Company NameOTEC (GB) Limited
DirectorPaul Marshall
Company StatusActive
Company Number04070509
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameMrs Denise Mary Marshall
StatusCurrent
Appointed01 December 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr John Christopher Boland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr James Sidney Francis Carabine
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMr John Christopher Boland
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NamePatrick Elie Cohen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2001(5 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 May 2017)
RoleFreight Forwarder
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.otec-gb.com
Telephone01376 501888
Telephone regionBraintree

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Office De Transports Europeens Et De Courtage
60.00%
Ordinary
20 at £1Mr James Sidney Francis Carabine
20.00%
Ordinary
20 at £1Mr John Christopher Boland
20.00%
Ordinary

Financials

Year2014
Net Worth£786,592
Cash£682,474
Current Liabilities£805,594

Accounts

Latest Accounts31 March 2024 (2 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

3 October 2011Delivered 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 2003Delivered 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

Filing History

12 November 2020Satisfaction of charge 1 in full (1 page)
12 November 2020Satisfaction of charge 2 in full (1 page)
8 July 2020Accounts for a small company made up to 30 September 2019 (10 pages)
17 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
10 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
7 March 2019Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
28 February 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
11 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
22 May 2018Accounts for a small company made up to 30 September 2017 (9 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
15 January 2018Notification of John Christopher Boland as a person with significant control on 13 July 2017 (2 pages)
15 January 2018Cessation of Office De Transports Europeens Et De Courtage as a person with significant control on 13 July 2017 (1 page)
15 January 2018Notification of James Sidney Francis Carabine as a person with significant control on 13 July 2017 (2 pages)
6 September 2017Cancellation of shares. Statement of capital on 13 July 2017
  • GBP 50
(6 pages)
6 September 2017Cancellation of shares. Statement of capital on 13 July 2017
  • GBP 50
(6 pages)
24 August 2017Purchase of own shares. (3 pages)
24 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2017Purchase of own shares. (3 pages)
24 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
11 May 2017Termination of appointment of Patrick Elie Cohen as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Patrick Elie Cohen as a director on 10 May 2017 (1 page)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 February 2017Director's details changed for Mr James Sidney Francis Carabine on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr James Sidney Francis Carabine on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Patrick Elie Cohen on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Patrick Elie Cohen on 8 February 2017 (2 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
30 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
30 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
12 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
12 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
13 November 2012Director's details changed for Patrick Elie Cohen on 12 November 2012 (2 pages)
13 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Patrick Elie Cohen on 12 November 2012 (2 pages)
13 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
12 November 2012Director's details changed for Mr James Sidney Francis Carabine on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr John Christopher Boland on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr John Christopher Boland on 12 November 2012 (2 pages)
12 November 2012Secretary's details changed for Mr John Christopher Boland on 12 November 2012 (1 page)
12 November 2012Secretary's details changed for Mr John Christopher Boland on 12 November 2012 (1 page)
12 November 2012Director's details changed for Mr James Sidney Francis Carabine on 12 November 2012 (2 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
2 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
2 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for James Sidney Francis Carabine on 1 September 2010 (2 pages)
27 September 2010Director's details changed for James Sidney Francis Carabine on 1 September 2010 (2 pages)
27 September 2010Director's details changed for James Sidney Francis Carabine on 1 September 2010 (2 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
22 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
3 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
3 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
4 October 2007Return made up to 13/09/07; no change of members (7 pages)
4 October 2007Return made up to 13/09/07; no change of members (7 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
9 October 2006Return made up to 13/09/06; full list of members (7 pages)
9 October 2006Return made up to 13/09/06; full list of members (7 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
13 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 October 2004Return made up to 13/09/04; full list of members (7 pages)
12 October 2004Return made up to 13/09/04; full list of members (7 pages)
21 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 October 2003Particulars of mortgage/charge (9 pages)
15 October 2003Particulars of mortgage/charge (9 pages)
7 October 2003Return made up to 13/09/03; full list of members (7 pages)
7 October 2003Return made up to 13/09/03; full list of members (7 pages)
28 June 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
28 June 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
10 March 2003Return made up to 13/09/02; full list of members; amend (7 pages)
10 March 2003Return made up to 13/09/02; full list of members; amend (7 pages)
23 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 October 2001Ad 13/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2001Return made up to 13/09/01; full list of members (7 pages)
15 October 2001Return made up to 13/09/01; full list of members (7 pages)
15 October 2001Ad 13/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Director resigned (1 page)
13 September 2000Incorporation (32 pages)
13 September 2000Incorporation (32 pages)