About

Registered Number: 02786947
Date of Incorporation: 05/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: One, Southampton Row, London, WC1B 5HA,

 

Having been setup in 1993, Entegra Europe Uk Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Askwith, Jeffrey Campbell, Opticfast (No 3) Limited, Opticfast (No2) Limited, Opticfast Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKWITH, Jeffrey Campbell 01 June 1998 01 May 2014 1
OPTICFAST (NO 3) LIMITED 09 February 1997 07 May 1998 1
OPTICFAST (NO2) LIMITED 30 April 1996 07 May 1998 1
OPTICFAST LIMITED 15 August 1995 07 May 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 June 2020
RESOLUTIONS - N/A 28 February 2020
CONNOT - N/A 28 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 10 June 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 04 February 2019
CS01 - N/A 08 February 2018
AA01 - Change of accounting reference date 29 January 2018
AA - Annual Accounts 12 October 2017
MR04 - N/A 11 May 2017
AUD - Auditor's letter of resignation 13 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 03 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
AP01 - Appointment of director 25 October 2016
AP04 - Appointment of corporate secretary 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
MR04 - N/A 10 October 2016
MR04 - N/A 10 October 2016
MR04 - N/A 10 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 16 February 2015
TM01 - Termination of appointment of director 09 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 04 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 12 June 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 18 December 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 21 February 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 04 March 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 06 February 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 14 February 2000
AUD - Auditor's letter of resignation 20 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 12 January 1999
395 - Particulars of a mortgage or charge 31 July 1998
395 - Particulars of a mortgage or charge 25 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
AA - Annual Accounts 20 May 1998
395 - Particulars of a mortgage or charge 19 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
123 - Notice of increase in nominal capital 15 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
363s - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
AA - Annual Accounts 23 June 1997
RESOLUTIONS - N/A 12 March 1997
363s - Annual Return 14 February 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1996
288 - N/A 17 September 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 21 February 1996
AA - Annual Accounts 07 June 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
363s - Annual Return 24 March 1995
288 - N/A 01 March 1995
288 - N/A 18 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 February 1994
288 - N/A 09 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
MEM/ARTS - N/A 01 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1993
MEM/ARTS - N/A 01 July 1993
123 - Notice of increase in nominal capital 01 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1993
RESOLUTIONS - N/A 02 June 1993
288 - N/A 02 June 1993
CERTNM - Change of name certificate 21 May 1993
287 - Change in situation or address of Registered Office 13 May 1993
NEWINC - New incorporation documents 05 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2006 Fully Satisfied

N/A

Rent deposit deed 24 July 1998 Fully Satisfied

N/A

Rent deposit deed 19 June 1998 Fully Satisfied

N/A

Guarantee & debenture 07 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.