OPTICON SCIENTIFIC LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8HT

Company number 03114732
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address C/O TREVOR NUTTALL, BEECH LODGE, BELGRAVE CRESCENT, HARROGATE, HG2 8HT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2,000 . The most likely internet sites of OPTICON SCIENTIFIC LIMITED are www.opticonscientific.co.uk, and www.opticon-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Opticon Scientific Limited is a Private Limited Company. The company registration number is 03114732. Opticon Scientific Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Opticon Scientific Limited is C O Trevor Nuttall Beech Lodge Belgrave Crescent Harrogate Hg2 8ht. . JANSEN, Ann Michele is a Director of the company. JANSEN, Peter is a Director of the company. Secretary FLEGG, Sally Jane has been resigned. Secretary JANSEN, Ann Michele has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JANSEN, Nick has been resigned. The company operates in "Other accommodation".


Current Directors

Director
JANSEN, Ann Michele
Appointed Date: 09 August 2004
62 years old

Director
JANSEN, Peter
Appointed Date: 17 October 1995
68 years old

Resigned Directors

Secretary
FLEGG, Sally Jane
Resigned: 31 October 2014
Appointed Date: 01 December 2011

Secretary
JANSEN, Ann Michele
Resigned: 30 November 2011
Appointed Date: 17 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Director
JANSEN, Nick
Resigned: 01 September 2000
Appointed Date: 17 October 1995
65 years old

Persons With Significant Control

Mr Peter Jansen
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Michele Jansen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTICON SCIENTIFIC LIMITED Events

31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
04 Dec 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,000

06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
01 Nov 2014
Termination of appointment of Sally Jane Flegg as a secretary on 31 October 2014
...
... and 58 more events
19 Nov 1996
Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed

24 Jun 1996
Accounting reference date notified as 31/10
07 Nov 1995
Ad 17/10/95--------- £ si 998@1=998 £ ic 2/1000

20 Oct 1995
Secretary resigned

17 Oct 1995
Incorporation

OPTICON SCIENTIFIC LIMITED Charges

31 July 2003
A standard security which was presented for registration in scotland 28 august 2003 and
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas of ground, lot 1 and lot 3 together with…
20 February 1997
Fixed and floating charge
Delivered: 25 February 1997
Status: Satisfied on 15 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…