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

O.c. Tanner Limited LOUGHTON


O.c. Tanner started in year 2001 as Private Limited Company with registration number 04176737. The O.c. Tanner company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Loughton at 6a Imprimo Park. Postal code: IG10 3UF. Since September 12, 2005 O.c. Tanner Limited is no longer carrying the name B2b Initiatives.

The company has 7 directors, namely Jacquelyn C., Ty B. and Scott A. and others. Of them, David P., Scott S. have been with the company the longest, being appointed on 11 May 2004 and Jacquelyn C. has been with the company for the least time - from 26 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

O.c. Tanner Limited Address / Contact

Office Address 6a Imprimo Park
Office Address2 Lenthall Road
Town Loughton
Post code IG10 3UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04176737
Date of Incorporation Fri, 9th Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Jacquelyn C.

Position: Director

Appointed: 26 October 2023

Ty B.

Position: Director

Appointed: 07 December 2018

Scott A.

Position: Director

Appointed: 07 July 2017

Robert O.

Position: Director

Appointed: 05 December 2014

Joanna M.

Position: Director

Appointed: 01 July 2012

David P.

Position: Director

Appointed: 11 May 2004

Scott S.

Position: Director

Appointed: 11 May 2004

John M.

Position: Director

Appointed: 06 September 2012

Resigned: 23 September 2016

Ian F.

Position: Director

Appointed: 04 January 2010

Resigned: 31 May 2019

Hitesh P.

Position: Director

Appointed: 01 January 2010

Resigned: 05 January 2011

Harold H.

Position: Director

Appointed: 07 July 2009

Resigned: 15 June 2012

Volkmar N.

Position: Director

Appointed: 20 June 2008

Resigned: 07 July 2009

Carol E.

Position: Director

Appointed: 20 June 2008

Resigned: 17 December 2013

Donna S.

Position: Director

Appointed: 25 April 2008

Resigned: 31 March 2010

William B.

Position: Director

Appointed: 01 October 2007

Resigned: 23 October 2007

Joyce A.

Position: Director

Appointed: 27 June 2007

Resigned: 25 April 2008

Hitesh P.

Position: Secretary

Appointed: 12 June 2006

Resigned: 05 January 2011

Yash C.

Position: Secretary

Appointed: 11 May 2004

Resigned: 12 June 2006

Brian K.

Position: Director

Appointed: 11 May 2004

Resigned: 01 January 2016

Ty B.

Position: Director

Appointed: 11 May 2004

Resigned: 08 December 2016

Kent M.

Position: Director

Appointed: 11 May 2004

Resigned: 07 July 2009

Charles D.

Position: Director

Appointed: 01 December 2003

Resigned: 31 August 2005

Barry D.

Position: Director

Appointed: 01 May 2001

Resigned: 18 May 2007

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 March 2001

Resigned: 15 March 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2001

Resigned: 15 March 2001

Yash C.

Position: Director

Appointed: 09 March 2001

Resigned: 12 June 2006

Sangeeta C.

Position: Secretary

Appointed: 09 March 2001

Resigned: 11 May 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Oc Tanner Company from Salt Lake City, United States. This PSC is classified as "a private entity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Oc Tanner Company

1930 South State Street, Salt Lake City, Utah, United States

Legal authority Us
Legal form Private Entity
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

B2b Initiatives September 12, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 18th, May 2023
Free Download (39 pages)

Company search

Advertisements