Company NameOTC Designs Limited
Company StatusDissolved
Company Number09060229
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Peter Lever
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alison Jane Lever
50.00%
Ordinary
50 at £1Peter Lever
50.00%
Ordinary

Financials

Year2014
Net Worth£8,810
Cash£5,628
Current Liabilities£12,161

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
15 April 2020Change of details for Mr Peter Lever as a person with significant control on 9 April 2020 (2 pages)
14 April 2020Director's details changed for Mr Peter Lever on 9 April 2020 (2 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
29 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
9 August 2018Change of details for Mrs Alison Lever as a person with significant control on 6 April 2016 (2 pages)
9 August 2018Change of details for Mr Peter Lever as a person with significant control on 6 April 2016 (2 pages)
9 August 2018Director's details changed for Mr Peter Lever on 9 August 2018 (2 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 100
(43 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 100
(43 pages)