About

Registered Number: 03287520
Date of Incorporation: 04/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Greenbank Cottage, Broughton Mills, Broughton In Furness, Cumbria, LA20 6AY

 

Established in 1996, Online Control Technology Ltd has its registered office in Broughton In Furness, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHURST, Robin Walker 05 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HANNAH, Hilary Jose 05 December 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 December 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 11 December 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 09 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 02 January 2012
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 27 December 2009
CH01 - Change of particulars for director 27 December 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 14 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 01 February 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 27 December 2001
225 - Change of Accounting Reference Date 13 June 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 06 October 1998
363b - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
287 - Change in situation or address of Registered Office 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
CERTNM - Change of name certificate 08 January 1997
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.