OTLEY BID LIMITED

Address:
Christopher Little & Co., 75 Bondgate, Otley, West Yorkshire, LS21 3AB, England

OTLEY BID LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08651034. The registration start date is August 14, 2013. The current status is Active.

Company Overview

Company Number 08651034
Company Name OTLEY BID LIMITED
Registered Address Christopher Little & Co.
75 Bondgate
Otley
West Yorkshire
LS21 3AB
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-08-14
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-11
Returns Last Update 2015-08-14
Confirmation Statement Due Date 2021-08-28
Confirmation Statement Last Update 2020-08-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address CHRISTOPHER LITTLE & CO.
75 BONDGATE
Post Town OTLEY
County WEST YORKSHIRE
Post Code LS21 3AB
Country ENGLAND

Companies with the same post code

Entity Name Office Address
PRO CIRCLE PROPERTIES LIMITED 12 Bondgate, Otley, West Yorkshire, LS21 3AB, England
OTLEY FESTIVAL CIC 14 Bondgate, Otley, West Yorkshire, LS21 3AB, United Kingdom
NO NEED TO PAINT LIMITED 65 65 Bondgate, Otley, Leeds, LS21 3AB, England
THE BIG HOO-HA CO COMMUNITY INTEREST COMPANY The Woolpack Music and Arts Studios, 14 Bondgate, Otley, West Yorkshire, LS21 3AB
DAVID THACKWRAY & SONS LTD Bond Gate Garage, Bond Gate, Otley, LS21 3AB
THE BRIDAL GOWN LIMITED 12 Bondgate, Otley, LS21 3AB, England
THE BRIDAL GOWN LIMITED 12 Bondgate, Otley, West Yorkshire, LS21 3AB

Companies with the same post town

Entity Name Office Address
BENTLEY AEROSPACE LTD 2 The Beeches, Pool In Wharfedale, Otley, LS21 1TL, England
GUYCROFT PROPERTY MANAGEMENT LTD 46a Guycroft, Otley, LS21 3DS, England
TOLF MUSIC LTD 3 Roebuck Lane, Newall With Clifton, Otley, LS21 2EZ, England
BLUE BARN HOLDINGS LIMITED The Blue Barn Pool Road, Pool In Wharfedale, Otley, West Yorkshire, LS21 1EG, United Kingdom
WHARFEDALE SURFACING LTD 25 Prince Henry Road, Otley, West Yorkshire, LS21 2BE, United Kingdom
HYBRID SALES LTD 99 The Whartons, Otley, West Yorkshire, LS21 2BS, United Kingdom
GILLSON VENTURES LTD 71 West Busk Lane, Otley, LS21 3LY, England
BARBER & BENNETT LIMITED E2 Otley Mills, Ilkley Road, Otley, West Yorkshire, LS21 3EE, United Kingdom
BIRD RESILIENCE LIMITED 4 Chevin Fold, Otley, LS21 1RB, England
ELISE CONSULTANCY LIMITED 13 Willow Court, Pool In Wharfedale, Otley, LS21 1RX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GILRAY, Stewart John Director (Active) Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG February 1970 /
21 January 2014
British /
England
Company Director
HATLEY, Thomas Louis Director (Active) Lencett House, 45 Boroughgate, Otley, West Yorkshire, LS21 1AG March 1985 /
5 November 2014
British /
England
Financial Adviser
HEALD, Peter John Director (Active) Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG May 1949 /
21 January 2014
British /
England
Company Director
HINCHLIFFE, Sally Anne Director (Active) Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG October 1963 /
21 January 2014
British /
England
Company Director
LEE, Stephanie Elizabeth Director (Active) Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG November 1948 /
21 January 2014
British /
England
Company Director
MCQUAID, Rory Cliffe Director (Active) Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG December 1972 /
21 January 2014
British /
England
Company Director
BOLTON, Andrew Director (Resigned) Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG November 1970 /
21 January 2014
British /
England
Company Director
HEIMAN, Osker Director (Resigned) 47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY May 1977 /
14 August 2013
British /
England
Company Formation 1st Director
JAMES, Vanessa Director (Resigned) Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG November 1976 /
21 January 2014
British /
England
Company Director

Competitor

Search similar business entities

Post Town OTLEY
Post Code LS21 3AB
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on OTLEY BID LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches