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

OTR HOLDINGS LIMITED

8 BLUEBELL CLOSE, CLOVER NOOK INDUSTRIAL PARK, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4RD,
Company Registration Number
02209929
Private Limited Company
Active

Company Overview

About Otr Holdings Ltd
OTR HOLDINGS LIMITED was founded on 1988-01-05 and has its registered office in Alfreton. The organisation's status is listed as "Active". Otr Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OTR HOLDINGS LIMITED
 
Legal Registered Office
8 BLUEBELL CLOSE
CLOVER NOOK INDUSTRIAL PARK, SOMERCOTES
ALFRETON
DERBYSHIRE
DE55 4RD
Other companies in DE55
 
Filing Information
Company Number 02209929
Company ID Number 02209929
Date formed 1988-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 19:53:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTR HOLDINGS LIMITED
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 OTR HOLDINGS LIMITED
The following companies were found which have the same name as OTR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OTR HOLDINGS, INC. ONE EAST FOURTH STREET - #1400 - CINCINNATI OH 45202 Active Company formed on the 2004-12-28
OTR HOLDINGS, INC. NV Permanently Revoked Company formed on the 1997-05-21
OTR HOLDINGS PTY LTD Active Company formed on the 1989-06-23
OTR HOLDINGS INC. Ontario Dissolved
OTR HOLDINGS GROUP, LLC 12912 SW 133RD CT. MIAMI FL 33186 Inactive Company formed on the 2010-07-23
OTR HOLDINGS LLC 11051 EASTEX FWY HOUSTON TX 77093 Active Company formed on the 2019-12-06

