Company number 06509171
Status Active
Incorporation Date 20 February 2008
Company Type Private Limited Company
Address STONEBRIDGE TRADING ESTATE, SIBREE ROAD, COVENTRY, WEST MIDLANDS, CV3 4FD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Satisfaction of charge 9 in full; Satisfaction of charge 10 in full. The most likely internet sites of OPTILAN GROUP LIMITED are www.optilangroup.co.uk, and www.optilan-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Optilan Group Limited is a Private Limited Company.
The company registration number is 06509171. Optilan Group Limited has been working since 20 February 2008.
The present status of the company is Active. The registered address of Optilan Group Limited is Stonebridge Trading Estate Sibree Road Coventry West Midlands Cv3 4fd. . GRAY, Timothy John is a Secretary of the company. ARROWSMITH, James Vaughan is a Director of the company. BUCKLAND, Richard is a Director of the company. GRAY, Timothy John is a Director of the company. HOLT, Chris is a Director of the company. KLER, Balvinder is a Director of the company. YARWOOD, Christopher is a Director of the company. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director GARRETT, Colin Alexander has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
HOLT, Chris
Appointed Date: 01 October 2012
74 years old
Resigned Directors
Secretary
INGLEBY NOMINEES LIMITED
Resigned: 19 March 2008
Appointed Date: 20 February 2008
Director
INGLEBY HOLDINGS LIMITED
Resigned: 19 March 2008
Appointed Date: 20 February 2008
Persons With Significant Control
Mr Richard Buckland
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr James Vaughan Arrowsmith
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
OPTILAN GROUP LIMITED Events
01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
23 Feb 2017
Satisfaction of charge 9 in full
15 Feb 2017
Satisfaction of charge 10 in full
12 Jan 2017
Group of companies' accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
...
... and 53 more events
03 Apr 2008
Particulars of a mortgage or charge / charge no: 1
27 Mar 2008
Company name changed ingleby (1772) LIMITED\certificate issued on 27/03/08
25 Mar 2008
Curr sho from 28/02/2009 to 31/10/2008
25 Mar 2008
Registered office changed on 25/03/2008 from 55 colmore row birmingham west midlands B3 2AS
20 Feb 2008
Incorporation
17 December 2012
Deposit agreement
Delivered: 18 December 2012
Status: Satisfied
on 15 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 August 2011
Deposit agreement to secure own liabilities
Delivered: 25 August 2011
Status: Satisfied
on 23 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
27 June 2008
Mortgage of life policy
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Assigns to the bank the benefit of the policy and all…
27 June 2008
Mortgage of life policy
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Assigns to the bank the benefit of the policy and all…
27 June 2008
Mortgage of life policy
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Assigns to the bank the benefit of the policy and all…
28 March 2008
Composite all assets guarantee and debenture
Delivered: 8 April 2008
Status: Satisfied
on 21 November 2012
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Timothy Charles Allen (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Richard Buckland (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Nvm Private Equity Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Mortgage debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…