Company NameOTC (UK) Ltd
Company StatusDissolved
Company Number03609222
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)
Previous NameOriental Trading Company (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStephen John Lewis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(3 years, 6 months after company formation)
Appointment Duration4 years (closed 07 March 2006)
RoleMarketing
Correspondence AddressSuite 6 Madison House
226 High Street
Croydon
Surrey
CR9 1DF
Secretary NameLedger Sparks Ltd (Corporation)
StatusClosed
Appointed05 March 2002(3 years, 7 months after company formation)
Appointment Duration4 years (closed 07 March 2006)
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
Cro 0xz
Director NameChristopher Robert Wright
Date of BirthJune 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director Marketing
Correspondence Address38a Church Street
Reigate
Surrey
RH2 0AJ
Director NameOsei Yaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleMarketing
Correspondence Address9 Paton House
Stockwell Road
Stockwell
London
SW9 9ET
Secretary NameChristopher Robert Wright
NationalityNew Zealander
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director Marketing
Correspondence Address38a Church Street
Reigate
Surrey
RH2 0AJ
Director NameLeticia Tutu
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGhanian
StatusResigned
Appointed03 December 1998(4 months after company formation)
Appointment Duration4 months (resigned 05 April 1999)
RoleCatering
Correspondence Address9 Paton House
Stockwell Road
London
SW9 9ET
Secretary NameLeticia Tutu
NationalityGhanian
StatusResigned
Appointed05 April 1999(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address9 Paton House
Stockwell Road
London
SW9 9ET
Director NameKenneth Simons
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2002)
RoleSalesmanager
Correspondence AddressChez Nous 13 West Bank
Dorking
Surrey
RH4 3BZ
Secretary NamePriscilla Boateng
NationalityGhanaian
StatusResigned
Appointed11 October 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2002)
RoleCompany Director
Correspondence Address45 Shrublands Avenue
Croydon
Surrey
CR0 8JD
Secretary NameHasmita Chavhan
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 March 2002)
RoleCompany Director
Correspondence Address12 Shirley Way
Shirley
Croydon
Surrey
CR0 8PT

Location

Registered AddressLedger Sparks Accountants
21-25 Stafford Road, Croydon
Surrey
CR9 4BQ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,298
Current Liabilities£21,791

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
16 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
  • 363(288) ‐ Secretary resigned
(7 pages)
1 May 2002New secretary appointed (2 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
13 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
14 September 2001Return made up to 04/08/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 October 2000Return made up to 04/08/00; full list of members (6 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
23 September 1999Return made up to 04/08/99; full list of members (6 pages)
17 September 1999Ad 10/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 June 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Director resigned (2 pages)
13 April 1999Secretary resigned (2 pages)
10 December 1998New director appointed (2 pages)
4 August 1998Incorporation (11 pages)