Company NameOccupational Therapy Plus Limited
DirectorRobert David Charles Sach
Company StatusActive
Company Number06932768
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Robert David Charles Sach
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address64 Rayfield Close
Barnston
Dunmow
Essex
CM6 1PJ
Secretary NameMrs Lesley Sach
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address64 Rayfield Close
Barnston
Dunmow
Essex
CM6 1PJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields
Built Up AreaGreat Bardfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£107,702
Net Worth£145,979
Cash£144,008
Current Liabilities£17,304

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

21 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
16 August 2023Appointment of Mrs Lesley Sach as a director on 3 August 2023 (2 pages)
26 May 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
11 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
29 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
25 May 2022Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to Beaumont Bridge Street Great Bardfield Braintree CM7 4st on 25 May 2022 (1 page)
4 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
18 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
13 November 2020Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to 1 Vicarage Lane Stratford London E15 4HF on 13 November 2020 (1 page)
27 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
25 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
8 September 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
8 September 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
1 October 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
1 October 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
27 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
24 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
24 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
2 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
2 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
12 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
12 September 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
23 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
19 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
22 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Robert Sach on 12 June 2010 (2 pages)
1 July 2010Secretary's details changed for Lesley Sach on 12 June 2010 (1 page)
1 July 2010Secretary's details changed for Lesley Sach on 12 June 2010 (1 page)
1 July 2010Director's details changed for Robert Sach on 12 June 2010 (2 pages)
3 July 2009Secretary appointed lesley sach (2 pages)
3 July 2009Ad 12/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 July 2009Director appointed robert sach (2 pages)
3 July 2009Director appointed robert sach (2 pages)
3 July 2009Secretary appointed lesley sach (2 pages)
3 July 2009Ad 12/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 June 2009Appointment terminated director laurence adams (1 page)
17 June 2009Appointment terminated director laurence adams (1 page)
12 June 2009Incorporation (14 pages)
12 June 2009Incorporation (14 pages)