About

Registered Number: 02582940
Date of Incorporation: 15/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 7 Alpha Court, Monks Cross Drive Huntington, York, North Yorkshire, YO32 9WN

 

Having been setup in 1991, Optisoft Ltd has its registered office in York in North Yorkshire, it has a status of "Active". The business employs 11-20 people. The companies directors are listed as Hughes, Rae Glyn, Kirk, Simon John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Rae Glyn 01 June 1995 06 July 2001 1
KIRK, Simon John 15 February 1991 17 February 2000 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 04 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 15 February 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 January 2017
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 15 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 12 February 2015
TM01 - Termination of appointment of director 28 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
AD01 - Change of registered office address 10 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 15 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 21 March 2007
288b - Notice of resignation of directors or secretaries 17 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 08 February 2006
395 - Particulars of a mortgage or charge 16 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 24 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
169 - Return by a company purchasing its own shares 13 January 2003
RESOLUTIONS - N/A 26 September 2002
RESOLUTIONS - N/A 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
123 - Notice of increase in nominal capital 26 September 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
AA - Annual Accounts 15 March 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
395 - Particulars of a mortgage or charge 29 June 2001
363s - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 15 February 2000
AA - Annual Accounts 02 February 2000
287 - Change in situation or address of Registered Office 25 October 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 15 February 1999
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 10 March 1997
AA - Annual Accounts 27 January 1997
CERTNM - Change of name certificate 21 January 1997
AA - Annual Accounts 20 March 1996
288 - N/A 13 March 1996
363s - Annual Return 13 March 1996
288 - N/A 07 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(2)P - N/A 21 March 1995
363s - Annual Return 02 March 1995
RESOLUTIONS - N/A 24 February 1995
123 - Notice of increase in nominal capital 24 February 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 21 February 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 16 September 1993
288 - N/A 25 August 1993
287 - Change in situation or address of Registered Office 29 June 1993
RESOLUTIONS - N/A 20 April 1993
AA - Annual Accounts 20 April 1993
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1992
363s - Annual Return 24 February 1992
288 - N/A 19 February 1992
288 - N/A 25 February 1991
NEWINC - New incorporation documents 15 February 1991

Mortgages & Charges

Description Date Status Charge by
Rent and service charge deposit deed 30 July 2007 Outstanding

N/A

Rent and service charge deposit deed 31 July 2006 Outstanding

N/A

Rent and service charge deposit deed 12 August 2005 Outstanding

N/A

Mortgage debenture 27 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.