OPTICBLEND LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 03611408
Status Active
Incorporation Date 6 August 1998
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Benjamin James Bourne on 1 July 2016. The most likely internet sites of OPTICBLEND LIMITED are www.opticblend.co.uk, and www.opticblend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Opticblend Limited is a Private Limited Company. The company registration number is 03611408. Opticblend Limited has been working since 06 August 1998. The present status of the company is Active. The registered address of Opticblend Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. . DAVIES, Angela Susan is a Secretary of the company. BOURNE, Benjamin James is a Director of the company. HARDIE, Leslie Robert is a Director of the company. Secretary BANES, Alan Lawrence has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOURNE, Robert Anthony has been resigned. Director FLANAGAN, Timothy Joseph has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director STEPHENS, David Anthony Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVIES, Angela Susan
Appointed Date: 14 September 2007

Director
BOURNE, Benjamin James
Appointed Date: 16 December 2013
36 years old

Director
HARDIE, Leslie Robert
Appointed Date: 14 September 2007
68 years old

Resigned Directors

Secretary
BANES, Alan Lawrence
Resigned: 14 September 2007
Appointed Date: 01 September 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 September 1998
Appointed Date: 06 August 1998

Director
BOURNE, Robert Anthony
Resigned: 14 September 2007
Appointed Date: 01 September 1998
75 years old

Director
FLANAGAN, Timothy Joseph
Resigned: 16 December 2013
Appointed Date: 27 March 2008
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 September 1998
Appointed Date: 06 August 1998

Director
STEPHENS, David Anthony Stuart
Resigned: 06 July 2000
Appointed Date: 01 September 1998
55 years old

Persons With Significant Control

Happybadge Projects Limited
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more

OPTICBLEND LIMITED Events

19 Aug 2016
Confirmation statement made on 6 August 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Director's details changed for Mr Benjamin James Bourne on 1 July 2016
16 Jun 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
27 Apr 2016
Auditor's resignation
...
... and 73 more events
09 Sep 1998
New director appointed
09 Sep 1998
Secretary resigned
09 Sep 1998
Director resigned
04 Sep 1998
Registered office changed on 04/09/98 from: 120 east road london N1 6AA
06 Aug 1998
Incorporation

OPTICBLEND LIMITED Charges

18 April 2016
Charge code 0361 1408 0012
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent
Description: The property known as or being the residential. Parts 36…
9 December 2014
Charge code 0361 1408 0011
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
12 March 2007
Composite debenture
Delivered: 29 March 2007
Status: Satisfied on 15 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 March 2006
Deed of amendment
Delivered: 16 March 2006
Status: Satisfied on 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Debenture
Delivered: 22 April 2003
Status: Satisfied on 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 September 2002
Debenture
Delivered: 14 September 2002
Status: Satisfied on 11 October 2012
Persons entitled: Halifax PLC
Description: L/H land k/a premises on the basement and ground floors…
12 July 2000
Rent account security deed
Delivered: 25 July 2000
Status: Satisfied on 11 October 2012
Persons entitled: Halifax PLC
Description: The interest bearing rental account in the name of the…
12 July 2000
Deed of release charge and variation
Delivered: 25 July 2000
Status: Satisfied on 11 October 2012
Persons entitled: Halifax PLC
Description: By way of assignment all that the one half of the proceeds…
18 May 1999
Legal charge
Delivered: 27 May 1999
Status: Satisfied on 15 October 2002
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee")
Description: L/H property k/a 17 to 21 queensway london t/nos NGL768839…
18 May 1999
Legal charge
Delivered: 27 May 1999
Status: Satisfied on 21 July 2000
Persons entitled: Meespierson N.V.
Description: All its one half of the proceeds of sale and of the rents…
18 May 1999
Residual floating charge
Delivered: 27 May 1999
Status: Satisfied on 15 October 2002
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee")
Description: Floating charge-the whole of the company's undertaking…
18 May 1999
Mortgage debenture
Delivered: 27 May 1999
Status: Satisfied on 21 July 2000
Persons entitled: Meespierson N.V.
Description: .. fixed and floating charges over the undertaking and all…