About

Registered Number: 02339189
Date of Incorporation: 25/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 25 Grosvenor Road, Wrexham, LL11 1BT,

 

Founded in 1989, O.T.L. Electrical Services Ltd has its registered office in Wrexham. The companies directors are listed as Salisbury, Malcolm Reece, Edwards, Susan Eleanor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALISBURY, Malcolm Reece 06 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Susan Eleanor N/A 17 March 2016 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 25 October 2019
AP01 - Appointment of director 17 September 2019
MR04 - N/A 17 September 2019
CH01 - Change of particulars for director 05 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 14 November 2018
PSC07 - N/A 07 February 2018
PSC02 - N/A 07 February 2018
CS01 - N/A 29 January 2018
MR01 - N/A 15 September 2017
AA01 - Change of accounting reference date 14 September 2017
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 06 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 21 July 2016
AD01 - Change of registered office address 20 April 2016
TM02 - Termination of appointment of secretary 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
MR01 - N/A 17 March 2016
AA01 - Change of accounting reference date 08 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 July 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 05 November 2012
AP01 - Appointment of director 19 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 25 November 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 07 February 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 01 February 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 26 January 2001
AA - Annual Accounts 20 December 2000
287 - Change in situation or address of Registered Office 06 April 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 13 July 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 16 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
363s - Annual Return 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 28 February 1997
CERTNM - Change of name certificate 07 August 1996
AA - Annual Accounts 16 May 1996
363a - Annual Return 17 May 1995
AA - Annual Accounts 09 May 1995
AA - Annual Accounts 14 December 1994
RESOLUTIONS - N/A 28 January 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 19 February 1993
AA - Annual Accounts 22 January 1993
AA - Annual Accounts 13 April 1992
RESOLUTIONS - N/A 02 April 1992
363b - Annual Return 24 March 1992
363a - Annual Return 18 September 1991
AA - Annual Accounts 24 February 1991
287 - Change in situation or address of Registered Office 10 July 1990
287 - Change in situation or address of Registered Office 06 July 1990
CERTNM - Change of name certificate 23 January 1990
288 - N/A 16 February 1989
288 - N/A 16 February 1989
NEWINC - New incorporation documents 25 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2017 Outstanding

N/A

A registered charge 15 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.