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.
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 |
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 |
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 |