About

Registered Number: 02871420
Date of Incorporation: 12/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT

 

Optare (Leeds) Ltd was registered on 12 November 1993. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Peter Brian 06 June 2011 30 June 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 14 November 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 10 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 05 October 2017
PSC02 - N/A 09 August 2017
PSC09 - N/A 09 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 20 September 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 04 December 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 14 November 2013
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
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 10 September 2012
AP04 - Appointment of corporate secretary 17 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AA01 - Change of accounting reference date 11 March 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 30 June 2011
AP03 - Appointment of secretary 29 June 2011
TM02 - Termination of appointment of secretary 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 November 2009
AD01 - Change of registered office address 14 November 2009
AP01 - Appointment of director 14 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 30 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 15 September 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
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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
RESOLUTIONS - N/A 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 22 December 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)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
CERTNM - Change of name certificate 03 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 23 June 2004
395 - Particulars of a mortgage or charge 28 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
RESOLUTIONS - N/A 28 April 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 19 November 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
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
363s - Annual Return 15 January 2002
AUD - Auditor's letter of resignation 27 September 2001
AA - Annual Accounts 08 May 2001
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 2000
363s - Annual Return 17 November 2000
363s - Annual Return 06 October 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
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 04 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 2000
123 - Notice of increase in nominal capital 18 February 2000
RESOLUTIONS - N/A 05 February 2000
RESOLUTIONS - N/A 05 February 2000
RESOLUTIONS - N/A 05 February 2000
AA - Annual Accounts 18 June 1999
RESOLUTIONS - N/A 18 May 1999
395 - Particulars of a mortgage or charge 17 March 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 15 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1994
RESOLUTIONS - N/A 04 January 1994
RESOLUTIONS - N/A 04 January 1994
RESOLUTIONS - N/A 04 January 1994
CERTNM - Change of name certificate 04 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1994
123 - Notice of increase in nominal capital 04 January 1994
395 - Particulars of a mortgage or charge 23 December 1993
288 - N/A 12 December 1993
288 - N/A 12 December 1993
287 - Change in situation or address of Registered Office 12 December 1993
NEWINC - New incorporation documents 12 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2008 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

Fixed and floating charge 14 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.