Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OTIC LIMITED
Company Information for

OTIC LIMITED

LUTON, BEDFORDSHIRE, LU1 3YT,
Company Registration Number
06356274
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Otic Ltd
OTIC LIMITED was founded on 2007-08-30 and had its registered office in Luton. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
OTIC LIMITED
 
Legal Registered Office
LUTON
BEDFORDSHIRE
LU1 3YT
Other companies in LU1
 
Previous Names
VAUXHALL MOTORS LIMITED18/09/2017
GENERAL MOTORS UK LIMITED16/04/2008
Filing Information
Company Number 06356274
Date formed 2007-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-22
Type of accounts DORMANT
Last Datalog update: 2018-06-23 13:31:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OTIC LIMITED
The following companies were found which have the same name as OTIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OTIC AS Myrvangveien 6 STAVANGER 4016 Active Company formed on the 2011-08-25
OTIC BY ANDY HAIR DESIGN LTD British Columbia Active Company formed on the 2017-02-07
OTIC CIGARETTE DISTRIBUTORS, INC. 1720 SW 137 WAY MIRAMAR FL 33027 Inactive Company formed on the 1999-07-06
OTIC CORPORATION 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 1995-01-03
Otic Corporation Connecticut Unknown
OTIC ENTERPRISES PTE LTD Singapore Dissolved Company formed on the 2008-09-09
OTIC FOUNDATION LIMITED Active Company formed on the 2005-12-17
OTIC GLOBAL LIMITED 17 HIGH ROAD WORMLEY BROXBOURNE HERTFORDSHIRE EN10 6HT Active Company formed on the 2003-10-29
OTIC GLOBAL LLC M40 HWY GOBLES 49055 Michigan 08300 UNKNOWN Company formed on the 2015-03-23
OTIC HAIR DESIGN LTD British Columbia Active
OTIC HEARING SOLUTIONS PRIVATE LIMITED SAI SANGAM 706/707 7TH FLOOR PLOT NO. 85 SECTOR 15 CBD BELAPUR NAVI MUMBAI Maharashtra 400614 ACTIVE Company formed on the 2009-12-09
OTIC HOLDINGS LTD British Columbia Dissolved
OTIC HOLDINGS LIMITED Company formed on the 2019-09-24
OTIC HONG KONG COMPANY LIMITED Active Company formed on the 2012-06-14
OTIC INC California Unknown
OTIC INTERNATIONAL, LTD Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1989-02-23
OTIC INTERNATIONAL CORPORATION California Unknown
OTIC INVESTMENTS LIMITED LIABILITY Delaware Unknown
OTIC LIMITED 158 CUBBINGTON ROAD COVENTRY CV6 7BL Active Company formed on the 2023-12-28
OTIC LLC Georgia Unknown

