Having been setup in 1990, Optimal Industrial Automation Ltd have registered office in Yate in Bristol, it has a status of "Active". This business has one director listed as Esain, Ronald Alan in the Companies House registry. Currently we aren't aware of the number of employees at the Optimal Industrial Automation Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESAIN, Ronald Alan | N/A | 30 September 2016 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 17 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2020 | |
CS01 - N/A | 01 April 2020 | |
PSC07 - N/A | 25 March 2020 | |
PSC04 - N/A | 25 March 2020 | |
TM01 - Termination of appointment of director | 19 March 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 31 March 2017 | |
SH03 - Return of purchase of own shares | 13 December 2016 | |
AA - Annual Accounts | 07 December 2016 | |
SH06 - Notice of cancellation of shares | 22 November 2016 | |
TM01 - Termination of appointment of director | 10 November 2016 | |
AR01 - Annual Return | 08 April 2016 | |
CH01 - Change of particulars for director | 08 April 2016 | |
CH01 - Change of particulars for director | 08 April 2016 | |
CH01 - Change of particulars for director | 08 April 2016 | |
MR01 - N/A | 07 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 14 April 2015 | |
CH01 - Change of particulars for director | 14 April 2015 | |
CH03 - Change of particulars for secretary | 14 April 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AR01 - Annual Return | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 09 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363s - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363s - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 06 February 2007 | |
225 - Change of Accounting Reference Date | 02 February 2007 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 09 April 2005 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 17 January 2003 | |
363s - Annual Return | 10 April 2002 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 26 February 2001 | |
287 - Change in situation or address of Registered Office | 10 November 2000 | |
363s - Annual Return | 15 June 2000 | |
AA - Annual Accounts | 06 September 1999 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 12 February 1999 | |
363s - Annual Return | 23 April 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 27 March 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 1997 | |
AA - Annual Accounts | 03 March 1997 | |
363s - Annual Return | 29 March 1996 | |
AA - Annual Accounts | 25 January 1996 | |
363s - Annual Return | 06 March 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 January 1995 | |
AA - Annual Accounts | 27 October 1994 | |
363s - Annual Return | 29 April 1994 | |
AA - Annual Accounts | 02 February 1994 | |
395 - Particulars of a mortgage or charge | 21 January 1994 | |
395 - Particulars of a mortgage or charge | 21 January 1994 | |
395 - Particulars of a mortgage or charge | 21 January 1994 | |
395 - Particulars of a mortgage or charge | 21 January 1994 | |
395 - Particulars of a mortgage or charge | 26 November 1993 | |
363s - Annual Return | 29 March 1993 | |
288 - N/A | 29 March 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
AA - Annual Accounts | 02 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1993 | |
363s - Annual Return | 31 March 1992 | |
288 - N/A | 31 March 1992 | |
RESOLUTIONS - N/A | 13 June 1991 | |
287 - Change in situation or address of Registered Office | 13 June 1991 | |
AA - Annual Accounts | 13 June 1991 | |
363a - Annual Return | 13 June 1991 | |
288 - N/A | 10 May 1990 | |
287 - Change in situation or address of Registered Office | 03 April 1990 | |
MISC - Miscellaneous document | 19 March 1990 | |
NEWINC - New incorporation documents | 19 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2016 | Outstanding |
N/A |
Debenture | 19 December 2005 | Outstanding |
N/A |
Charge over credit balances | 14 January 1994 | Fully Satisfied |
N/A |
Charge over credit balances | 14 January 1994 | Fully Satisfied |
N/A |
Charge over credit balances | 14 January 1994 | Fully Satisfied |
N/A |
Charge over credit balances | 14 January 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 08 November 1993 | Fully Satisfied |
N/A |