Company Officers of OTR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DURHAM
Company Secretary 2018-01-01
DANIEL MARTIN ALLAN
Director 2015-10-01
IAIN DAVID BUTLER
Director 2015-10-01
DOUGLAS GLENN LEMISKI
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA-MARIE HAYES
Company Secretary 2013-10-04 2018-01-01
MICHAEL IMRE BELA BATKA
Director 2008-02-04 2016-01-12
PETER JOHN LE NOURY
Director 2008-12-16 2016-01-12
CHRISTOPHER IAN SKELTON
Director 1999-08-01 2016-01-12
KENNETH KEENAN CHAUN
Director 2009-10-15 2015-10-01
ROBERT BRIAN WALLIS
Director 2009-10-15 2015-10-01
SUSAN KATHRYN TOMKINS
Company Secretary 2010-04-20 2013-10-04
MORAG MORRISON SKELTON
Company Secretary 1991-06-13 2010-04-20
ROBERT CHRISTOPHER SKELTON
Director 1991-06-13 2009-10-15
BRIAN ROBERT NICHOLL
Director 2006-09-25 2008-11-28
ROBERT HENRY BROWN
Director 1991-06-13 2000-10-04
PETER GARFIELD WATTS
Director 1991-06-13 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MARTIN ALLAN KAL TIRE SOUTHERN AFRICAN HOLDINGS LIMITED Director 2015-10-01 CURRENT 2011-12-28 Active
DANIEL MARTIN ALLAN O.T.R. TYRES LIMITED Director 2015-10-01 CURRENT 1977-05-13 Active
DANIEL MARTIN ALLAN KAL TIRE (UK) LIMITED Director 2015-10-01 CURRENT 2009-09-09 Active
IAIN DAVID BUTLER KAL TIRE SOUTHERN AFRICAN HOLDINGS LIMITED Director 2015-10-01 CURRENT 2011-12-28 Active
IAIN DAVID BUTLER O.T.R. TYRES LIMITED Director 2015-10-01 CURRENT 1977-05-13 Active
IAIN DAVID BUTLER KAL TIRE (UK) LIMITED Director 2015-10-01 CURRENT 2009-09-09 Active
DOUGLAS GLENN LEMISKI KAL TIRE (UK) LIMITED Director 2015-10-01 CURRENT 2009-09-09 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
2024-03-15Statement by Directors
2024-03-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-15Solvency Statement dated 14/03/24
2024-03-15Statement of capital on GBP 341,735.0212
2024-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-17Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-09Solvency Statement dated 08/06/23
2023-06-09Statement by Directors
2023-06-09Statement of capital on GBP 10,958,256.7632
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GLENN LEMISKI
2022-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-14SH0124/09/20 STATEMENT OF CAPITAL GBP 33814208.0332
2020-07-23AP01DIRECTOR APPOINTED MR DARREN ANDREW FLINT
2020-04-21SH0123/02/20 STATEMENT OF CAPITAL GBP 18608208.0332
2020-03-06RES10Resolutions passed:
  • Resolution of allotment of securities
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-12-27SH0117/12/19 STATEMENT OF CAPITAL GBP 2596708.0332
2019-12-24RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04TM02Termination of appointment of Lisa-Marie Hayes on 2018-01-01
2018-01-04AP03Appointment of Mrs Angela Durham as company secretary on 2018-01-01
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 6708.0332
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SKELTON
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER LE NOURY
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATKA
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 6708.0332
2016-01-29AR0104/01/16 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN WALLIS
2015-11-26AP01DIRECTOR APPOINTED MR DANIEL MARTIN ALLAN
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KEENAN CHAUN
2015-11-25AP01DIRECTOR APPOINTED MR DOUGLAS GLENN LEMISKI
2015-11-25AP01DIRECTOR APPOINTED MR IAIN DAVID BUTLER
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 6708.0332
2015-01-19AR0104/01/15 ANNUAL RETURN FULL LIST
2014-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 6708.0332
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2013-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN TOMKINS
2013-10-04AP03SECRETARY APPOINTED MRS LISA-MARIE HAYES
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN KATHRYN TOMKINS / 21/06/2013
2013-01-04AR0104/01/13 FULL LIST
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-25ANNOTATIONClarification
2012-01-25RP04SECOND FILING FOR FORM SH01
2012-01-10AR0105/01/12 FULL LIST
2011-12-19RES01ADOPT ARTICLES 13/12/2011
2011-12-19RES12VARYING SHARE RIGHTS AND NAMES
2011-12-19SH0113/12/11 STATEMENT OF CAPITAL GBP 6708.0332
2011-12-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0105/01/11 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN SKELTON / 31/12/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LE NOURY / 31/12/2010
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 4 BLUEBELL CLOSE CLOVER NOOK INDUSTRIAL PARK, SOMERCOTES, ALFRETON DERBYSHIRE DE55 4RD
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IMRE BELA BATKA / 25/04/2010
2010-04-22AP03SECRETARY APPOINTED MRS SUSAN KATHRYN TOMKINS
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY MORAG SKELTON
2010-01-25AR0105/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN SKELTON / 15/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LE NOURY / 15/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IMRE BELA BATKA / 15/10/2009
2010-01-25AP01DIRECTOR APPOINTED MR KENNETH KEENAN CHAUN
2010-01-22AP01DIRECTOR APPOINTED MR ROBERT BRIAN WALLIS
2010-01-21SH0115/10/09 STATEMENT OF CAPITAL GBP 6036
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SKELTON
2009-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BATKA / 31/10/2008
2008-12-22288aDIRECTOR APPOINTED MR PETER JOHN LE NOURY
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR BRIAN NICHOLL
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN NICHOLL / 31/01/2008
2008-05-14288aDIRECTOR APPOINTED MR MICHAEL IMRE BELA BATKA
2008-02-15363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03288aNEW DIRECTOR APPOINTED
2006-03-31363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-03-31353LOCATION OF REGISTER OF MEMBERS
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: BLUEBELL CLOSE CLOVER NOOK INDUSTRIAL PARK ALFRETON DERBYSHIRE DE55 4RD
2006-03-31190LOCATION OF DEBENTURE REGISTER
2005-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-03363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-17363aRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-17ELRESS366A DISP HOLDING AGM 19/09/02
2003-06-17ELRESS386 DISP APP AUDS 19/09/02
2003-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-25363aRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-17190LOCATION OF DEBENTURE REGISTER
2002-09-17288cDIRECTOR'S PARTICULARS CHANGED
2002-09-17288cSECRETARY'S PARTICULARS CHANGED
2002-09-17353LOCATION OF REGISTER OF MEMBERS
2002-06-16363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying




Licences & Regulatory approval
We could not find any licences issued to OTR HOLDINGS 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 OTR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of OTR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTR HOLDINGS LIMITED
Trademarks
We have not found any records of OTR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTR HOLDINGS 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 (09900 - Support activities for other mining and quarrying) as OTR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OTR HOLDINGS 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
The Technology Strategy Board has not awarded OTR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OTR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.