O.C. TANNER LIMITED - LOUGHTON


Company Profile Company Filings

Overview

O.C. TANNER LIMITED is a Private Limited Company from LOUGHTON and has the status: Active.
O.C. TANNER LIMITED was incorporated 23 years ago on 09/03/2001 and has the registered number: 04176737. The accounts status is GROUP and accounts are next due on 30/09/2024.

O.C. TANNER LIMITED - LOUGHTON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6A IMPRIMO PARK
LOUGHTON
ESSEX
IG10 3UF

This Company Originates in : United Kingdom
Previous trading names include:
B2B INITIATIVES LIMITED (until 12/09/2005)

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOANNA MORLEY Mar 1979 British Director 2012-07-01 CURRENT
JACQUELYN MINDI COX Jan 1977 American Director 2023-10-26 CURRENT
MR ROBERT MARK ORDEVER Oct 1975 British Director 2014-12-05 CURRENT
DAVID ALLAN PETERSEN Jun 1957 American Director 2004-05-11 CURRENT
MR SCOTT NIELSEN ARCHIBALD Mar 1974 American Director 2017-07-07 CURRENT
SCOTT DAVID SPERRY Nov 1966 American Director 2004-05-11 CURRENT
KENT HYRUM MURDOCK Apr 1947 American Director 2004-05-11 UNTIL 2009-07-07 RESIGNED
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 2001-03-09 UNTIL 2001-03-15 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 2001-03-09 UNTIL 2001-03-15 RESIGNED
SANGEETA CHADHA British Secretary 2001-03-09 UNTIL 2004-05-11 RESIGNED
MR YASH PAL CHADHA Dec 1961 British Secretary 2004-05-11 UNTIL 2006-06-12 RESIGNED
HITESH PATEL Jan 1964 British Secretary 2006-06-12 UNTIL 2011-01-05 RESIGNED
BARRY JOHN DOYLE Mar 1966 British Director 2001-05-01 UNTIL 2007-05-18 RESIGNED
DONNA SIZEMORE Sep 1946 United States Director 2008-04-25 UNTIL 2010-03-31 RESIGNED
HITESH PATEL Jan 1964 British Director 2010-01-01 UNTIL 2011-01-05 RESIGNED
VOLKMAR NITZ May 1969 German Director 2008-06-20 UNTIL 2009-07-07 RESIGNED
JOHN LAWRENCE MCVEIGH Mar 1963 Canadian Director 2012-09-06 UNTIL 2016-09-23 RESIGNED
BRIAN EMERY KATZ Sep 1953 American Director 2004-05-11 UNTIL 2016-01-01 RESIGNED
HAROLD HODGES Mar 1947 American Director 2009-07-07 UNTIL 2012-06-15 RESIGNED
IAN FEAVER Mar 1963 English Director 2010-01-04 UNTIL 2019-05-31 RESIGNED
CAROL ELLIS Oct 1962 British Director 2008-06-20 UNTIL 2013-12-17 RESIGNED
TY BROWN Jun 1967 American Director 2004-05-11 UNTIL 2016-12-08 RESIGNED
CHARLES DHILLON Jun 1961 British Director 2003-12-01 UNTIL 2005-08-31 RESIGNED
MR YASH PAL CHADHA Dec 1961 British Director 2001-03-09 UNTIL 2006-06-12 RESIGNED
MR TY DARREN BROWN Jun 1967 American Director 2018-12-07 UNTIL 2024-04-01 RESIGNED
MR WILLIAM JUSTIN BENN Apr 1964 British Director 2007-10-01 UNTIL 2007-10-23 RESIGNED
JOYCE ANDERSON Oct 1947 American Director 2007-06-27 UNTIL 2008-04-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Oc Tanner Company 2016-04-06 Salt Lake City   Utah Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAR-PAK EUROPE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
OXFORDSHIRE FOOTBALL ASSOCIATION LIMITED BODICOTE ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
WB INTERACTIVE LIMITED TETBURY ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
BRITISH PROMOTIONAL MERCHANDISE ASSOCIATION LIMITED IPSWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
PROPERTY OPTIONS 4U LTD LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
REUSE TECHNOLOGY GROUP LTD RAINHAM ENGLAND Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
LYCHGATE MANOR LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
EFREIGHT ALLIANCE LTD LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
YPC CONSULTANCY LTD LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ACORE SOLUTIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
ACORE MANAGEMENT LIMITED LONDON Dissolved... 62090 - Other information technology service activities
20 MANOR PARK SE13 RTM COMPANY LIMITED ASHFORD ENGLAND Active DORMANT 98000 - Residents property management
PORT SECURITY MANAGEMENT SYSTEM LTD BARNET Dissolved... TOTAL EXEMPTION SMALL 80200 - Security systems service activities
ARTEEL LIMITED LEEDS ... MICRO ENTITY 62090 - Other information technology service activities
FEAVER-TREE TALENT LIMITED NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-05-19 31-12-2022 1,041,091 Cash 6,687,051 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIGHT SKY PAINTINGS LIMITED LOUGHTON UNITED KINGDOM Active UNAUDITED ABRIDGED 90030 - Artistic creation
PAY PER CHAPTER LIMITED LOUGHTON Active UNAUDITED ABRIDGED 58110 - Book publishing