Based in Leeds, North Yorkshire, Optare Group Ltd was established in 1984. Currently we aren't aware of the number of employees at the this company. Optare Group Ltd has 9 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOMBES, Robert Joseph | 18 February 2004 | 11 March 2008 | 1 |
FOSSEY, Roger Nicholas | N/A | 11 March 2008 | 1 |
LIJMER, Wolf | N/A | 02 December 1993 | 1 |
MEIJS, Antonius Maria Christian | N/A | 09 December 1993 | 1 |
NARASIMHAN, Ramesh | 06 April 2013 | 17 April 2014 | 1 |
RACZ, Andras | 18 February 2004 | 28 July 2005 | 1 |
RICHARDSON, Russell | N/A | 28 July 2005 | 1 |
RONA, Peter | 18 February 2004 | 22 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Peter Brian | 06 June 2011 | 30 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 06 August 2020 | |
TM01 - Termination of appointment of director | 06 August 2020 | |
MR01 - N/A | 17 April 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 02 January 2020 | |
MR01 - N/A | 26 November 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
CS01 - N/A | 07 January 2019 | |
AP01 - Appointment of director | 10 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
MR04 - N/A | 25 January 2018 | |
CS01 - N/A | 08 January 2018 | |
MR01 - N/A | 29 November 2017 | |
AA - Annual Accounts | 05 October 2017 | |
PSC02 - N/A | 09 August 2017 | |
PSC09 - N/A | 09 August 2017 | |
MR05 - N/A | 03 July 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 13 December 2016 | |
MR01 - N/A | 08 December 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 January 2016 | |
AR01 - Annual Return | 05 January 2016 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 05 January 2015 | |
TM01 - Termination of appointment of director | 03 November 2014 | |
TM01 - Termination of appointment of director | 16 May 2014 | |
MR04 - N/A | 19 February 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AP01 - Appointment of director | 24 October 2013 | |
AUD - Auditor's letter of resignation | 09 October 2013 | |
AA - Annual Accounts | 03 September 2013 | |
CH04 - Change of particulars for corporate secretary | 13 August 2013 | |
AP01 - Appointment of director | 30 April 2013 | |
MR04 - N/A | 19 April 2013 | |
AR01 - Annual Return | 14 February 2013 | |
TM01 - Termination of appointment of director | 21 January 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AP04 - Appointment of corporate secretary | 17 July 2012 | |
TM01 - Termination of appointment of director | 16 July 2012 | |
TM02 - Termination of appointment of secretary | 16 July 2012 | |
TM01 - Termination of appointment of director | 16 July 2012 | |
CH01 - Change of particulars for director | 20 April 2012 | |
CH01 - Change of particulars for director | 20 April 2012 | |
AA01 - Change of accounting reference date | 11 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AD01 - Change of registered office address | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AP01 - Appointment of director | 30 June 2011 | |
AP03 - Appointment of secretary | 29 June 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
TM02 - Termination of appointment of secretary | 10 May 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
MG01 - Particulars of a mortgage or charge | 21 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
MG01 - Particulars of a mortgage or charge | 11 February 2010 | |
AP01 - Appointment of director | 03 February 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AA - Annual Accounts | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2009 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 20 August 2009 | |
288a - Notice of appointment of directors or secretaries | 30 July 2009 | |
363a - Annual Return | 27 January 2009 | |
287 - Change in situation or address of Registered Office | 27 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 January 2009 | |
353 - Register of members | 27 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 December 2008 | |
AA - Annual Accounts | 15 September 2008 | |
RESOLUTIONS - N/A | 08 August 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 08 August 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 08 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 30 July 2008 | |
288a - Notice of appointment of directors or secretaries | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 30 July 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 April 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 31 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
363s - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363s - Annual Return | 23 January 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 January 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 January 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 January 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2007 | |
AA - Annual Accounts | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 26 May 2006 | |
363s - Annual Return | 22 February 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
MEM/ARTS - N/A | 25 August 2005 | |
RESOLUTIONS - N/A | 12 August 2005 | |
RESOLUTIONS - N/A | 12 August 2005 | |
RESOLUTIONS - N/A | 12 August 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 August 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 August 2005 | |
AA - Annual Accounts | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 09 August 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 12 May 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
AAMD - Amended Accounts | 02 February 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 23 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2002 | |
AA - Annual Accounts | 18 April 2002 | |
363s - Annual Return | 15 January 2002 | |
