Ingatestone
Essex
CM4 9DW
Secretary Name | Mrs Denise Mary Marshall |
---|---|
Status | Current |
Appointed | 01 December 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Mr John Christopher Boland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr James Sidney Francis Carabine |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Mr John Christopher Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Patrick Elie Cohen |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2001(5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 May 2017) |
Role | Freight Forwarder |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.otec-gb.com |
---|---|
Telephone | 01376 501888 |
Telephone region | Braintree |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Office De Transports Europeens Et De Courtage 60.00% Ordinary |
---|---|
20 at £1 | Mr James Sidney Francis Carabine 20.00% Ordinary |
20 at £1 | Mr John Christopher Boland 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £786,592 |
Cash | £682,474 |
Current Liabilities | £805,594 |
Latest Accounts | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
3 October 2011 | Delivered on: 13 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 October 2003 | Delivered on: 15 October 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 November 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
12 November 2020 | Satisfaction of charge 2 in full (1 page) |
8 July 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
10 July 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
7 March 2019 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
28 February 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
22 May 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
15 January 2018 | Notification of John Christopher Boland as a person with significant control on 13 July 2017 (2 pages) |
15 January 2018 | Cessation of Office De Transports Europeens Et De Courtage as a person with significant control on 13 July 2017 (1 page) |
15 January 2018 | Notification of James Sidney Francis Carabine as a person with significant control on 13 July 2017 (2 pages) |
6 September 2017 | Cancellation of shares. Statement of capital on 13 July 2017
|
6 September 2017 | Cancellation of shares. Statement of capital on 13 July 2017
|
24 August 2017 | Purchase of own shares. (3 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Purchase of own shares. (3 pages) |
24 August 2017 | Resolutions
|
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
11 May 2017 | Termination of appointment of Patrick Elie Cohen as a director on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Patrick Elie Cohen as a director on 10 May 2017 (1 page) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Mr James Sidney Francis Carabine on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr James Sidney Francis Carabine on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Patrick Elie Cohen on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Patrick Elie Cohen on 8 February 2017 (2 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
30 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
12 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
12 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
13 November 2012 | Director's details changed for Patrick Elie Cohen on 12 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Patrick Elie Cohen on 12 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Director's details changed for Mr James Sidney Francis Carabine on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr John Christopher Boland on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr John Christopher Boland on 12 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Mr John Christopher Boland on 12 November 2012 (1 page) |
12 November 2012 | Secretary's details changed for Mr John Christopher Boland on 12 November 2012 (1 page) |
12 November 2012 | Director's details changed for Mr James Sidney Francis Carabine on 12 November 2012 (2 pages) |
20 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
20 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
2 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for James Sidney Francis Carabine on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for James Sidney Francis Carabine on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for James Sidney Francis Carabine on 1 September 2010 (2 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
25 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
3 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
3 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
4 October 2007 | Return made up to 13/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 13/09/07; no change of members (7 pages) |
29 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
9 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
12 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
13 October 2005 | Return made up to 13/09/05; full list of members
|
13 October 2005 | Return made up to 13/09/05; full list of members
|
29 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
21 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 October 2003 | Particulars of mortgage/charge (9 pages) |
15 October 2003 | Particulars of mortgage/charge (9 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
28 June 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
28 June 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
10 March 2003 | Return made up to 13/09/02; full list of members; amend (7 pages) |
10 March 2003 | Return made up to 13/09/02; full list of members; amend (7 pages) |
23 October 2002 | Return made up to 13/09/02; full list of members
|
23 October 2002 | Return made up to 13/09/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 October 2001 | Ad 13/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
15 October 2001 | Ad 13/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
13 September 2000 | Incorporation (32 pages) |
13 September 2000 | Incorporation (32 pages) |