OPTIKINETICS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU3 1DN

Company number 00995561
Status Active
Incorporation Date 27 November 1970
Company Type Private Limited Company
Address 38 CROMWELL ROAD, LUTON, BEDFORDSHIRE, LU3 1DN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 21 July 2016 with updates; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 25,000 . The most likely internet sites of OPTIKINETICS LIMITED are www.optikinetics.co.uk, and www.optikinetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Optikinetics Limited is a Private Limited Company. The company registration number is 00995561. Optikinetics Limited has been working since 27 November 1970. The present status of the company is Active. The registered address of Optikinetics Limited is 38 Cromwell Road Luton Bedfordshire Lu3 1dn. . STITCHER, Robert Anthony is a Director of the company. Secretary RICE, Sarah Elaine has been resigned. Director BRUNKER, Philip has been resigned. Director RICE, Neil Geoffrey has been resigned. Director RICE, Sarah Elaine has been resigned. Director WELLS, Michael Henry John has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
STITCHER, Robert Anthony
Appointed Date: 26 April 2013
58 years old

Resigned Directors

Secretary
RICE, Sarah Elaine
Resigned: 29 February 2012

Director
BRUNKER, Philip
Resigned: 26 April 2013
77 years old

Director
RICE, Neil Geoffrey
Resigned: 26 April 2013
75 years old

Director
RICE, Sarah Elaine
Resigned: 29 February 2012
72 years old

Director
WELLS, Michael Henry John
Resigned: 26 April 2013
66 years old

Persons With Significant Control

Principle Capital
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTIKINETICS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Aug 2016
Confirmation statement made on 21 July 2016 with updates
10 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25,000

07 May 2015
Total exemption small company accounts made up to 30 November 2014
20 Jan 2015
Satisfaction of charge 7 in full
...
... and 94 more events
12 Nov 1986
Director resigned

07 Oct 1986
Director resigned

24 Jun 1986
Return made up to 13/03/86; full list of members
24 Jun 1986
Return made up to 13/03/86; full list of members

27 Nov 1970
Certificate of incorporation

OPTIKINETICS LIMITED Charges

18 January 2010
Rent deposit deed
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Secmall Limited
Description: Rent deposit deed.
18 January 2010
Rent deposit deed
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Secmall Limited
Description: Rent deposit deed.
18 January 2010
Rent deposit deed
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Secmall Limited
Description: Rent deposti deed.
18 January 2010
Rent deposit deed
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Secmall Limited
Description: Rent deposit deed.
4 September 2003
Legal charge
Delivered: 8 September 2003
Status: Satisfied on 28 October 2009
Persons entitled: West Register (Investments) Limited
Description: The l/h property k/a 3,4,5 & 6 tower square tower close…
24 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 28 October 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a units 3, 4, 5 and 6 tower close…
18 June 2003
Fixed and floating charge
Delivered: 20 June 2003
Status: Satisfied on 20 January 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 August 1988
Legal charge
Delivered: 17 August 1988
Status: Satisfied on 7 December 2012
Persons entitled: Skandia Financial Services Limited
Description: Units 3, 4, 5 and 6 tower close, st peter's industrial…
12 August 1988
Floating charge
Delivered: 17 August 1988
Status: Satisfied on 7 December 2012
Persons entitled: Skandia Financial Services Limited
Description: Floating charge over all the company'S. Undertaking and all…
2 October 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 cromwell road, luton, bedfordshire title…
3 February 1984
Legal mortgage
Delivered: 6 February 1984
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 38,cromwell road luton beds and/or the proceeds of sale…
3 June 1977
Mortgage debenture
Delivered: 20 June 1977
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all the companys estate or…
17 April 1974
Legal mortgage
Delivered: 6 May 1974
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property, 38 cromwell road, luton, bucks. Floating…