About

Registered Number: 06246981
Date of Incorporation: 15/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: ASHTEAD GROUP PLC, 100 Cheapside, London, EC2V 6DT,

 

Based in London, Opti-cal Survey Equipment Ltd was registered on 15 May 2007. The business currently employs 11-20 people. This company is registered for VAT in the UK. There are 6 directors listed as Watkins, Eric, Davies, Timothy John, Lafferty, Stuart Russel, Maloney, Michael, Palin, Stewart Anthony, Warner, James Robert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Timothy John 30 May 2007 31 October 2016 1
LAFFERTY, Stuart Russel 02 December 2015 31 October 2016 1
MALONEY, Michael 02 December 2015 31 October 2016 1
PALIN, Stewart Anthony 30 May 2007 31 October 2016 1
WARNER, James Robert 30 May 2007 31 October 2016 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Eric 31 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 24 October 2019
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 18 October 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 16 November 2016
AUD - Auditor's letter of resignation 16 November 2016
AA01 - Change of accounting reference date 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AD01 - Change of registered office address 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP03 - Appointment of secretary 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
MR04 - N/A 01 November 2016
MR04 - N/A 01 November 2016
MR04 - N/A 28 October 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 18 May 2016
AD01 - Change of registered office address 10 March 2016
AD01 - Change of registered office address 10 March 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
MR01 - N/A 21 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 10 June 2015
AA01 - Change of accounting reference date 06 February 2015
AD01 - Change of registered office address 05 February 2015
AA01 - Change of accounting reference date 29 August 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 31 May 2014
AAMD - Amended Accounts 07 November 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 31 May 2012
MG01 - Particulars of a mortgage or charge 26 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 01 June 2010
288c - Notice of change of directors or secretaries or in their particulars 01 August 2009
287 - Change in situation or address of Registered Office 01 July 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 31 March 2009
395 - Particulars of a mortgage or charge 04 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
225 - Change of Accounting Reference Date 22 October 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Fully Satisfied

N/A

Debenture 22 September 2011 Fully Satisfied

N/A

Legal charge 26 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.