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

Otley Sailing Club OTLEY


Founded in 2014, Otley Sailing Club, classified under reg no. 08998602 is an active company. Currently registered at Lencett House LS21 1AG, Otley the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 9 directors in the the firm, namely Stephen N., Martyn M. and Peter F. and others. In addition one secretary - Gillianne W. - is with the company. As of 28 May 2024, there were 15 ex directors - Roberto E., Christopher O. and others listed below. There were no ex secretaries.

Otley Sailing Club Address / Contact

Office Address Lencett House
Office Address2 45 Boroughgate
Town Otley
Post code LS21 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08998602
Date of Incorporation Tue, 15th Apr 2014
Industry Activities of sport clubs
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Stephen N.

Position: Director

Appointed: 07 March 2024

Martyn M.

Position: Director

Appointed: 01 March 2023

Peter F.

Position: Director

Appointed: 26 September 2022

Carl A.

Position: Director

Appointed: 07 March 2022

Paul K.

Position: Director

Appointed: 13 September 2021

Gillianne W.

Position: Director

Appointed: 06 March 2019

Magnus M.

Position: Director

Appointed: 28 March 2018

Matthew T.

Position: Director

Appointed: 07 May 2015

Gillianne W.

Position: Secretary

Appointed: 15 April 2014

Christopher M.

Position: Director

Appointed: 15 April 2014

Roberto E.

Position: Director

Appointed: 07 March 2022

Resigned: 19 July 2022

Christopher O.

Position: Director

Appointed: 06 April 2021

Resigned: 07 March 2022

Amie G.

Position: Director

Appointed: 04 March 2021

Resigned: 13 September 2021

Christopher S.

Position: Director

Appointed: 28 March 2018

Resigned: 25 February 2020

David P.

Position: Director

Appointed: 30 March 2017

Resigned: 03 October 2021

Christine H.

Position: Director

Appointed: 02 March 2016

Resigned: 07 March 2024

Caroline T.

Position: Director

Appointed: 01 August 2015

Resigned: 20 June 2017

Andrew Y.

Position: Director

Appointed: 04 March 2015

Resigned: 06 March 2019

Nigel H.

Position: Director

Appointed: 15 April 2014

Resigned: 02 March 2016

Ian W.

Position: Director

Appointed: 15 April 2014

Resigned: 07 March 2024

Matthew T.

Position: Director

Appointed: 15 April 2014

Resigned: 04 March 2015

Norman S.

Position: Director

Appointed: 15 April 2014

Resigned: 27 April 2021

Eric L.

Position: Director

Appointed: 15 April 2014

Resigned: 18 September 2019

Paul K.

Position: Director

Appointed: 15 April 2014

Resigned: 28 March 2018

Peter F.

Position: Director

Appointed: 15 April 2014

Resigned: 03 May 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Magnus M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Ian W. This PSC has significiant influence or control over the company,.

Magnus M.

Notified on 7 March 2024
Nature of control: significiant influence or control

Ian W.

Notified on 15 April 2016
Ceased on 7 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand     81 50169 263
Current Assets49 37329 88042 93545 52765 27981 50169 263
Net Assets Liabilities114 87084 43097 39099 190109 701116 542107 837
Property Plant Equipment     67 72570 551
Other
Accumulated Depreciation Impairment Property Plant Equipment     140 709153 743
Creditors6 0583 5618 6789 6539 88010 74713 565
Fixed Assets111 36094 15095 64792 30479 76567 72570 551
Increase From Depreciation Charge For Year Property Plant Equipment      13 034
Net Current Assets Liabilities43 31526 31934 25735 87455 39970 75455 698
Property Plant Equipment Gross Cost     208 434224 294
Total Additions Including From Business Combinations Property Plant Equipment      15 860
Total Assets Less Current Liabilities154 675120 469129 904128 178135 164138 479126 249

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Thu, 7th Mar 2024 new director was appointed.
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements