UKBizDB.co.uk

OTLEY BAR CO. LIMITED

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

This company is commonly known as Otley Bar Co. Limited. The company was founded 6 years ago and was given the registration number 11374721. The firm's registered office is in BRADFORD. You can find them at Inntouch Accountants 10-12 Commercial Street, Shipley, Bradford, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OTLEY BAR CO. LIMITED
Company Number:11374721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Inntouch Accountants 10-12 Commercial Street, Shipley, Bradford, West Yorkshire, BD18 3SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inntouch Accountants, 10-12 Commercial Street, Shipley, Bradford, BD18 3SR

Director15 November 2019Active
4, Brewery Place, Leeds, England, LS10 1NE

Director10 July 2018Active
4, Brewery Place, Leeds, England, LS10 1NE

Director22 May 2018Active

People with Significant Control

Mr John Miles Carnell
Notified on:22 February 2021
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:10-12, Commercial Street, Shipley, England, BD18 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan Harper
Notified on:10 July 2018
Status:Active
Date of birth:December 1964
Nationality:British
Address:Inntouch Accountants, 10-12 Commercial Street, Bradford, BD18 3SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Potting Shed Trading Limited
Notified on:22 May 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Sovereign House, 1-2 South Parade, Leeds, United Kingdom, LS1 5QL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Address

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

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Address

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

Download
2018-08-16Address

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

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.