About

Registered Number: 02280184
Date of Incorporation: 26/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Berkshire House, 168-173 High Holborn, London, WC1V 7AA

 

Optomen Television Ltd was founded on 26 July 1988 and are based in London, it's status is listed as "Active". The companies directors are listed as Ajibade, Mimi, Dr, Mcmullen, Angela, Bright, Neil Irvine, Brown, Robert John Johnston, Hook, Joanna Michaela, Jones, Adam Maxwell, Pfeil, John Christopher, Adler, Benjamin, Andreae, Lisa Jane, Andreae, Simon Edward, Hoppe, Beth, Llewellyn, Patricia Mary, Mcgregor, James, Murphy, Susan Frances, Stephenson, Caroline, Swain, Jonathan Francis Stopford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLER, Benjamin 02 July 2004 24 December 2015 1
ANDREAE, Lisa Jane 06 August 1997 22 November 1999 1
ANDREAE, Simon Edward 13 June 1994 05 April 2002 1
HOPPE, Beth 19 October 2004 31 December 2009 1
LLEWELLYN, Patricia Mary 06 August 1997 30 April 2016 1
MCGREGOR, James 22 October 2008 02 March 2015 1
MURPHY, Susan Frances 14 May 2012 06 May 2016 1
STEPHENSON, Caroline 01 April 2010 31 December 2015 1
SWAIN, Jonathan Francis Stopford 21 May 2015 18 July 2016 1
Secretary Name Appointed Resigned Total Appointments
AJIBADE, Mimi, Dr 19 September 2019 - 1
MCMULLEN, Angela 12 November 2015 - 1
BRIGHT, Neil Irvine 31 August 2013 30 April 2015 1
BROWN, Robert John Johnston 30 April 2015 12 November 2015 1
HOOK, Joanna Michaela 01 April 2007 14 September 2010 1
JONES, Adam Maxwell 10 January 2011 31 August 2013 1
PFEIL, John Christopher 14 September 2010 10 January 2011 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 03 October 2019
AP03 - Appointment of secretary 19 September 2019
RESOLUTIONS - N/A 12 August 2019
CC04 - Statement of companies objects 12 August 2019
CS01 - N/A 29 July 2019
MR04 - N/A 19 July 2019
MR04 - N/A 10 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 25 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 24 November 2015
AP01 - Appointment of director 23 November 2015
AP03 - Appointment of secretary 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
CH01 - Change of particulars for director 25 August 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 19 May 2015
AP03 - Appointment of secretary 18 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AA - Annual Accounts 29 April 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 02 October 2014
AA01 - Change of accounting reference date 22 September 2014
MR04 - N/A 18 August 2014
MR04 - N/A 18 August 2014
MR01 - N/A 30 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 03 September 2013
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 11 December 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
CH01 - Change of particulars for director 26 July 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 23 February 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 February 2011
CH01 - Change of particulars for director 17 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 February 2011
AP01 - Appointment of director 11 January 2011
AP03 - Appointment of secretary 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AD04 - Change of location of company records to the registered office 14 December 2010
RESOLUTIONS - N/A 06 October 2010
RESOLUTIONS - N/A 06 October 2010
AA01 - Change of accounting reference date 06 October 2010
AD01 - Change of registered office address 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AP03 - Appointment of secretary 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AUD - Auditor's letter of resignation 21 September 2010
AA - Annual Accounts 03 September 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 20 January 2010
TM01 - Termination of appointment of director 12 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AD01 - Change of registered office address 07 December 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
287 - Change in situation or address of Registered Office 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
395 - Particulars of a mortgage or charge 20 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
395 - Particulars of a mortgage or charge 27 January 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 11 December 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
363s - Annual Return 30 January 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 23 December 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 06 December 2002
395 - Particulars of a mortgage or charge 18 September 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
395 - Particulars of a mortgage or charge 21 January 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 12 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
RESOLUTIONS - N/A 15 August 2001
RESOLUTIONS - N/A 15 August 2001
RESOLUTIONS - N/A 15 August 2001
123 - Notice of increase in nominal capital 15 August 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
395 - Particulars of a mortgage or charge 19 April 2001
AUD - Auditor's letter of resignation 02 February 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 14 December 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 10 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 18 December 1998
363s - Annual Return 30 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
MISC - Miscellaneous document 30 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
AA - Annual Accounts 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288c - Notice of change of directors or secretaries or in their particulars 23 January 1997
363s - Annual Return 23 December 1996
AUD - Auditor's letter of resignation 30 July 1996
AUD - Auditor's letter of resignation 14 July 1996
AA - Annual Accounts 01 July 1996
395 - Particulars of a mortgage or charge 04 April 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 27 February 1995
287 - Change in situation or address of Registered Office 28 December 1994
395 - Particulars of a mortgage or charge 01 December 1994
363s - Annual Return 23 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1994
288 - N/A 17 June 1994
288 - N/A 13 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 02 February 1994
288 - N/A 02 December 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 23 December 1992
288 - N/A 28 August 1992
287 - Change in situation or address of Registered Office 28 August 1992
287 - Change in situation or address of Registered Office 14 February 1992
AA - Annual Accounts 04 January 1992
363b - Annual Return 06 December 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 05 February 1991
395 - Particulars of a mortgage or charge 29 January 1991
288 - N/A 02 October 1990
RESOLUTIONS - N/A 05 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 16 January 1990
288 - N/A 20 December 1988
MEM/ARTS - N/A 07 December 1988
RESOLUTIONS - N/A 06 December 1988
288 - N/A 06 December 1988
MEM/ARTS - N/A 06 December 1988
288 - N/A 06 December 1988
288 - N/A 06 December 1988
288 - N/A 06 December 1988
288 - N/A 06 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 1988
CERTNM - Change of name certificate 02 November 1988
MEM/ARTS - N/A 21 September 1988
288 - N/A 21 September 1988
287 - Change in situation or address of Registered Office 21 September 1988
RESOLUTIONS - N/A 19 September 1988
NEWINC - New incorporation documents 26 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Fully Satisfied

N/A

Share pledge agreement 23 August 2012 Fully Satisfied

N/A

Debenture 22 December 2011 Fully Satisfied

N/A

Accession deed to a debenture 21 February 2011 Fully Satisfied

N/A

Charge 30 September 2009 Fully Satisfied

N/A

Charge 14 June 2007 Fully Satisfied

N/A

Legal charge 17 January 2007 Fully Satisfied

N/A

Deposit agreement 11 September 2002 Outstanding

N/A

Debenture 11 January 2002 Fully Satisfied

N/A

Rent deposit deed 01 April 2001 Fully Satisfied

N/A

Rent deposit deed 01 December 1997 Fully Satisfied

N/A

Mortgage debenture 29 March 1996 Fully Satisfied

N/A

Rent deposit deed 25 November 1994 Fully Satisfied

N/A

Single debenture 21 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.