Company NameOTC Services Limited
DirectorJames Harry Turian
Company StatusActive
Company Number04283270
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Harry Turian
StatusCurrent
Appointed20 June 2011(9 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address42-44 Bishopsgate
London
EC2N 4AH
Director NameMr James Harry Turian
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(11 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceGuernsey
Correspondence Address42-44 Bishopsgate
London
EC2N 4AH
Director NameMr Richard Nicholas Gray
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBerry View Silver Street
Barrington
Ilminster
Somerset
TA19 0JR
Director NameMrs Malgorzata Ewa Rowe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed23 November 2020(19 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSuite-B 42-44 Bishopsgate
London
EC2N 4AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameFIFO Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressNoble House Noble House
Les Baissieres
St Peter Port
Channel Islands
GY1 2UE
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1James Turian
100.00%
Ordinary

Financials

Year2014
Net Worth-£811
Cash£1,040
Current Liabilities£1,542,902

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

24 November 2020Appointment of Mrs Malgorzata Ewa Rowe as a director on 23 November 2020 (2 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
1 June 2020Registered office address changed from 30 Percy Street London W1T 2DB to Suite-B 42-44 Bishopsgate London EC2N 4AH on 1 June 2020 (1 page)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
11 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 July 2014Registered office address changed from 27 Kirby Drive Telscombe Cliffs Peacehaven East Sussex BN10 7DY England to 30 Percy Street London W1T 2DB on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 27 Kirby Drive Telscombe Cliffs Peacehaven East Sussex BN10 7DY England to 30 Percy Street London W1T 2DB on 15 July 2014 (1 page)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2013Registered office address changed from Berry View Silver Street Barrington Ilminster Somerset TA19 0JR on 10 January 2013 (1 page)
10 January 2013Appointment of Mr James Harry Turian as a director (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Appointment of Mr James Harry Turian as a director (2 pages)
10 January 2013Termination of appointment of Richard Gray as a director (1 page)
10 January 2013Termination of appointment of Richard Gray as a director (1 page)
10 January 2013Registered office address changed from Berry View Silver Street Barrington Ilminster Somerset TA19 0JR on 10 January 2013 (1 page)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
16 September 2011Termination of appointment of Fifo Limited as a secretary (1 page)
16 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 September 2011Termination of appointment of Fifo Limited as a secretary (1 page)
16 September 2011Appointment of Mr James Harry Turian as a secretary (1 page)
16 September 2011Appointment of Mr James Harry Turian as a secretary (1 page)
18 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 September 2010Director's details changed for Richard Nicholas Gray on 7 September 2010 (2 pages)
17 September 2010Director's details changed for Richard Nicholas Gray on 7 September 2010 (2 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Fifo Limited on 7 September 2010 (2 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Richard Nicholas Gray on 7 September 2010 (2 pages)
17 September 2010Secretary's details changed for Fifo Limited on 7 September 2010 (2 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Fifo Limited on 7 September 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
26 August 2009Registered office changed on 26/08/2009 from berry view water street barrington ilminster somerset TA19 0JR united kingdom (1 page)
26 August 2009Registered office changed on 26/08/2009 from berry view water street barrington ilminster somerset TA19 0JR united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from 100 high street south gate london N14 6AB (1 page)
20 February 2009Registered office changed on 20/02/2009 from 100 high street south gate london N14 6AB (1 page)
10 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
10 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
19 September 2008Return made up to 07/09/08; full list of members (3 pages)
19 September 2008Return made up to 07/09/08; full list of members (3 pages)
14 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
14 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
8 November 2007Return made up to 07/09/07; no change of members (6 pages)
8 November 2007Return made up to 07/09/07; no change of members (6 pages)
19 October 2006Registered office changed on 19/10/06 from: 16 southdown drive wimbledon london SW20 8EZ (1 page)
19 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2006Registered office changed on 19/10/06 from: 16 southdown drive wimbledon london SW20 8EZ (1 page)
19 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
11 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 November 2005Return made up to 07/09/05; full list of members (6 pages)
10 November 2005Return made up to 07/09/05; full list of members (6 pages)
8 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
8 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
16 September 2004Return made up to 07/09/04; full list of members (6 pages)
16 September 2004Return made up to 07/09/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 April 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
6 April 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
25 November 2003Return made up to 07/09/03; full list of members (6 pages)
25 November 2003Return made up to 07/09/03; full list of members (6 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
3 October 2002Return made up to 07/09/02; full list of members (6 pages)
3 October 2002Return made up to 07/09/02; full list of members (6 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
7 September 2001Incorporation (15 pages)
7 September 2001Incorporation (15 pages)