About

Registered Number: 01818255
Date of Incorporation: 22/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.