Company NameOttlite Technologies United Kingdom Limited
DirectorsJohn Karl Sheppard and Anders Forsell
Company StatusActive
Company Number06931501
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Karl Sheppard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Anders Forsell
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed01 February 2017(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameDonald Joseph Barry
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2009(same day as company formation)
RolePresident
Correspondence Address1716 West Hills Avenue
Tampa
Florida 33606
United States
Director NameDarrell Joseph Gacom
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2010(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2011)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameJay Langlie Spaanem
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2010(8 months, 1 week after company formation)
Appointment Duration8 months (resigned 22 October 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11715 Strandhill Court
Bradenton
Florida
34202
Director NameMs Bree Sarka
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Tom Beyer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2013(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMs Joanne Dempster
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ottlite Technologies Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£7,175
Cash£15,882
Current Liabilities£212,050

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due27 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End27 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
24 December 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
26 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
9 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
19 June 2018Compulsory strike-off action has been discontinued (1 page)
18 June 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
18 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
15 August 2017Notification of Ottlite Technologies Inc as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 August 2017Notification of Ottlite Technologies Inc as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
31 July 2017Appointment of Mr Anders Forsell as a director on 1 February 2017 (2 pages)
31 July 2017Appointment of Mr Anders Forsell as a director on 1 February 2017 (2 pages)
26 July 2017Director's details changed (2 pages)
26 July 2017Director's details changed (2 pages)
26 July 2017Appointment of Mr John Karl Sheppard as a director on 12 September 2016 (2 pages)
26 July 2017Appointment of Mr John Karl Sheppard as a director on 12 September 2016 (2 pages)
25 July 2017Termination of appointment of Joanne Dempster as a director on 1 February 2017 (1 page)
25 July 2017Termination of appointment of Joanne Dempster as a director on 1 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 March 2014Termination of appointment of Bree Sarka as a director (1 page)
3 March 2014Termination of appointment of Bree Sarka as a director (1 page)
3 March 2014Termination of appointment of Tom Beyer as a director (1 page)
3 March 2014Termination of appointment of Tom Beyer as a director (1 page)
3 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2014Appointment of Ms Joanne Dempster as a director (2 pages)
28 February 2014Appointment of Mr Tom Beyer as a director (2 pages)
28 February 2014Appointment of Ms Joanne Dempster as a director (2 pages)
28 February 2014Appointment of Mr Tom Beyer as a director (2 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
13 April 2012Termination of appointment of Donald Barry as a director (1 page)
13 April 2012Termination of appointment of Darrell Gacom as a director (1 page)
13 April 2012Termination of appointment of Darrell Gacom as a director (1 page)
13 April 2012Termination of appointment of Donald Barry as a director (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2012Compulsory strike-off action has been suspended (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
8 February 2012Appointment of Ms Bree Sarka as a director (2 pages)
8 February 2012Appointment of Ms Bree Sarka as a director (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
24 June 2011Termination of appointment of Jay Spaanem as a director (1 page)
24 June 2011Termination of appointment of Jay Spaanem as a director (1 page)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Jay Langlie Spaanem on 22 February 2010 (2 pages)
15 June 2010Director's details changed for Jay Langlie Spaanem on 22 February 2010 (2 pages)
23 February 2010Appointment of Jay Langlie Spaanem as a director (2 pages)
23 February 2010Appointment of Darrell Joseph Gacom as a director (2 pages)
23 February 2010Appointment of Darrell Joseph Gacom as a director (2 pages)
23 February 2010Appointment of Jay Langlie Spaanem as a director (2 pages)
30 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
30 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
11 June 2009Incorporation (30 pages)
11 June 2009Incorporation (30 pages)