OPTICAL TOOLS FOR INDUSTRY LIMITED
RUTHIN

Hellopages » Denbighshire » Denbighshire » LL15 2TN

Company number 05355973
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address OPTICAL TOOLS FOR HIRE LTD, BRICKFIELD LANE DENBIGH ROAD, RUTHIN, DENBIGHSHIRE, LL15 2TN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1,000 . The most likely internet sites of OPTICAL TOOLS FOR INDUSTRY LIMITED are www.opticaltoolsforindustry.co.uk, and www.optical-tools-for-industry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Shotton High Level Rail Station is 13.4 miles; to Ruabon Rail Station is 14.9 miles; to Abergele & Pensarn Rail Station is 16 miles; to Gobowen Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optical Tools For Industry Limited is a Private Limited Company. The company registration number is 05355973. Optical Tools For Industry Limited has been working since 08 February 2005. The present status of the company is Active. The registered address of Optical Tools For Industry Limited is Optical Tools For Hire Ltd Brickfield Lane Denbigh Road Ruthin Denbighshire Ll15 2tn. . MEELAN, John Michael is a Secretary of the company. DAVIES, John Emlyn is a Director of the company. MEELAN, John Michael is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MEELAN, John Michael
Appointed Date: 08 February 2005

Director
DAVIES, John Emlyn
Appointed Date: 08 February 2005
60 years old

Director
MEELAN, John Michael
Appointed Date: 08 February 2005
71 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Persons With Significant Control

Mr John Michael Meelan
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OPTICAL TOOLS FOR INDUSTRY LIMITED Events

16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 July 2016
03 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000

08 Jan 2016
Total exemption small company accounts made up to 31 July 2015
23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 25 more events
12 Jul 2005
Director resigned
12 Jul 2005
Secretary resigned
12 Jul 2005
New director appointed
12 Jul 2005
New secretary appointed;new director appointed
08 Feb 2005
Incorporation

OPTICAL TOOLS FOR INDUSTRY LIMITED Charges

31 October 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at ruthin, derbyshire. By way of fixed charge the…
31 October 2005
Debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 2005
Legal mortgage
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: F/H land situate at ruthin in the county of denbighshire on…