OTTER WATERSPORTS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7QA
Company number 03743734
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address OTTER HOUSE THE SLIP ROAD, 911 WAKEFIELD ROAD, BRADFORD, BD4 7QA
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 200 . The most likely internet sites of OTTER WATERSPORTS LIMITED are www.otterwatersports.co.uk, and www.otter-watersports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Otter Watersports Limited is a Private Limited Company. The company registration number is 03743734. Otter Watersports Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Otter Watersports Limited is Otter House The Slip Road 911 Wakefield Road Bradford Bd4 7qa. . WOMACK, John Leslie is a Director of the company. WOMACK, John Michael is a Director of the company. WOMACK, Paul Michael is a Director of the company. Secretary BINGLE, Timothy Mark has been resigned. Secretary WOMACK, Marlene Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MILNE, Stephen Andrew Austen has been resigned. Director WOMACK, Tracey Marie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Director
WOMACK, John Leslie
Appointed Date: 30 March 1999
63 years old

Director
WOMACK, John Michael
Appointed Date: 30 March 1999
82 years old

Director
WOMACK, Paul Michael
Appointed Date: 30 March 1999
56 years old

Resigned Directors

Secretary
BINGLE, Timothy Mark
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Secretary
WOMACK, Marlene Anne
Resigned: 11 October 2014
Appointed Date: 30 March 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Director
MILNE, Stephen Andrew Austen
Resigned: 30 March 1999
Appointed Date: 30 March 1999
63 years old

Director
WOMACK, Tracey Marie
Resigned: 01 December 2014
Appointed Date: 30 March 1999
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Persons With Significant Control

Mr John Michael Womack
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OTTER WATERSPORTS LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200

31 Jul 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
20 Mar 2015
Statement of capital following an allotment of shares on 1 December 2014
  • GBP 200

...
... and 58 more events
07 Apr 1999
New director appointed
07 Apr 1999
New secretary appointed
07 Apr 1999
Director resigned
07 Apr 1999
Secretary resigned
30 Mar 1999
Incorporation

OTTER WATERSPORTS LIMITED Charges

19 December 2014
Charge code 0374 3734 0001
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…