OTC PRECISION LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1514 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/12/1315 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 11 DUNSTALL HILL TRADING ESTATE GORSEBROOK ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0PJ ENGLAND

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM UNIT 20 DUNSTALL HILL ESTATE GORSEBROOK ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0PJ

View Document

14/02/1214 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE HARRIS / 04/10/2009

View Document

04/03/104 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 UNIT 4 LANDPORT INDUSTRIAL ESTATE LANDPORT ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2QJ

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: G OFFICE CHANGED 22/05/96 OAK HOUSE 13 WELLS ROAD PENN WOLVERAMPTON WEST MIDLANDS WV4 4BQ

View Document

09/06/959 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/12/9414 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: G OFFICE CHANGED 14/12/94 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

12/12/9412 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company