About

Registered Number: 02482877
Date of Incorporation: 19/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Goodrich Close, Westerleigh Business Park, Yate, Bristol, BS37 5YT

 

Optimal Industrial Automation Ltd was setup in 1990, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESAIN, Ronald Alan N/A 30 September 2016 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.