About

Registered Number: 02599030
Date of Incorporation: 08/04/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Four Columns, Broughton Hall Business Park, Skipton, North Yorkshire, BD23 3AE

 

Founded in 1991, Optima Energy Systems Ltd has its registered office in Skipton, North Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Optima Energy Systems Ltd has 5 directors listed as Turton, Neil Adrian, Horner, David, Porter, Gareth John, Rouncefield-swales, Ben, Wright, Steve at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURTON, Neil Adrian 10 March 2020 - 1
HORNER, David 08 June 1991 18 October 2001 1
PORTER, Gareth John 02 January 2014 22 August 2016 1
ROUNCEFIELD-SWALES, Ben 03 August 2018 29 March 2020 1
WRIGHT, Steve 08 April 1991 01 September 1991 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 30 March 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 April 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 06 December 2018
AP01 - Appointment of director 03 August 2018
MR04 - N/A 17 April 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 April 2017
AAMD - Amended Accounts 04 January 2017
AA - Annual Accounts 06 December 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 14 April 2014
AP01 - Appointment of director 07 January 2014
MR01 - N/A 19 November 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 05 January 2013
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AP01 - Appointment of director 30 May 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 25 June 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AD01 - Change of registered office address 05 February 2010
CERTNM - Change of name certificate 02 February 2010
CONNOT - N/A 02 February 2010
AA - Annual Accounts 04 January 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 28 January 2009
RESOLUTIONS - N/A 14 July 2008
363a - Annual Return 19 May 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 03 February 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 30 December 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 28 May 2003
AA - Annual Accounts 04 February 2003
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
363s - Annual Return 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
225 - Change of Accounting Reference Date 14 March 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
CERTNM - Change of name certificate 09 January 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 25 April 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 June 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 02 June 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 03 June 1996
AA - Annual Accounts 13 April 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 June 1994
363s - Annual Return 21 May 1993
287 - Change in situation or address of Registered Office 31 March 1993
AA - Annual Accounts 26 January 1993
363b - Annual Return 06 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1991
288 - N/A 20 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
287 - Change in situation or address of Registered Office 25 April 1991
NEWINC - New incorporation documents 08 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2013 Fully Satisfied

N/A

Mortgage debenture 22 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.