OPTIMA MANUFACTURING JEWELLERS LTD
BIRMINGHAM SOUDE JEWELLERY LIMITED

Hellopages » West Midlands » Birmingham » B5 7XJ

Company number 00903768
Status Active
Incorporation Date 17 April 1967
Company Type Private Limited Company
Address 96 BRISTOL ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B5 7XJ
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of OPTIMA MANUFACTURING JEWELLERS LTD are www.optimamanufacturingjewellers.co.uk, and www.optima-manufacturing-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Birmingham Snow Hill Rail Station is 1.4 miles; to Dudley Port Rail Station is 7.5 miles; to Butlers Lane Rail Station is 9.4 miles; to Blake Street Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optima Manufacturing Jewellers Ltd is a Private Limited Company. The company registration number is 00903768. Optima Manufacturing Jewellers Ltd has been working since 17 April 1967. The present status of the company is Active. The registered address of Optima Manufacturing Jewellers Ltd is 96 Bristol Road Edgbaston Birmingham West Midlands B5 7xj. . RABONE, John Harry William is a Secretary of the company. AMBROSE, Russell Keith is a Director of the company. RABONE, John Harry William is a Director of the company. Secretary AMBROSE, Russell Keith has been resigned. Secretary JOSEPH, Michael Adrian has been resigned. Secretary ROBERTSON, Anita has been resigned. Director BURR, Trevor Charles has been resigned. Director DENNIS, Roy Richard has been resigned. Director LONG, Robert has been resigned. Director PEARCE, Jacqueline Ann has been resigned. Director REMBER, Frank has been resigned. Director ROBERTSON, Anita has been resigned. Director YATES, Peter has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Secretary
RABONE, John Harry William
Appointed Date: 31 March 2013

Director
AMBROSE, Russell Keith
Appointed Date: 10 May 1999
75 years old

Director
RABONE, John Harry William
Appointed Date: 04 September 2008
74 years old

Resigned Directors

Secretary
AMBROSE, Russell Keith
Resigned: 10 May 1999
Appointed Date: 10 May 1999

Secretary
JOSEPH, Michael Adrian
Resigned: 31 March 2013
Appointed Date: 20 July 1999

Secretary
ROBERTSON, Anita
Resigned: 10 May 1999

Director
BURR, Trevor Charles
Resigned: 10 May 1999
69 years old

Director
DENNIS, Roy Richard
Resigned: 05 February 1999
76 years old

Director
LONG, Robert
Resigned: 10 May 1999
76 years old

Director
PEARCE, Jacqueline Ann
Resigned: 10 May 1999
70 years old

Director
REMBER, Frank
Resigned: 20 July 1999
83 years old

Director
ROBERTSON, Anita
Resigned: 10 May 1999
84 years old

Director
YATES, Peter
Resigned: 31 January 1997
95 years old

Persons With Significant Control

Mr Russell Keith Ambrose
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

OPTIMA MANUFACTURING JEWELLERS LTD Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Full accounts made up to 31 March 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,313

24 Mar 2015
Full accounts made up to 31 March 2014
...
... and 133 more events
07 Oct 1987
Return made up to 18/09/87; full list of members

07 Oct 1987
Full accounts made up to 31 May 1987

17 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1986
Full accounts made up to 31 May 1986

13 Nov 1986
Return made up to 07/11/86; full list of members

OPTIMA MANUFACTURING JEWELLERS LTD Charges

14 February 2011
Debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2008
Fixed and floating charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
6 September 2004
Debenture
Delivered: 16 September 2004
Status: Satisfied on 1 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1999
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on the remainder of the company's property
Delivered: 22 June 1999
Status: Satisfied on 24 August 2004
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
18 June 1999
Fixed charge on purchased debts which fail to vest
Delivered: 22 June 1999
Status: Satisfied on 24 August 2004
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
4 June 1999
Mortgage debenture
Delivered: 8 June 1999
Status: Satisfied on 3 November 2011
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
29 September 1998
Legal mortgage
Delivered: 7 October 1998
Status: Satisfied on 14 November 2001
Persons entitled: Barclays Bank PLC
Description: All the jewellery plant and equipment as described in the…
4 March 1997
Legal charge
Delivered: 7 March 1997
Status: Satisfied on 14 November 2001
Persons entitled: Barclays Bank PLC
Description: 91 goswell road london borough of islington.
20 October 1995
Debenture
Delivered: 31 October 1995
Status: Satisfied on 14 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1993
Single debenture
Delivered: 26 May 1993
Status: Satisfied on 23 November 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1982
Debenture
Delivered: 26 July 1982
Status: Satisfied on 23 November 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…
5 February 1975
Single debenture
Delivered: 18 February 1975
Status: Satisfied on 23 November 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges undertaking and assets present and…