OPTI-CAL SURVEY EQUIPMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DT

Company number 06246981
Status Active
Incorporation Date 15 May 2007
Company Type Private Limited Company
Address ASHTEAD GROUP PLC, 100 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DT
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Auditor's resignation; Current accounting period extended from 31 December 2016 to 30 April 2017. The most likely internet sites of OPTI-CAL SURVEY EQUIPMENT LIMITED are www.opticalsurveyequipment.co.uk, and www.opti-cal-survey-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opti Cal Survey Equipment Limited is a Private Limited Company. The company registration number is 06246981. Opti Cal Survey Equipment Limited has been working since 15 May 2007. The present status of the company is Active. The registered address of Opti Cal Survey Equipment Limited is Ashtead Group Plc 100 Cheapside London England Ec2v 6dt. . WATKINS, Eric is a Secretary of the company. DHAIWAL, Satpal Singh is a Director of the company. PARKER, Philip John is a Director of the company. PRATT, Michael Richard is a Director of the company. THOMAS, Richard David is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary PALIN, Stewart Anthony has been resigned. Director DAVIES, Timothy John has been resigned. Director LAFFERTY, Stuart Russel has been resigned. Director MALONEY, Michael has been resigned. Director PALIN, Stewart Anthony has been resigned. Director WARNER, James Robert has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
WATKINS, Eric
Appointed Date: 31 October 2016

Director
DHAIWAL, Satpal Singh
Appointed Date: 31 October 2016
57 years old

Director
PARKER, Philip John
Appointed Date: 31 October 2016
46 years old

Director
PRATT, Michael Richard
Appointed Date: 31 October 2016
61 years old

Director
THOMAS, Richard David
Appointed Date: 31 October 2016
46 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 30 May 2007
Appointed Date: 15 May 2007

Secretary
PALIN, Stewart Anthony
Resigned: 31 October 2016
Appointed Date: 30 May 2007

Director
DAVIES, Timothy John
Resigned: 31 October 2016
Appointed Date: 30 May 2007
54 years old

Director
LAFFERTY, Stuart Russel
Resigned: 31 October 2016
Appointed Date: 02 December 2015
42 years old

Director
MALONEY, Michael
Resigned: 31 October 2016
Appointed Date: 02 December 2015
66 years old

Director
PALIN, Stewart Anthony
Resigned: 31 October 2016
Appointed Date: 30 May 2007
63 years old

Director
WARNER, James Robert
Resigned: 31 October 2016
Appointed Date: 30 May 2007
50 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 30 May 2007
Appointed Date: 15 May 2007

OPTI-CAL SURVEY EQUIPMENT LIMITED Events

16 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Nov 2016
Auditor's resignation
02 Nov 2016
Current accounting period extended from 31 December 2016 to 30 April 2017
02 Nov 2016
Termination of appointment of James Robert Warner as a director on 31 October 2016
01 Nov 2016
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to C/O Ashtead Group Plc 100 Cheapside London EC2V 6DT on 1 November 2016
...
... and 53 more events
15 Jun 2007
New director appointed
15 Jun 2007
New director appointed
15 Jun 2007
New secretary appointed;new director appointed
15 Jun 2007
Registered office changed on 15/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
15 May 2007
Incorporation

OPTI-CAL SURVEY EQUIPMENT LIMITED Charges

20 October 2015
Charge code 0624 6981 0003
Delivered: 21 October 2015
Status: Satisfied on 1 November 2016
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
22 September 2011
Debenture
Delivered: 26 September 2011
Status: Satisfied on 1 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2009
Legal charge
Delivered: 4 March 2009
Status: Satisfied on 28 October 2016
Persons entitled: Barclays Bank PLC
Description: Unit 3 the pavilions brighton road pease pottage west…