OTC CONCEPTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025

View Document

27/02/2527 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/02/2527 February 2025

View Document

03/01/253 January 2025

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

15/07/2415 July 2024 Appointment of Mr Terry John Petersen as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of David Wright as a director on 2024-07-15

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/01/2415 January 2024

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/05/2324 May 2023

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Appointment of Mr Kevin James as a director on 2022-03-23

View Document

25/03/2225 March 2022 Termination of appointment of Debashis Dasgupta as a director on 2022-03-22

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Appointment of David Wright as a director on 2021-06-25

View Document

04/08/214 August 2021 Termination of appointment of Ian John Kirk as a director on 2021-06-25

View Document

19/07/2119 July 2021 Appointment of Mr Debashis Dasgupta as a director on 2021-06-25

View Document

19/07/2119 July 2021 Termination of appointment of Ian John Kirk as a secretary on 2021-06-25

View Document

19/07/2119 July 2021 Termination of appointment of Peter Noel Miller Cox as a director on 2021-06-25

View Document

19/07/2119 July 2021 Cessation of Ian John Kirk as a person with significant control on 2021-06-25

View Document

19/07/2119 July 2021 Cessation of Peter Noel Miller Cox as a person with significant control on 2021-06-25

View Document

19/07/2119 July 2021 Notification of Kent Pharma Uk Limited as a person with significant control on 2021-06-25

View Document

19/07/2119 July 2021 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

19/07/2119 July 2021 Registered office address changed from Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT to The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF on 2021-07-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/11/1312 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/11/1228 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/11/113 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/12/102 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0916 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 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