PANOPTIC SOLUTIONS LIMITED
SOUTH HARROW

Hellopages » Greater London » Harrow » HA2 0DU

Company number 04318557
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address PENTAX HOUSE, SOUTH HILL AVENUE, SOUTH HARROW, MIDDLESEX, HA2 0DU
Home Country United Kingdom
Nature of Business 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 30 June 2015 to 31 December 2015. The most likely internet sites of PANOPTIC SOLUTIONS LIMITED are www.panopticsolutions.co.uk, and www.panoptic-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Panoptic Solutions Limited is a Private Limited Company. The company registration number is 04318557. Panoptic Solutions Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Panoptic Solutions Limited is Pentax House South Hill Avenue South Harrow Middlesex Ha2 0du. . TEMPLETON, Michael Charles is a Secretary of the company. DICKINSON, Ian David is a Director of the company. TEMPLETON, Michael Charles is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HUNT, Timothy Nigel Bryan has been resigned. The company operates in "Financial management".


Current Directors

Secretary
TEMPLETON, Michael Charles
Appointed Date: 07 November 2001

Director
DICKINSON, Ian David
Appointed Date: 07 November 2001
68 years old

Director
TEMPLETON, Michael Charles
Appointed Date: 07 November 2001
78 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Director
HUNT, Timothy Nigel Bryan
Resigned: 08 April 2002
Appointed Date: 18 February 2002
73 years old

Persons With Significant Control

Ian David Dickinson
Notified on: 6 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Charles Templeton
Notified on: 6 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANOPTIC SOLUTIONS LIMITED Events

06 Jan 2017
Confirmation statement made on 5 December 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 55,800

29 Jun 2015
Statement of capital following an allotment of shares on 29 June 2015
  • GBP 55,800

...
... and 41 more events
03 Dec 2001
Ad 07/11/01--------- £ si 199@1=199 £ ic 1/200
29 Nov 2001
Director resigned
29 Nov 2001
Secretary resigned
16 Nov 2001
Accounting reference date extended from 30/11/02 to 31/12/02
07 Nov 2001
Incorporation

PANOPTIC SOLUTIONS LIMITED Charges

28 August 2009
Debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2002
Debenture
Delivered: 5 March 2002
Status: Satisfied on 18 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…