About

Registered Number: 03907489
Date of Incorporation: 17/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Europarc Innovation Centre, Innovation Way Europarc, Grimsby, North East Linclonshire, DN37 9TT

 

Established in 2000, Optis Europe Ltd are based in Grimsby, North East Linclonshire. We don't know the number of employees at the company. The current directors of this business are Canning, Andrew David, Regan, Jeffrey, Sibbick, Lorraine Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNING, Andrew David 17 January 2000 - 1
REGAN, Jeffrey 17 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SIBBICK, Lorraine Catherine 17 January 2000 27 February 2004 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 20 December 2016
TM02 - Termination of appointment of secretary 04 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 February 2010
CH04 - Change of particulars for corporate secretary 06 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 01 February 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 01 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 25 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 13 January 2003
395 - Particulars of a mortgage or charge 07 November 2002
287 - Change in situation or address of Registered Office 21 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 16 November 2001
287 - Change in situation or address of Registered Office 25 April 2001
363s - Annual Return 05 February 2001
225 - Change of Accounting Reference Date 07 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2005 Outstanding

N/A

Debenture 31 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.