You are here: bizstats.co.uk > a-z index > O list > OT list

Otaq Plc LANCASTER


Otaq Plc is a public limited company that can be found at 8-3-4 Harpers Mill, South Road, White Cross, Lancaster LA1 4XF. Incorporated on 2018-06-22, this 5-year-old company is run by 5 directors.
Director Adam R., appointed on 21 November 2022. Director Harald R., appointed on 09 November 2022. Director Giles C., appointed on 09 November 2022.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). According to CH information there was a change of name on 2020-06-24 and their previous name was Hertsford Capital Plc.
The last confirmation statement was filed on 2023-06-21 and the due date for the subsequent filing is 2024-07-05. What is more, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 June 2024.

Otaq Plc Address / Contact

Office Address 8-3-4 Harpers Mill, South Road
Office Address2 White Cross
Town Lancaster
Post code LA1 4XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11429299
Date of Incorporation Fri, 22nd Jun 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Adam R.

Position: Director

Appointed: 21 November 2022

Harald R.

Position: Director

Appointed: 09 November 2022

Giles C.

Position: Director

Appointed: 09 November 2022

Philip N.

Position: Director

Appointed: 31 March 2020

Sarah S.

Position: Director

Appointed: 23 July 2018

Malcolm P.

Position: Director

Appointed: 24 February 2021

Resigned: 31 March 2023

Matthew E.

Position: Director

Appointed: 26 June 2020

Resigned: 31 July 2023

Simon W.

Position: Secretary

Appointed: 31 March 2020

Resigned: 26 June 2020

William W.

Position: Director

Appointed: 31 March 2020

Resigned: 20 September 2023

Simon W.

Position: Director

Appointed: 31 March 2020

Resigned: 26 June 2020

Alexander H.

Position: Director

Appointed: 01 November 2018

Resigned: 21 November 2022

Harry H.

Position: Director

Appointed: 22 June 2018

Resigned: 31 March 2020

Rodger S.

Position: Director

Appointed: 22 June 2018

Resigned: 31 March 2020

Rodger S.

Position: Secretary

Appointed: 22 June 2018

Resigned: 31 March 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Rodger S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Harry H. This PSC owns 25-50% shares and has 25-50% voting rights.

Rodger S.

Notified on 22 June 2018
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Harry H.

Notified on 22 June 2018
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hertsford Capital PLC June 24, 2020

Company filings

Filing category
Accounts Address Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
6568237.50 GBP is the capital in company's statement on Monday 19th February 2024
filed on: 21st, March 2024
Free Download (3 pages)

Company search