About

Registered Number: 03118885
Date of Incorporation: 27/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 43 Cox Lane, Chessington, Surrey, KT9 1SN

 

Established in 1995, Otc Direct Ltd has its registered office in Chessington, Surrey, it's status at Companies House is "Active". There are 12 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Marie Louise 04 April 2019 - 1
RIVAS, Pablo Cortes 30 September 2013 - 1
TASSONE, Gianluigi Sergio 08 April 2019 - 1
TOOBY, David Charles 04 April 2019 - 1
BARKWILL, Heather 01 January 2006 01 March 2018 1
DEPAU, Alexandro 07 December 2018 05 April 2019 1
DONOVAN, John Joseph 26 June 1996 04 June 2013 1
EPPS, Nicholas John 01 January 2006 02 July 2007 1
FORSTER JONES, Paul 02 July 2007 31 March 2009 1
HEBBLETHWAITE, Peter 01 March 2004 06 December 2004 1
TASSONE, Gianluigi Sergio 01 March 2018 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
MASSART, Lucie Charlotte 15 June 2018 - 1

Filing History

Document Type Date
PSC02 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 06 February 2020
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 31 May 2019
AA - Annual Accounts 10 May 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 20 December 2018
AP03 - Appointment of secretary 28 June 2018
TM02 - Termination of appointment of secretary 28 June 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 17 May 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 02 March 2018
AP01 - Appointment of director 02 March 2018
CS01 - N/A 10 June 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 12 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 01 December 2015
MISC - Miscellaneous document 12 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
AA01 - Change of accounting reference date 06 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 November 2014
AUD - Auditor's letter of resignation 28 April 2014
AUD - Auditor's letter of resignation 23 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 21 November 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 November 2012
AD01 - Change of registered office address 01 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AUD - Auditor's letter of resignation 10 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
363s - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
225 - Change of Accounting Reference Date 11 December 2006
363s - Annual Return 14 November 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 25 October 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 31 October 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 14 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
AA - Annual Accounts 18 August 2000
287 - Change in situation or address of Registered Office 27 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 01 November 1999
RESOLUTIONS - N/A 15 February 1999
MEM/ARTS - N/A 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
123 - Notice of increase in nominal capital 15 February 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 03 November 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
288c - Notice of change of directors or secretaries or in their particulars 23 February 1998
363s - Annual Return 02 December 1997
288c - Notice of change of directors or secretaries or in their particulars 03 September 1997
287 - Change in situation or address of Registered Office 04 July 1997
AA - Annual Accounts 02 July 1997
RESOLUTIONS - N/A 26 February 1997
287 - Change in situation or address of Registered Office 26 February 1997
MEM/ARTS - N/A 26 February 1997
123 - Notice of increase in nominal capital 26 February 1997
363s - Annual Return 25 November 1996
288 - N/A 10 July 1996
288 - N/A 28 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1996
287 - Change in situation or address of Registered Office 17 April 1996
MEM/ARTS - N/A 09 April 1996
CERTNM - Change of name certificate 03 April 1996
NEWINC - New incorporation documents 27 October 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 November 2007 Outstanding

N/A

Rent deposit deed 09 November 2007 Outstanding

N/A

Rent deposit deed 09 November 2007 Outstanding

N/A

Rent deposit deed 09 November 2007 Outstanding

N/A

Rent deposit deed 09 November 2007 Outstanding

N/A

Rent deposit deed 09 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.