OPTEC EXPRESS LIMITED
LANCASHIRE

Hellopages » Lancashire » Hyndburn » BB5 1LP
Company number 03401498
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address 22-28 WILLOW STREET, ACCRINGTON, LANCASHIRE, BB5 1LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OPTEC EXPRESS LIMITED are www.optecexpress.co.uk, and www.optec-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Optec Express Limited is a Private Limited Company. The company registration number is 03401498. Optec Express Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Optec Express Limited is 22 28 Willow Street Accrington Lancashire Bb5 1lp. . SMITH, Wendy is a Secretary of the company. BARFF, Bernard Eric is a Director of the company. HORKIN, Kevin Thomas is a Director of the company. Secretary HORKIN, Kevin Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FRANKEL, Stephen Edward has been resigned. Director HANNON, Michael has been resigned. Director HARRISON, Bev has been resigned. Director SMITH, Jacqueline Anne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMITH, Wendy
Appointed Date: 10 October 2003

Director
BARFF, Bernard Eric
Appointed Date: 01 October 2007
92 years old

Director
HORKIN, Kevin Thomas
Appointed Date: 10 July 1997
64 years old

Resigned Directors

Secretary
HORKIN, Kevin Thomas
Resigned: 10 October 2003
Appointed Date: 10 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 1997
Appointed Date: 10 July 1997

Director
FRANKEL, Stephen Edward
Resigned: 24 August 2011
Appointed Date: 14 January 2005
67 years old

Director
HANNON, Michael
Resigned: 10 October 2003
Appointed Date: 10 November 1997
55 years old

Director
HARRISON, Bev
Resigned: 01 October 2007
Appointed Date: 07 July 2005
90 years old

Director
SMITH, Jacqueline Anne
Resigned: 17 May 2002
Appointed Date: 10 July 1997
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 1997
Appointed Date: 10 July 1997

Persons With Significant Control

Mr Kevin Horkin
Notified on: 10 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

OPTEC EXPRESS LIMITED Events

08 Aug 2016
Confirmation statement made on 10 July 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 32,455

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
05 Aug 1997
Director resigned
05 Aug 1997
New secretary appointed;new director appointed
05 Aug 1997
New director appointed
05 Aug 1997
Ad 10/07/97--------- £ si 2@1=2 £ ic 2/4
10 Jul 1997
Incorporation

OPTEC EXPRESS LIMITED Charges

6 December 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2001
Mortgage debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…