Wilmslow
Cheshire
SK9 1PT
Director Name | Mr Anders Forsell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 February 2017(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Donald Joseph Barry |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | President |
Correspondence Address | 1716 West Hills Avenue Tampa Florida 33606 United States |
Director Name | Darrell Joseph Gacom |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2010(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2011) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Jay Langlie Spaanem |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2010(8 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 22 October 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11715 Strandhill Court Bradenton Florida 34202 |
Director Name | Ms Bree Sarka |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Mr Tom Beyer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Ms Joanne Dempster |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ottlite Technologies Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,175 |
Cash | £15,882 |
Current Liabilities | £212,050 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 December 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
26 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
9 August 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
19 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
18 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
15 August 2017 | Notification of Ottlite Technologies Inc as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 August 2017 | Notification of Ottlite Technologies Inc as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
31 July 2017 | Appointment of Mr Anders Forsell as a director on 1 February 2017 (2 pages) |
31 July 2017 | Appointment of Mr Anders Forsell as a director on 1 February 2017 (2 pages) |
26 July 2017 | Director's details changed (2 pages) |
26 July 2017 | Director's details changed (2 pages) |
26 July 2017 | Appointment of Mr John Karl Sheppard as a director on 12 September 2016 (2 pages) |
26 July 2017 | Appointment of Mr John Karl Sheppard as a director on 12 September 2016 (2 pages) |
25 July 2017 | Termination of appointment of Joanne Dempster as a director on 1 February 2017 (1 page) |
25 July 2017 | Termination of appointment of Joanne Dempster as a director on 1 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 March 2014 | Termination of appointment of Bree Sarka as a director (1 page) |
3 March 2014 | Termination of appointment of Bree Sarka as a director (1 page) |
3 March 2014 | Termination of appointment of Tom Beyer as a director (1 page) |
3 March 2014 | Termination of appointment of Tom Beyer as a director (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2014 | Appointment of Ms Joanne Dempster as a director (2 pages) |
28 February 2014 | Appointment of Mr Tom Beyer as a director (2 pages) |
28 February 2014 | Appointment of Ms Joanne Dempster as a director (2 pages) |
28 February 2014 | Appointment of Mr Tom Beyer as a director (2 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Termination of appointment of Donald Barry as a director (1 page) |
13 April 2012 | Termination of appointment of Darrell Gacom as a director (1 page) |
13 April 2012 | Termination of appointment of Darrell Gacom as a director (1 page) |
13 April 2012 | Termination of appointment of Donald Barry as a director (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
8 February 2012 | Appointment of Ms Bree Sarka as a director (2 pages) |
8 February 2012 | Appointment of Ms Bree Sarka as a director (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Termination of appointment of Jay Spaanem as a director (1 page) |
24 June 2011 | Termination of appointment of Jay Spaanem as a director (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Jay Langlie Spaanem on 22 February 2010 (2 pages) |
15 June 2010 | Director's details changed for Jay Langlie Spaanem on 22 February 2010 (2 pages) |
23 February 2010 | Appointment of Jay Langlie Spaanem as a director (2 pages) |
23 February 2010 | Appointment of Darrell Joseph Gacom as a director (2 pages) |
23 February 2010 | Appointment of Darrell Joseph Gacom as a director (2 pages) |
23 February 2010 | Appointment of Jay Langlie Spaanem as a director (2 pages) |
30 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
30 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
11 June 2009 | Incorporation (30 pages) |
11 June 2009 | Incorporation (30 pages) |