OPTIMAX LIMITED
ROAD CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 1DB

Company number 01199897
Status Active
Incorporation Date 11 February 1975
Company Type Private Limited Company
Address EYECARE HOUSE, HOLLIES COURT 5 HOLLIES PARK, ROAD CANNOCK, STAFFORDSHIRE, WS11 1DB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mr Nigel Edward Atkinson on 13 January 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of OPTIMAX LIMITED are www.optimax.co.uk, and www.optimax.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 6.8 miles; to Coseley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimax Limited is a Private Limited Company. The company registration number is 01199897. Optimax Limited has been working since 11 February 1975. The present status of the company is Active. The registered address of Optimax Limited is Eyecare House Hollies Court 5 Hollies Park Road Cannock Staffordshire Ws11 1db. . MASON, Roderick Leonard is a Secretary of the company. ATKINSON, Nigel Edward is a Director of the company. MASON, Roderick Leonard is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director

Persons With Significant Control

4 Sight Eyecare Centres Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTIMAX LIMITED Events

13 Jan 2017
Director's details changed for Mr Nigel Edward Atkinson on 13 January 2017
10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jul 2016
Confirmation statement made on 27 July 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 363

...
... and 66 more events
06 Jun 1988
Accounting reference date extended from 31/03 to 30/04

28 Oct 1987
Full accounts made up to 31 March 1987

28 Oct 1987
Return made up to 28/07/87; full list of members

10 Feb 1987
Full accounts made up to 31 March 1986

10 Feb 1987
Return made up to 20/08/86; full list of members

OPTIMAX LIMITED Charges

22 November 1993
Charge
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
17 April 1989
Fixed and floating charge
Delivered: 20 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
7 November 1983
Mortgage debenture
Delivered: 22 November 1983
Status: Satisfied on 30 April 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…