About

Registered Number: 02765878
Date of Incorporation: 19/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 5 Howick Place, London, SW1P 1WG,

 

Otc Publications Ltd was founded on 19 November 1992 with its registered office in London, it has a status of "Active". There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Michael David 19 November 1992 19 October 2017 1
WILKES, Deborah Joanne 19 November 1992 30 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HOPLEY, Rupert John Joseph 31 December 2018 - 1
WOOLLARD, Julie Louise 19 October 2017 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
PARENT_ACC - N/A 02 October 2020
AGREEMENT2 - N/A 02 October 2020
GUARANTEE2 - N/A 02 October 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 21 November 2019
PARENT_ACC - N/A 21 November 2019
AGREEMENT2 - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
AA01 - Change of accounting reference date 26 July 2019
CH01 - Change of particulars for director 18 February 2019
AA - Annual Accounts 05 February 2019
PARENT_ACC - N/A 05 February 2019
GUARANTEE2 - N/A 05 February 2019
AGREEMENT2 - N/A 05 February 2019
CS01 - N/A 16 January 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
CS01 - N/A 11 December 2017
PSC02 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
AD01 - Change of registered office address 22 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AP03 - Appointment of secretary 17 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 22 November 2012
RESOLUTIONS - N/A 13 November 2012
SH06 - Notice of cancellation of shares 13 November 2012
SH03 - Return of purchase of own shares 13 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 05 September 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AD01 - Change of registered office address 03 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 17 October 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 24 November 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 12 November 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 22 November 1995
363s - Annual Return 21 February 1995
287 - Change in situation or address of Registered Office 23 November 1994
AA - Annual Accounts 19 October 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 1994
RESOLUTIONS - N/A 12 July 1994
MEM/ARTS - N/A 12 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1994
363s - Annual Return 18 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1992
288 - N/A 03 December 1992
288 - N/A 03 December 1992
287 - Change in situation or address of Registered Office 02 December 1992
NEWINC - New incorporation documents 19 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.