OPTITECH LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8HB

Company number 03482221
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address 222 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of OPTITECH LIMITED are www.optitech.co.uk, and www.optitech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optitech Limited is a Private Limited Company. The company registration number is 03482221. Optitech Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of Optitech Limited is 222 Gray S Inn Road London England Wc1x 8hb. . KANTAR MEDIA UK LTD is a Secretary of the company. BROWN, Andrew James is a Director of the company. WILD, Mark Ashley is a Director of the company. Secretary BARNETT, Elaine Elizabeth has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HOLLISS, David Kingsley has been resigned. Director BARNETT, Elaine Elizabeth has been resigned. Director BARNETT, Terence John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HOLLISS, David Kingsley has been resigned. Director PAYNE, Andrew Robertson has been resigned. Director SILMAN, Richard Spencer Paul has been resigned. Director SKINNER, Angela Clare has been resigned. Director SKINNER, Brian George, Doctor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KANTAR MEDIA UK LTD
Appointed Date: 30 November 2001

Director
BROWN, Andrew James
Appointed Date: 25 June 2001
62 years old

Director
WILD, Mark Ashley
Appointed Date: 12 February 2009
61 years old

Resigned Directors

Secretary
BARNETT, Elaine Elizabeth
Resigned: 31 March 1998
Appointed Date: 17 December 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Secretary
HOLLISS, David Kingsley
Resigned: 30 November 2001
Appointed Date: 31 March 1998

Director
BARNETT, Elaine Elizabeth
Resigned: 31 March 1998
Appointed Date: 17 December 1997
77 years old

Director
BARNETT, Terence John
Resigned: 31 March 1998
Appointed Date: 17 December 1997
83 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Director
HOLLISS, David Kingsley
Resigned: 30 November 2001
Appointed Date: 31 March 1998
67 years old

Director
PAYNE, Andrew Robertson
Resigned: 12 February 2009
Appointed Date: 30 November 2001
68 years old

Director
SILMAN, Richard Spencer Paul
Resigned: 25 June 2001
Appointed Date: 31 March 1998
68 years old

Director
SKINNER, Angela Clare
Resigned: 31 March 1998
Appointed Date: 17 December 1997
89 years old

Director
SKINNER, Brian George, Doctor
Resigned: 31 March 1998
Appointed Date: 17 December 1997
88 years old

Persons With Significant Control

Kantar Media Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTITECH LIMITED Events

09 Dec 2016
Confirmation statement made on 26 November 2016 with updates
29 Jun 2016
Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016
02 Jun 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 800

03 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 57 more events
12 Jan 1998
Secretary resigned
12 Jan 1998
Director resigned
12 Jan 1998
Registered office changed on 12/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX
12 Jan 1998
Ad 17/12/97--------- £ si 400@1=400 £ ic 1/401
17 Dec 1997
Incorporation