Company Officers of OTIC LIMITED

Current Directors
Officer Role Date Appointed
RABIYA SULTANA NAGI
Company Secretary 2007-08-30
JAMES CHARLES HIGHNAM
Director 2015-12-01
PETER THOMAS HOPE
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
RORY VINCENT HARVEY
Director 2015-10-23 2018-01-10
ALFRED KAMANJA KIBE
Director 2015-09-29 2015-12-18
JOHN ROBERT FULCHER
Director 2011-04-01 2015-10-01
TIMOTHY DAVID TOZER
Director 2014-05-12 2015-09-22
ANDREW ROBERT GILSON
Director 2013-09-23 2014-09-25
DUNCAN NEIL ALDRED
Director 2013-09-23 2014-05-09
RABIYA SULTANA NAGI
Director 2008-06-01 2013-09-23
CHRISTOPHER WILLIAM PARFITT
Director 2008-06-01 2013-06-30
RICHARD JOHN MOLYNEUX
Director 2008-06-01 2011-04-30
KEITH JOHN BENJAMIN
Director 2007-08-30 2009-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-08-30 2007-08-30
INSTANT COMPANIES LIMITED
Nominated Director 2007-08-30 2007-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RABIYA SULTANA NAGI VHC SUB-HOLDINGS (UK) Company Secretary 2009-04-24 CURRENT 1990-04-20 Active - Proposal to Strike off
RABIYA SULTANA NAGI AFTERMARKET (UK) LIMITED Company Secretary 2005-04-05 CURRENT 1996-05-10 Liquidation
RABIYA SULTANA NAGI AUTOMOTIVE UK NO.1 Company Secretary 2004-12-22 CURRENT 1999-06-09 Active
RABIYA SULTANA NAGI IBC VEHICLES LIMITED Company Secretary 2004-11-24 CURRENT 1987-01-20 Active
JAMES CHARLES HIGHNAM VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED Director 2017-11-30 CURRENT 2007-04-19 Active
JAMES CHARLES HIGHNAM VML 2017 PENSION TRUSTEES LIMITED Director 2017-07-30 CURRENT 2017-05-25 Active
JAMES CHARLES HIGHNAM HOLDINGS U.K. NO.3 LIMITED Director 2015-12-01 CURRENT 2011-03-02 Active
JAMES CHARLES HIGHNAM AUTOMOTIVE UK NO.1 Director 2015-12-01 CURRENT 1999-06-09 Active
JAMES CHARLES HIGHNAM VHC SUB-HOLDINGS (UK) Director 2015-12-01 CURRENT 1990-04-20 Active - Proposal to Strike off
JAMES CHARLES HIGHNAM IBC VEHICLES LIMITED Director 2015-12-01 CURRENT 1987-01-20 Active
JAMES CHARLES HIGHNAM VAUXHALL MOTORS LIMITED Director 2015-12-01 CURRENT 1914-05-12 Active
PETER THOMAS HOPE VML 2017 PENSION TRUSTEES LIMITED Director 2017-06-13 CURRENT 2017-05-25 Active
PETER THOMAS HOPE HOLDINGS U.K. NO.3 LIMITED Director 2014-09-25 CURRENT 2011-03-02 Active
PETER THOMAS HOPE AUTOMOTIVE UK NO.1 Director 2014-09-25 CURRENT 1999-06-09 Active
PETER THOMAS HOPE VHC SUB-HOLDINGS (UK) Director 2014-09-25 CURRENT 1990-04-20 Active - Proposal to Strike off
PETER THOMAS HOPE IBC VEHICLES LIMITED Director 2014-09-25 CURRENT 1987-01-20 Active
PETER THOMAS HOPE VAUXHALL MOTORS LIMITED Director 2014-09-25 CURRENT 1914-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-27DS01APPLICATION FOR STRIKING-OFF
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RORY HARVEY
2017-09-18RES15CHANGE OF NAME 18/09/2017
2017-09-18CERTNMCOMPANY NAME CHANGED VAUXHALL MOTORS LIMITED CERTIFICATE ISSUED ON 18/09/17
2017-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2017 FROM GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT
2017-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED KIBE
2015-12-18AP01DIRECTOR APPOINTED MR JAMES CHARLES HIGHNAM
2015-11-09ANNOTATIONClarification
2015-11-09RP04SECOND FILING FOR FORM AP01
2015-11-06AP01DIRECTOR APPOINTED MR RORY HARVEY
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FULCHER
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOZER
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-07AP01DIRECTOR APPOINTED MR ALFRED KAMANJA KIBE
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-04AR0130/08/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY TOZER / 04/07/2014
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILSON
2014-10-01AP01DIRECTOR APPOINTED MR PETER THOMAS HOPE
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0130/08/14 FULL LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALDRED
2014-06-09AP01DIRECTOR APPOINTED MR TIMOTHY TOZER
2013-10-07AR0130/08/13 FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARFITT
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RABIYA NAGI
2013-10-03AP01DIRECTOR APPOINTED DUNCAN NEIL ALDRED
2013-10-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT GILSON
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-31AR0130/08/12 FULL LIST
2012-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-31AR0130/08/11 FULL LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLYNEUX
2011-04-19AP01DIRECTOR APPOINTED JOHN ROBERT FULCHER
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-01AR0130/08/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM PARFITT / 30/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RABIYA SULTANA NAGI / 30/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MOLYNEUX / 30/08/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS RABIYA SULTANA NAGI / 30/08/2010
2009-09-25363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR KEITH BENJAMIN
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOLYNEUX / 20/08/2008
2008-09-08363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-05353LOCATION OF REGISTER OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED RABIYA SALTANA NAGI
2008-06-04288aDIRECTOR APPOINTED RICHARD JOHN MOLYNEUX
2008-06-04288aDIRECTOR APPOINTED CHRISTOPHER WILLIAM PARFITT
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 5TH & 6TH FLOORS 4 CHISWELL STREET LONDON EC1Y 4UP
2008-04-16CERTNMCOMPANY NAME CHANGED GENERAL MOTORS UK LIMITED CERTIFICATE ISSUED ON 16/04/08
2007-11-05225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bSECRETARY RESIGNED
2007-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OTIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OTIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OTIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OTIC LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by OTIC LIMITED

OTIC LIMITED has registered 1 patents

GB2349933 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OTIC LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 24
LEGAL CHARGE 5
STANDARD SECURITY 2
MORTGAGE OR CHARGE 1
LEGAL MORTGAGE 1

We have found 33 mortgage charges which are owed to OTIC LIMITED

Income
Government Income
We have not found government income sources for OTIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OTIC LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OTIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
OTIC LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 60,440

CategoryAward Date Award/Grant
MIG brazing technology for the manufacture of high strength steel (HSS) car frames. : Collaborative Research and Development 2012-10-01 £ 60,440

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded OTIC LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.