AUD - Auditor's letter of resignation | 27 September 2001 | |
AA - Annual Accounts | 08 May 2001 | |
363s - Annual Return | 27 February 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 September 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 September 2000 | |
AA - Annual Accounts | 22 May 2000 | |
363s - Annual Return | 18 February 2000 | |
AA - Annual Accounts | 18 June 1999 | |
395 - Particulars of a mortgage or charge | 17 March 1999 | |
363s - Annual Return | 25 January 1999 | |
CERTNM - Change of name certificate | 30 November 1998 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 16 January 1998 | |
AA - Annual Accounts | 27 June 1997 | |
395 - Particulars of a mortgage or charge | 01 May 1997 | |
363s - Annual Return | 21 January 1997 | |
395 - Particulars of a mortgage or charge | 28 October 1996 | |
AA - Annual Accounts | 10 May 1996 | |
363s - Annual Return | 14 February 1996 | |
AA - Annual Accounts | 09 April 1995 | |
363s - Annual Return | 14 February 1995 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 21 March 1994 | |
288 - N/A | 26 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1993 | |
395 - Particulars of a mortgage or charge | 23 December 1993 | |
395 - Particulars of a mortgage or charge | 23 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1993 | |
RESOLUTIONS - N/A | 22 December 1993 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 December 1993 | |
288 - N/A | 21 December 1993 | |
RESOLUTIONS - N/A | 08 November 1993 | |
RESOLUTIONS - N/A | 08 November 1993 | |
RESOLUTIONS - N/A | 08 November 1993 | |
RESOLUTIONS - N/A | 08 November 1993 | |
RESOLUTIONS - N/A | 08 November 1993 | |
MEM/ARTS - N/A | 08 November 1993 | |
AA - Annual Accounts | 28 September 1993 | |
363s - Annual Return | 23 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 1992 | |
AA - Annual Accounts | 01 May 1992 | |
395 - Particulars of a mortgage or charge | 23 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1992 | |
363b - Annual Return | 11 March 1992 | |
AUD - Auditor's letter of resignation | 11 July 1991 | |
AA - Annual Accounts | 14 June 1991 | |
RESOLUTIONS - N/A | 06 February 1991 | |
AA - Annual Accounts | 06 February 1991 | |
363 - Annual Return | 06 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 December 1990 | |
RESOLUTIONS - N/A | 09 July 1990 | |
RESOLUTIONS - N/A | 09 July 1990 | |
AA - Annual Accounts | 06 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 1990 | |
RESOLUTIONS - N/A | 08 June 1990 | |
RESOLUTIONS - N/A | 08 June 1990 | |
MEM/ARTS - N/A | 08 June 1990 | |
288 - N/A | 07 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 1990 | |
288 - N/A | 27 April 1990 | |
288 - N/A | 27 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 1990 | |
PUC 2 - N/A | 17 April 1990 | |
363 - Annual Return | 05 March 1990 | |
PUC 2 - N/A | 05 December 1989 | |
AA - Annual Accounts | 15 May 1989 | |
395 - Particulars of a mortgage or charge | 09 May 1989 | |
363 - Annual Return | 26 April 1989 | |
288 - N/A | 20 January 1989 | |
288 - N/A | 03 November 1988 | |
AA - Annual Accounts | 20 April 1988 | |
363 - Annual Return | 22 March 1988 | |
363 - Annual Return | 22 March 1988 | |
363 - Annual Return | 16 March 1988 | |
395 - Particulars of a mortgage or charge | 03 March 1988 | |
RESOLUTIONS - N/A | 15 May 1987 | |
AA - Annual Accounts | 14 May 1987 | |
395 - Particulars of a mortgage or charge | 31 January 1987 | |
363 - Annual Return | 12 May 1986 | |
363 - Annual Return | 12 May 1986 | |
AA - Annual Accounts | 08 May 1986 | |
MISC - Miscellaneous document | 22 May 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2020 | Outstanding |
N/A |
A registered charge | 12 November 2019 | Outstanding |
N/A |
A registered charge | 17 November 2017 | Outstanding |
N/A |
A registered charge | 28 November 2016 | Fully Satisfied |
N/A |
Long term licence to sub-let | 27 July 2011 | Fully Satisfied |
N/A |
Chattel mortgage | 16 September 2010 | Fully Satisfied |
N/A |
Fixed charge | 10 February 2010 | Fully Satisfied |
N/A |
Legal charge | 11 March 2008 | Fully Satisfied |
N/A |
Debenture | 11 March 2008 | Fully Satisfied |
N/A |
Mortgage of life policy | 21 September 2005 | Fully Satisfied |
N/A |
Mortgage of life policy | 21 September 2005 | Fully Satisfied |
N/A |
Mortgage of life policy | 21 September 2005 | Fully Satisfied |
N/A |
Mortgage of life policy | 21 September 2005 | Fully Satisfied |
N/A |
Mortgage of life policy | 21 September 2005 | Fully Satisfied |
N/A |
Mortgage of life policy | 21 September 2005 | Fully Satisfied |
N/A |
Legal mortgage | 28 July 2005 | Fully Satisfied |
N/A |
Legal mortgage | 28 July 2005 | Fully Satisfied |
N/A |
Debenture | 28 July 2005 | Fully Satisfied |
N/A |
Legal mortgage | 28 July 2005 | Fully Satisfied |
N/A |
Debenture | 28 July 2005 | Fully Satisfied |
N/A |
Debenture | 28 July 2005 | Fully Satisfied |
N/A |
A fixed and floating security document | 21 May 2004 | Fully Satisfied |
N/A |
Debenture | 15 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 1997 | Fully Satisfied |
N/A |
First fixed charge | 25 October 1996 | Fully Satisfied |
N/A |
Legal charge | 14 December 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 December 1993 | Fully Satisfied |
N/A |
Debenture | 08 April 1992 | Fully Satisfied |
N/A |
Legal mortgage | 05 May 1989 | Fully Satisfied |
N/A |
Single debenture | 29 February 1988 | Fully Satisfied |
N/A |
Debenture | 29 January 1987 | Fully Satisfied |
N/A |
Instrument | 15 February 1985 | Fully Satisfied |
N/A |
Collateraal debenture | 15 February 1985 | Fully Satisfied |
N/A |
Collateral debenture | 15 February 1985 | Fully Satisfied |
N/A |
Certificate | 15 February 1985 | Fully Satisfied |
N/A |