OPTEX GROUP LIMITED
LONDON PATERSON MARTIN LIMITED

Hellopages » City of London » City of London » EC3N 2LY

Company number 05022286
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address 8-11 CRESCENT, LONDON, EC3N 2LY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of OPTEX GROUP LIMITED are www.optexgroup.co.uk, and www.optex-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optex Group Limited is a Private Limited Company. The company registration number is 05022286. Optex Group Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Optex Group Limited is 8 11 Crescent London Ec3n 2ly. . FIELD, David is a Secretary of the company. BAINBRIDGE, Michael is a Director of the company. BARRETT, Kenneth Robert is a Director of the company. HOVEY, Samantha Jane is a Director of the company. MARTIN, Andrew Maclaren is a Director of the company. Secretary DWONCZYK, Milton Dean has been resigned. Secretary KING, Robert Gaius has been resigned. Secretary LEPPARD, Anthony Stephen has been resigned. Secretary LEWIS, Max Barrie has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BROUGHTON, Jonathan has been resigned. Director DE ZULUETA, Francis Philip Harold has been resigned. Director DWONCZYK, Milton Dean has been resigned. Director KINSLEY, William George has been resigned. Director MARTIN, Andrew Maclaren has been resigned. Director MURRAY, Paul Martin has been resigned. Director NEWLYN, Philip Peter has been resigned. Director NEWMAN, Jonathan Stuart has been resigned. Director PATERSON, Bruce has been resigned. Director PATERSON, Donald Alan has been resigned. Director WADE, Michael John has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FIELD, David
Appointed Date: 07 July 2011

Director
BAINBRIDGE, Michael
Appointed Date: 16 November 2012
67 years old

Director
BARRETT, Kenneth Robert
Appointed Date: 07 July 2011
71 years old

Director
HOVEY, Samantha Jane
Appointed Date: 18 March 2014
54 years old

Director
MARTIN, Andrew Maclaren
Appointed Date: 19 October 2015
76 years old

Resigned Directors

Secretary
DWONCZYK, Milton Dean
Resigned: 01 April 2006
Appointed Date: 28 November 2005

Secretary
KING, Robert Gaius
Resigned: 21 March 2007
Appointed Date: 01 April 2006

Secretary
LEPPARD, Anthony Stephen
Resigned: 07 July 2011
Appointed Date: 21 March 2007

Secretary
LEWIS, Max Barrie
Resigned: 28 November 2005
Appointed Date: 16 June 2004

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 16 June 2004
Appointed Date: 21 January 2004

Director
BROUGHTON, Jonathan
Resigned: 19 April 2011
Appointed Date: 30 December 2008
54 years old

Director
DE ZULUETA, Francis Philip Harold
Resigned: 10 June 2008
Appointed Date: 15 April 2004
66 years old

Director
DWONCZYK, Milton Dean
Resigned: 29 June 2007
Appointed Date: 17 February 2004
67 years old

Director
KINSLEY, William George
Resigned: 28 October 2013
Appointed Date: 19 November 2012
62 years old

Director
MARTIN, Andrew Maclaren
Resigned: 05 August 2014
Appointed Date: 17 February 2004
76 years old

Director
MURRAY, Paul Martin
Resigned: 25 January 2011
Appointed Date: 30 December 2008
57 years old

Director
NEWLYN, Philip Peter
Resigned: 12 February 2014
Appointed Date: 19 April 2011
63 years old

Director
NEWMAN, Jonathan Stuart
Resigned: 20 November 2008
Appointed Date: 03 February 2005
50 years old

Director
PATERSON, Bruce
Resigned: 03 September 2008
Appointed Date: 06 May 2004
69 years old

Director
PATERSON, Donald Alan
Resigned: 03 September 2008
Appointed Date: 15 April 2004
68 years old

Director
WADE, Michael John
Resigned: 01 November 2012
Appointed Date: 02 February 2006
71 years old

Director
HUNTSMOOR LIMITED
Resigned: 17 February 2004
Appointed Date: 21 January 2004

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 17 February 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Besso Insurance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTEX GROUP LIMITED Events

13 Jan 2017
Confirmation statement made on 7 January 2017 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Satisfaction of charge 3 in full
29 Apr 2016
Satisfaction of charge 4 in full
03 Mar 2016
Appointment of Mr Andrew Maclaren Martin as a director on 19 October 2015
...
... and 100 more events
23 Feb 2004
Director resigned
23 Feb 2004
Director resigned
23 Feb 2004
New director appointed
23 Feb 2004
New director appointed
21 Jan 2004
Incorporation

OPTEX GROUP LIMITED Charges

8 October 2009
Rent deposit deed
Delivered: 13 October 2009
Status: Satisfied on 29 April 2016
Persons entitled: Saxon Land Bv
Description: £6847.50 see image for full details.
3 February 2009
Rent deposit deed
Delivered: 5 February 2009
Status: Satisfied on 29 April 2016
Persons entitled: Saxon Land Bv
Description: All monies from time to time standing to the account…
29 November 2005
Rent deposit deed
Delivered: 6 December 2005
Status: Satisfied on 3 March 2009
Persons entitled: Saxon Land B.V.
Description: The sum deposited £3,423.75 plus vat in an interest-bearing…
15 April 2004
Fixed and floating charge
Delivered: 16 April 2004
Status: Satisfied on 8 September 2008
Persons entitled: B.P. Marsh & Partners Limited
Description: Fixed and floating charges over the undertaking and all…