About

Registered Number: 03151296
Date of Incorporation: 26/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 6 Harcourt Road, Bexleyheath, Kent, DA6 8AQ

 

Based in Kent, Optyma Security Systems Ltd was setup in 1996. 51-100 people are employed by Optyma Security Systems Ltd. There are 3 directors listed as Broadbridge, Ian Robert, Lejdstrom, Bengt, O Keeffe, Diane for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBRIDGE, Ian Robert 01 January 2020 - 1
LEJDSTROM, Bengt 06 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
O KEEFFE, Diane 01 January 2006 11 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
AP01 - Appointment of director 14 July 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 06 February 2019
AA01 - Change of accounting reference date 07 January 2019
AP01 - Appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 06 February 2018
RESOLUTIONS - N/A 23 January 2018
CC04 - Statement of companies objects 23 January 2018
AA01 - Change of accounting reference date 15 January 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
AA - Annual Accounts 18 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 12 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 22 December 2014
RP04 - N/A 04 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 January 2010
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 12 November 2009
AA - Annual Accounts 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 31 January 2005
AA - Annual Accounts 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
363a - Annual Return 02 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 05 August 2002
395 - Particulars of a mortgage or charge 13 June 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 13 April 2001
363s - Annual Return 21 March 2001
363s - Annual Return 04 May 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 16 February 1998
363s - Annual Return 12 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1996
NEWINC - New incorporation documents 26 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 July 2002 Fully Satisfied

N/A

Debenture 11 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.