Other Call Limited

General information

Name:

Other Call Ltd

Office Address:

1 Park View Court St Pauls Road BD18 3DZ Shipley

Number: 06227404

Incorporation date: 2007-04-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Other Call started its business in the year 2007 as a Private Limited Company registered with number: 06227404. The firm has operated for seventeen years and it's currently active. This company's headquarters is based in Shipley at 1 Park View Court. You could also find the firm utilizing the area code : BD18 3DZ. The enterprise's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. 2022-12-31 is the last time the accounts were filed.

From the information we have gathered, this firm was founded in April 2007 and has been guided by three directors, out of whom two (Jonathan H. and Philippa H.) are still listed as current directors.

The companies that control this firm are as follows: Hbi Falcon Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leamington Spa at Newbold Terrace, CV32 4EA and was registered as a PSC under the registration number 12999932.

Financial data based on annual reports

Company staff

Jonathan H.

Role: Director

Appointed: 31 May 2023

Latest update: 20 March 2024

Philippa H.

Role: Director

Appointed: 31 May 2023

Latest update: 20 March 2024

People with significant control

Hbi Falcon Holdings Limited
Address: Fulford House Newbold Terrace, Leamington Spa, CV32 4EA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12999932
Notified on 31 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Beverley M.
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin M.
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 10 January 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 09 January 2014
Date Approval Accounts 10 January 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 10 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 7 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 7 January 2013
Annual Accounts 31 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on Wednesday 31st May 2023. (AP01)
filed on: 12th, June 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Oakes Mill West New Hey Road

Post code:

HD3 4BY

City / Town:

Huddersfield

HQ address,
2013

Address:

Oakes Mill West New Hey Road

Post code:

HD3 4BY

City / Town:

Huddersfield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies