Company NameOTC Publications Limited
Company StatusDissolved
Company Number02765878
CategoryPrivate Limited Company
Incorporation Date19 November 1992(31 years, 5 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 12 March 2024)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusClosed
Appointed31 December 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 12 March 2024)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMs Deborah Joanne Wilkes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address4 Poplar Road
Dorridge
Solihull
West Midlands
B93 8DB
Director NameMichael David Rice
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Poplar Road
Dorridge
Solihull
West Midlands
B93 8DB
Secretary NameMichael David Rice
NationalityBritish
StatusResigned
Appointed19 November 1992(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Poplar Road
Dorridge
Solihull
West Midlands
B93 8DB
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(24 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameMrs Julie Louise Woollard
StatusResigned
Appointed19 October 2017(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressInforma Plc 5 Howick Place
London
England And Wales
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.otc-bulletin.com/
Email address[email protected]
Telephone01564 777550
Telephone regionLapworth

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael David Rice
100.00%
Ordinary

Financials

Year2014
Net Worth£95,638
Cash£474,053
Current Liabilities£550,211

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (248 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
21 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
21 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 July 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
5 February 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
5 February 2019Audit exemption subsidiary accounts made up to 30 April 2018 (17 pages)
5 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (203 pages)
5 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page)
16 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
11 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
29 November 2017Cessation of Michael David Rice as a person with significant control on 19 October 2017 (1 page)
29 November 2017Notification of Datamonitor Limited as a person with significant control on 19 October 2017 (2 pages)
29 November 2017Notification of Datamonitor Limited as a person with significant control on 19 October 2017 (2 pages)
29 November 2017Cessation of Michael David Rice as a person with significant control on 19 October 2017 (1 page)
22 November 2017Registered office address changed from 4 Poplar Road Dorridge Solihull West Midlands B93 8DB to 5 Howick Place London SW1P 1WG on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 4 Poplar Road Dorridge Solihull West Midlands B93 8DB to 5 Howick Place London SW1P 1WG on 22 November 2017 (1 page)
17 November 2017Appointment of Mr Glyn William Fullelove as a director on 19 October 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 09/11/2017 for Glyn Fullelove.
(3 pages)
17 November 2017Appointment of Mr Simon Robert Bane as a director on 19 October 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 09/11/2017 for Simon Bane.
(3 pages)
17 November 2017Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 09/11/2017 for Rupert Hopley.
(3 pages)
17 November 2017Appointment of Mrs Julie Louise Woollard as a secretary on 19 October 2017 (2 pages)
17 November 2017Appointment of Mr Gareth Richard Wright as a director on 19 October 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 09/11/2017 for Gareth Wright.
(3 pages)
17 November 2017Appointment of Mr Simon Robert Bane as a director on 19 October 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 09/11/2017 for Simon Bane.
(3 pages)
17 November 2017Appointment of Mr Gareth Richard Wright as a director on 19 October 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 09/11/2017 for Gareth Wright.
(3 pages)
17 November 2017Appointment of Mr Glyn William Fullelove as a director on 19 October 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 09/11/2017 for Glyn Fullelove.
(3 pages)
17 November 2017Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 09/11/2017 for Rupert Hopley.
(3 pages)
17 November 2017Appointment of Mrs Julie Louise Woollard as a secretary on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Gareth Richard Wright as a director on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Glyn William Fullelove as a director on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Glyn William Fullelove as a director on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Gareth Richard Wright as a director on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Simon Robert Bane as a director on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Rupert John Joseph Hopley as a director on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Simon Robert Bane as a director on 19 October 2017 (2 pages)
1 November 2017Termination of appointment of Michael David Rice as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Michael David Rice as a secretary on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Michael David Rice as a secretary on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Michael David Rice as a director on 19 October 2017 (1 page)
10 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50
(3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50
(3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50
(3 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50
