OTC DIRECT LIMITED

43 Cox Lane, Chessington, KT9 1SN, Surrey
StatusACTIVE
Company No.03118885
CategoryPrivate Limited Company
Incorporated27 Oct 1995
Age28 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

OTC DIRECT LIMITED is an active private limited company with number 03118885. It was incorporated 28 years, 6 months, 20 days ago, on 27 October 1995. The company address is 43 Cox Lane, Chessington, KT9 1SN, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Sebastian Perez Frances

Termination date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johannes Diederik Jeremiasse

Appointment date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sachiv Patel

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Marie Louise Evans

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gorsuch

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gianluigi Sergio Tassone

Termination date: 2023-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Carlos Sebastian Perez Frances

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-28

Psc name: Wba Uk Holdco 1 Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 28 May 2021

Category: Address

Type: AD02

Old address: C/O Alliance Boots Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL United Kingdom

New address: 2 the Heights Brooklands Weybridge Surrey KT13 0NY

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wba Uk Holdco 1 Limited

Notification date: 2020-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-22

Psc name: Alliance Boots Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-30

Officer name: Mr David Charles Tooby

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Gianluigi Sergio Tassone

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Alexandro Depau

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr David Charles Tooby

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie Louise Evans

Appointment date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Foreman

Termination date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Alexandro Depau

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-15

Officer name: Lucie Charlotte Massart

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Standish

Termination date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Gianluigi Sergio Tassone

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Barkwill

Termination date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Gianluigi Sergio Tassone

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Juan Jose Ricardo Guerra

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Miscellaneous

Date: 12 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume De Pommereau

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pablo Cortes Rivas

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Jose Ricardo Guerra

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume Louis, Ignale, Marie De Pommereau

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Donovan

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2012

Action Date: 01 Apr 2012

Category: Address

Type: AD01

Old address: , Third Floor Page House, 40 East Street, Epsom, Surrey, KT17 1BH

Change date: 2012-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Frank Standish

Change date: 2009-10-28

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Worboys

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Move registers to sail company

Date: 23 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Heather Barkwill

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: John Joseph Donovan

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Anthony David Foreman

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Greville Worboys

Change date: 2009-11-23

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul forster jones

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed frank standish

Documents

View document PDF

Auditors resignation company

Date: 10 Jun 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary au cosec LIMITED

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan ker

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CAPELLO HAIR SALON LIMITED

2A CLAREMONT ROAD,WHITLEY BAY,NE26 3TW

Number:09651854
Status:ACTIVE
Category:Private Limited Company

GB SMART LTD

MEHAN ACCOUNTANTS 447 HIGH ROAD,NORTH FINCHLEY,N12 0AF

Number:10070222
Status:ACTIVE
Category:Private Limited Company

JOHAL, MUNSHI AND CO. LIMITED

SOVEREIGN HOUSE,BASFORD,NG7 7BA

Number:01150289
Status:ACTIVE
Category:Private Limited Company

MACGREGOR GROUNDWORKS & CONSTRUCTION LTD

62 LINDENHILL ROAD,BRACKNELL,RG42 1UN

Number:11259579
Status:ACTIVE
Category:Private Limited Company

THE ACE SUPPLY HOLDING COMPANY LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:10287536
Status:ACTIVE
Category:Private Limited Company

TLS SERVICES LTD

1 CRAFTSMAN SQUARE,ESSEX, SOUTHEND ON SEA,SS2 5RH

Number:10681481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source