OPTIMA ENCLOSURES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE
Company number SC099841
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address 3 MELVILLE STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 7PE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 3 Melville Street Edinburgh Scotland EH3 7PE on 5 January 2017; Confirmation statement made on 27 October 2016 with updates; Statement of company's objects. The most likely internet sites of OPTIMA ENCLOSURES LIMITED are www.optimaenclosures.co.uk, and www.optima-enclosures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Optima Enclosures Limited is a Private Limited Company. The company registration number is SC099841. Optima Enclosures Limited has been working since 01 July 1986. The present status of the company is Active. The registered address of Optima Enclosures Limited is 3 Melville Street Edinburgh Scotland Scotland Eh3 7pe. . MARTIN, David is a Director of the company. TAPSIK, Marek is a Director of the company. TOFFOLO, Tommaso is a Director of the company. Secretary AINSWORTH, Louis Lynde has been resigned. Secretary DOLTON, Stephen has been resigned. Secretary RAE, Mairi Elizabeth has been resigned. Secretary RUEB, Roy Thomas has been resigned. Secretary STOKOE, Douglas Mckerrow has been resigned. Secretary SUTHERLAND, John Antony has been resigned. Director AINSWORTH, Louis Lynde has been resigned. Director DESSING, Peter Bernard has been resigned. Director DOLTON, Stephen has been resigned. Director FRASER, Alan William has been resigned. Director GORDON, Ian has been resigned. Director HOGAN, Randall James has been resigned. Director LAGESON, Angela Dee has been resigned. Director LEWANDOWSKI, Kenneth Macdonald Arthur has been resigned. Director MEECHAN, Alexander Fisher has been resigned. Director MEYER, Michael Gerald has been resigned. Director OWENS, Alfred George has been resigned. Director SMITHSON, John Richard Temple has been resigned. Director SUTHERLAND, John Antony has been resigned. Director WEBB, James Richard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
MARTIN, David
Appointed Date: 28 September 2015
55 years old

Director
TAPSIK, Marek
Appointed Date: 28 September 2015
51 years old

Director
TOFFOLO, Tommaso
Appointed Date: 07 October 2015
50 years old

Resigned Directors

Secretary
AINSWORTH, Louis Lynde
Resigned: 30 July 2010
Appointed Date: 01 February 2002

Secretary
DOLTON, Stephen
Resigned: 31 March 1999
Appointed Date: 31 July 1995

Secretary
RAE, Mairi Elizabeth
Resigned: 31 January 2004
Appointed Date: 31 March 1999

Secretary
RUEB, Roy Thomas
Resigned: 01 February 2002
Appointed Date: 01 January 2001

Secretary
STOKOE, Douglas Mckerrow
Resigned: 16 June 2009
Appointed Date: 10 November 2005

Secretary
SUTHERLAND, John Antony
Resigned: 31 July 1995

Director
AINSWORTH, Louis Lynde
Resigned: 30 July 2010
Appointed Date: 01 January 2001
78 years old

Director
DESSING, Peter Bernard
Resigned: 08 April 2009
Appointed Date: 31 July 2001
78 years old

Director
DOLTON, Stephen
Resigned: 31 March 1999
Appointed Date: 31 July 1995
63 years old

Director
FRASER, Alan William
Resigned: 04 October 1991
Appointed Date: 01 July 1990
74 years old

Director
GORDON, Ian
Resigned: 31 July 1995
Appointed Date: 01 January 1992
73 years old

Director
HOGAN, Randall James
Resigned: 04 December 2001
Appointed Date: 31 March 1999
82 years old

Director
LAGESON, Angela Dee
Resigned: 28 September 2015
Appointed Date: 30 April 2010
57 years old

Director
LEWANDOWSKI, Kenneth Macdonald Arthur
Resigned: 31 July 2001
Appointed Date: 31 July 1995
74 years old

Director
MEECHAN, Alexander Fisher
Resigned: 31 July 1995
90 years old

Director
MEYER, Michael Gerald
Resigned: 28 September 2015
Appointed Date: 01 February 2002
67 years old

Director
OWENS, Alfred George
Resigned: 31 July 1995
90 years old

Director
SMITHSON, John Richard Temple
Resigned: 31 July 1995
79 years old

Director
SUTHERLAND, John Antony
Resigned: 31 July 1995
80 years old

Director
WEBB, James Richard
Resigned: 01 November 1995
84 years old

Persons With Significant Control

Pentair, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTIMA ENCLOSURES LIMITED Events

05 Jan 2017
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 3 Melville Street Edinburgh Scotland EH3 7PE on 5 January 2017
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
12 Sep 2016
Statement of company's objects
12 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Aug 2016
Full accounts made up to 31 December 2015
...
... and 139 more events
21 Oct 1986
Director resigned;new director appointed

21 Oct 1986
New director appointed

21 Oct 1986
New director appointed

10 Oct 1986
Company name changed dmws 38 LIMITED\certificate issued on 10/10/86

26 Jun 1986
Certificate of Incorporation

OPTIMA ENCLOSURES LIMITED Charges

5 March 1998
Standard security
Delivered: 16 March 1998
Status: Outstanding
Persons entitled: Lothian and Edinburgh Enterprise Limited
Description: 0.803 hectare of ground at macmerry industrial estate,east…
26 January 1998
Standard security
Delivered: 28 January 1998
Status: Satisfied on 13 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.803 hectares at macmerry industrial estate,macmerry,east…
7 August 1995
Standard security
Delivered: 11 August 1995
Status: Satisfied on 13 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.52 acres at macmerry industrial estate,macmerry,east…
31 July 1995
Bond & floating charge
Delivered: 9 August 1995
Status: Satisfied on 13 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
31 October 1986
Bond & floating charge
Delivered: 4 November 1986
Status: Satisfied on 21 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
31 October 1986
Letter of off-set
Delivered: 4 November 1986
Status: Satisfied on 13 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums standing at credit with the bank in name of the…
2 February 1983
A registered charge
Delivered: 18 December 1987
Status: Satisfied on 30 July 1992
Persons entitled: Lothian Regional Council
Description: Area of ground extending to 1.52 acres or thereby with…
30 April 1971
A registered charge
Delivered: 18 December 1987
Status: Satisfied on 30 July 1992
Persons entitled: Lothian Regional Council
Description: Area of ground extending to 1.52 acres or thereby with…
30 April 1971
A registered charge
Delivered: 18 December 1987
Status: Satisfied on 30 July 1992
Persons entitled: Lothian Regional Council
Description: Area of ground extending to 1.52 acres or thereby with…