Optare (Leeds) Ltd was registered on 12 November 1993. This organisation has only one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Peter Brian | 06 June 2011 | 30 June 2012 | 1 |
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 |
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 |