OTC PUBLICATIONS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 8DB

Company number 02765878
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address 4 POPLAR ROAD, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8DB
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 50 . The most likely internet sites of OTC PUBLICATIONS LIMITED are www.otcpublications.co.uk, and www.otc-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Otc Publications Limited is a Private Limited Company. The company registration number is 02765878. Otc Publications Limited has been working since 19 November 1992. The present status of the company is Active. The registered address of Otc Publications Limited is 4 Poplar Road Dorridge Solihull West Midlands B93 8db. . RICE, Michael David is a Secretary of the company. RICE, Michael David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILKES, Deborah Joanne has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
RICE, Michael David
Appointed Date: 19 November 1992

Director
RICE, Michael David
Appointed Date: 19 November 1992
73 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 November 1992
Appointed Date: 19 November 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 November 1992
Appointed Date: 19 November 1992

Director
WILKES, Deborah Joanne
Resigned: 30 October 2012
Appointed Date: 19 November 1992
63 years old

Persons With Significant Control

Mr Michael David Rice
Notified on: 1 October 2016
73 years old
Nature of control: Ownership of shares – 75% or more

OTC PUBLICATIONS LIMITED Events

09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 April 2016
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50

05 Aug 2015
Total exemption small company accounts made up to 30 April 2015
06 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50

...
... and 59 more events
17 Dec 1992
Accounting reference date notified as 30/04

03 Dec 1992
New director appointed

03 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1992
Registered office changed on 02/12/92 from: 84 temple chambers temple avenue london. EC4Y 0HP

19 Nov 1992
Incorporation