About

Registered Number: 03318476
Date of Incorporation: 14/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: The Garth, Ilkley Road, Otley, West Yorkshire, LS21 3JN

 

Otley Hire Centre Ltd was registered on 14 February 1997 with its registered office in Otley in West Yorkshire, it's status at Companies House is "Active". Barton, Alison Ruth, Barton, Andrew David, Richmond, Ronald are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Alison Ruth 17 February 1997 - 1
BARTON, Andrew David 17 February 1997 - 1
RICHMOND, Ronald 17 February 1997 17 July 1997 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 07 January 2004
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 04 January 2001
287 - Change in situation or address of Registered Office 26 June 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 12 March 1998
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
225 - Change of Accounting Reference Date 18 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.