OTAQ PLC

Register to unlock more data on OkredoRegister

OTAQ PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11429299

Incorporation date

22/06/2018

Size

Group

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon10/06/2025
Statement of affairs
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Appointment of a voluntary liquidator
dot icon10/06/2025
Registered office address changed from 8-3-4 Harpers Mill, South Road White Cross Lancaster LA1 4XF England to Riverside House Irwell Street Manchester M3 5EN on 2025-06-10
dot icon20/11/2024
Termination of appointment of Harald Volker Rotsch as a director on 2024-10-31
dot icon20/11/2024
Termination of appointment of Sarah Emily Stoten as a director on 2024-10-31
dot icon20/11/2024
Termination of appointment of Giles Timothy Clifford as a director on 2024-11-18
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-08-19
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon05/08/2024
Resolutions
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-17
dot icon26/07/2024
Satisfaction of charge 114292990001 in full
dot icon18/07/2024
Resolutions
dot icon12/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon29/04/2024
Appointment of Mrs Justine Dowds as a director on 2024-04-10
dot icon29/04/2024
Appointment of Mrs Justine Dowds as a secretary on 2024-04-10
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-02-19
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon25/10/2023
Termination of appointment of William George Watt as a director on 2023-09-20
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-09-18
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-17
dot icon01/08/2023
Termination of appointment of Matthew Jonathan Enright as a director on 2023-07-31
dot icon20/07/2023
Statement of capital following an allotment of shares on 2023-07-18
dot icon05/07/2023
Resolutions
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon10/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/05/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-18
dot icon31/03/2023
Termination of appointment of Malcolm David Foster Pye as a director on 2023-03-31
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon17/02/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon16/01/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon16/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon23/11/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon21/11/2022
Termination of appointment of Alexander Robert Hambro as a director on 2022-11-21
dot icon21/11/2022
Director's details changed for Mrs Sarah Emily Gills on 2022-11-21
dot icon21/11/2022
Appointment of Adam Reynolds as a director on 2022-11-21
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon14/11/2022
Sub-division of shares on 2022-11-07
dot icon14/11/2022
Appointment of Mr Giles Timothy Clifford as a director on 2022-11-09
dot icon11/11/2022
Resolutions
dot icon09/11/2022
Appointment of Mr Harald Volker Rotsch as a director on 2022-11-09
dot icon19/10/2022
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Adam
Director
21/11/2022 - Present
43
Hyman, Harry Abraham
Director
22/06/2018 - 31/03/2020
196
Newby, Philip David
Director
31/03/2020 - Present
15
Hambro, Alexander Robert, Hon
Director
01/11/2018 - 21/11/2022
33
Walters, Simon Howard
Director
31/03/2020 - 26/06/2020
77

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OTAQ PLC

OTAQ PLC is an(a) Liquidation company incorporated on 22/06/2018 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OTAQ PLC?

toggle

OTAQ PLC is currently Liquidation. It was registered on 22/06/2018 .

Where is OTAQ PLC located?

toggle

OTAQ PLC is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does OTAQ PLC do?

toggle

OTAQ PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OTAQ PLC?

toggle

The latest filing was on 10/06/2025: Statement of affairs.