | Download |
2024-01-15 | Other | Legacy. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Accounts | Legacy. | Download |
2023-05-24 | Other | Legacy. | Download |
2023-02-10 | Gazette | Gazette filings brought up to date. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-15 | Gazette | Gazette filings brought up to date. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-08-12 | Incorporation | Memorandum articles. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.