About

Registered Number: 02380309
Date of Incorporation: 05/05/1989 (35 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O 20 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Optisavers Ltd was registered on 05 May 1989, it has a status of "Liquidation". We do not know the number of employees at this company. The company has 4 directors listed as Specter, Laraine, Specter, Ronald Clive, Grant, Kenneth, Specter, Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPECTER, Ronald Clive N/A - 1
SPECTER, Kenneth N/A 03 July 1995 1
Secretary Name Appointed Resigned Total Appointments
SPECTER, Laraine 17 November 1999 - 1
GRANT, Kenneth N/A 01 August 1990 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2020
LIQ02 - N/A 17 January 2020
CS01 - N/A 16 April 2019
MR04 - N/A 20 March 2019
AA - Annual Accounts 14 December 2018
MR04 - N/A 17 August 2018
MR01 - N/A 02 August 2018
CS01 - N/A 09 April 2018
PSC04 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CH03 - Change of particulars for secretary 09 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 24 May 2017
MR01 - N/A 11 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 25 April 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2002
363s - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 19 March 2002
287 - Change in situation or address of Registered Office 09 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 10 December 2000
395 - Particulars of a mortgage or charge 23 May 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1995
288 - N/A 14 July 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 24 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1991
RESOLUTIONS - N/A 01 February 1991
AA - Annual Accounts 01 February 1991
395 - Particulars of a mortgage or charge 24 January 1991
287 - Change in situation or address of Registered Office 22 January 1991
363a - Annual Return 14 January 1991
288 - N/A 16 August 1990
CERTNM - Change of name certificate 27 July 1990
287 - Change in situation or address of Registered Office 24 July 1990
287 - Change in situation or address of Registered Office 02 August 1989
288 - N/A 02 August 1989
288 - N/A 02 August 1989
RESOLUTIONS - N/A 20 July 1989
MEM/ARTS - N/A 20 July 1989
NEWINC - New incorporation documents 05 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 09 May 2017 Fully Satisfied

N/A

Debenture 13 March 2002 Fully Satisfied

N/A

Debenture 16 May 2000 Fully Satisfied

N/A

Legal charge 18 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.