(3 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50
(3 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50
(3 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
13 November 2012Purchase of own shares. (3 pages)
13 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 50
(4 pages)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 50
(4 pages)
13 November 2012Purchase of own shares. (3 pages)
13 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 November 2012Termination of appointment of Deborah Wilkes as a director (1 page)
8 November 2012Termination of appointment of Deborah Wilkes as a director (1 page)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 January 2012Director's details changed for Michael David Rice on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael David Rice on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 54 Creynolds Lane Solihull West Midlands B90 4ER on 3 January 2012 (1 page)
3 January 2012Director's details changed for Michael David Rice on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 54 Creynolds Lane Solihull West Midlands B90 4ER on 3 January 2012 (1 page)
3 January 2012Secretary's details changed for Michael David Rice on 3 January 2012 (1 page)
3 January 2012Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Michael David Rice on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Michael David Rice on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Michael David Rice on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 54 Creynolds Lane Solihull West Midlands B90 4ER on 3 January 2012 (1 page)
3 January 2012Director's details changed for Michael David Rice on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael David Rice on 3 January 2012 (1 page)
3 January 2012Director's details changed for Deborah Joanne Wilkes on 3 January 2012 (2 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 November 2009Director's details changed for Deborah Joanne Wilkes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Deborah Joanne Wilkes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael David Rice on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Deborah Joanne Wilkes on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Michael David Rice on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Michael David Rice on 9 November 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 November 2008Return made up to 04/11/08; full list of members (4 pages)
19 November 2008Return made up to 04/11/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 November 2007Return made up to 04/11/07; full list of members (3 pages)
23 November 2007Return made up to 04/11/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 November 2006Return made up to 04/11/06; full list of members (3 pages)
14 November 2006Return made up to 04/11/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 November 2005Return made up to 04/11/05; full list of members (8 pages)
16 November 2005Return made up to 04/11/05; full list of members (8 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 November 2004Return made up to 04/11/04; full list of members (3 pages)
4 November 2004Return made up to 04/11/04; full list of members (3 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 November 2003Return made up to 04/11/03; full list of members (8 pages)
26 November 2003Return made up to 04/11/03; full list of members (8 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 November 2002Return made up to 04/11/02; full list of members (8 pages)
8 November 2002Return made up to 04/11/02; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 March 2002Return made up to 19/11/01; full list of members (7 pages)
22 March 2002Return made up to 19/11/01; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 January 2001Return made up to 19/11/00; full list of members (7 pages)
3 January 2001Return made up to 19/11/00; full list of members (7 pages)
17 October 2000Full accounts made up to 30 April 2000 (11 pages)
17 October 2000Full accounts made up to 30 April 2000 (11 pages)
28 February 2000Full accounts made up to 30 April 1999 (11 pages)
28 February 2000Full accounts made up to 30 April 1999 (11 pages)
25 November 1999Return made up to 19/11/99; full list of members (7 pages)
25 November 1999Return made up to 19/11/99; full list of members (7 pages)
24 November 1998Return made up to 19/11/98; no change of members (4 pages)
24 November 1998Return made up to 19/11/98; no change of members (4 pages)
31 March 1998Full accounts made up to 30 April 1997 (10 pages)
31 March 1998Full accounts made up to 30 April 1997 (10 pages)
19 December 1997Return made up to 19/11/97; full list of members (6 pages)
19 December 1997Return made up to 19/11/97; full list of members (6 pages)
3 April 1997Full accounts made up to 30 April 1996 (9 pages)
3 April 1997Full accounts made up to 30 April 1996 (9 pages)
12 November 1996Return made up to 19/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1996Return made up to 19/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1995Return made up to 19/11/95; full list of members (6 pages)
29 November 1995Return made up to 19/11/95; full list of members (6 pages)
22 November 1995Full accounts made up to 30 April 1995 (13 pages)
22 November 1995Full accounts made up to 30 April 1995 (13 pages)
12 July 1994Memorandum and Articles of Association (9 pages)
12 July 1994Memorandum and Articles of Association (9 pages)
18 November 1993Return made up to 19/11/93; full list of members (5 pages)
18 November 1993Return made up to 19/11/93; full list of members (5 pages)