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

O.t.e.c.limited STOCKTON-ON-TEES


O.t.e.c started in year 1971 as Private Limited Company with registration number 01032765. The O.t.e.c company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Stockton-on-tees at Forty House Earlsway. Postal code: TS17 9JU.

There is a single director in the firm at the moment - Christopher B., appointed on 15 October 1991. In addition, a secretary was appointed - Christopher B., appointed on 26 December 1996. As of 15 May 2024, there were 5 ex directors - Andrew B., Nicholas B. and others listed below. There were no ex secretaries.

O.t.e.c.limited Address / Contact

Office Address Forty House Earlsway
Office Address2 Teesside Industrial Estate
Town Stockton-on-tees
Post code TS17 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01032765
Date of Incorporation Fri, 26th Nov 1971
Industry Mixed farming
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Christopher B.

Position: Secretary

Appointed: 26 December 1996

Christopher B.

Position: Director

Appointed: 15 October 1991

Pamela B.

Position: Secretary

Resigned: 26 December 1996

Andrew B.

Position: Director

Resigned: 29 April 2021

Nicholas B.

Position: Director

Resigned: 29 April 2021

Richard B.

Position: Director

Appointed: 15 October 1991

Resigned: 20 December 2010

Pamela B.

Position: Director

Appointed: 15 October 1991

Resigned: 23 March 2004

James B.

Position: Director

Appointed: 15 October 1991

Resigned: 24 December 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Christopher B. The abovementioned PSC has significiant influence or control over the company,.

Christopher B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand118 3328 9984 266
Current Assets205 244115 68969 018
Debtors86 912106 69164 752
Other Debtors86 74154 891 
Property Plant Equipment86 3222 211 
Other
Accrued Liabilities Deferred Income13 26514 1183 758
Accumulated Depreciation Impairment Property Plant Equipment18 22619 36016 014
Amounts Owed By Group Undertakings 51 80064 752
Average Number Employees During Period311
Creditors13 32427 2253 817
Future Minimum Lease Payments Under Non-cancellable Operating Leases 19 94019 940
Increase From Depreciation Charge For Year Property Plant Equipment 1 134386
Net Current Assets Liabilities191 92088 46465 201
Number Shares Issued Fully Paid 50 00050 000
Other Taxation Social Security Payable 13 048 
Par Value Share 11
Property Plant Equipment Gross Cost104 54821 571 
Total Assets Less Current Liabilities278 24290 67567 026
Corporation Tax Recoverable171  
Disposals Property Plant Equipment 92 147 
Total Additions Including From Business Combinations Property Plant Equipment 9 170 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements