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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 July 2002 | Fully Satisfied |
N/A |
Debenture | 11 June 2002 | Fully Satisfied |
N/A |