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.
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 |