Optima Controls & Energy Management Ltd was registered on 20 May 2004 and has its registered office in Plymouth, Devon, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The companies director is Foote, Robert Leslie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOOTE, Robert Leslie | 20 May 2004 | 05 November 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 April 2015 | |
TM01 - Termination of appointment of director | 05 November 2014 | |
DISS16(SOAS) - N/A | 06 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 July 2014 | |
DISS16(SOAS) - N/A | 19 December 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 October 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
DISS16(SOAS) - N/A | 08 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 October 2011 | |
DISS16(SOAS) - N/A | 20 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 October 2010 | |
TM02 - Termination of appointment of secretary | 10 August 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 03 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 July 2009 | |
353 - Register of members | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 August 2008 | |
353 - Register of members | 04 August 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
AA - Annual Accounts | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 30 July 2007 | |
363a - Annual Return | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
AA - Annual Accounts | 16 January 2006 | |
287 - Change in situation or address of Registered Office | 08 July 2005 | |
363s - Annual Return | 25 June 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2004 | |
225 - Change of Accounting Reference Date | 01 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2004 | |
287 - Change in situation or address of Registered Office | 14 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
287 - Change in situation or address of Registered Office | 07 June 2004 | |
288b - Notice of resignation of directors or secretaries | 07 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
288b - Notice of resignation of directors or secretaries | 01 June 2004 | |
NEWINC - New incorporation documents | 20 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 July 2006 | Outstanding |
N/A |
Debenture | 04 August 2004 | Outstanding |
N/A |