OPTIFAB INTERNATIONAL LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1DH

Company number 07077714
Status Active
Incorporation Date 16 November 2009
Company Type Private Limited Company
Address UNIT A 25 THIRD AVENUE, DENBIGH WEST INDUSTRIAL PARK BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1DH
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Satisfaction of charge 2 in full; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of OPTIFAB INTERNATIONAL LIMITED are www.optifabinternational.co.uk, and www.optifab-international.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifteen years and eleven months. Optifab International Limited is a Private Limited Company. The company registration number is 07077714. Optifab International Limited has been working since 16 November 2009. The present status of the company is Active. The registered address of Optifab International Limited is Unit A 25 Third Avenue Denbigh West Industrial Park Bletchley Milton Keynes Buckinghamshire Mk1 1dh. The company`s financial liabilities are £276.27k. It is £237.86k against last year. And the total assets are £1127.39k, which is £493.47k against last year. JONES, Anthony is a Secretary of the company. BEVAN-COHEN, Dianna is a Director of the company. COHEN, Peniel Benin is a Director of the company. FARRINGTON, Antony is a Director of the company. The company operates in "Manufacture of computers and peripheral equipment".


optifab international Key Finiance

LIABILITIES £276.27k
+619%
CASH n/a
TOTAL ASSETS £1127.39k
+77%
All Financial Figures

Current Directors

Secretary
JONES, Anthony
Appointed Date: 16 November 2009

Director
BEVAN-COHEN, Dianna
Appointed Date: 16 November 2009
80 years old

Director
COHEN, Peniel Benin
Appointed Date: 27 April 2015
73 years old

Director
FARRINGTON, Antony
Appointed Date: 27 April 2015
65 years old

Persons With Significant Control

Mr Peniel Benin Cohen
Notified on: 7 April 2016
73 years old
Nature of control: Has significant influence or control

OPTIFAB INTERNATIONAL LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
15 Mar 2017
Satisfaction of charge 2 in full
09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
25 Nov 2016
Registration of charge 070777140006, created on 24 November 2016
25 Nov 2016
Registration of charge 070777140005, created on 24 November 2016
...
... and 18 more events
21 Sep 2011
Registered office address changed from 8 Simpson Road Walton Park Milton Keynes MK7 7HN United Kingdom on 21 September 2011
07 Jun 2011
Total exemption small company accounts made up to 31 December 2010
03 Mar 2011
Previous accounting period extended from 30 November 2010 to 31 December 2010
26 Jan 2011
Annual return made up to 16 November 2010 with full list of shareholders
16 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

OPTIFAB INTERNATIONAL LIMITED Charges

24 November 2016
Charge code 0707 7714 0006
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 November 2016
Charge code 0707 7714 0005
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
26 August 2016
Charge code 0707 7714 0004
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 August 2016
Charge code 0707 7714 0003
Delivered: 29 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
15 March 2012
All assets debenture
Delivered: 16 March 2012
Status: Satisfied on 15 March 2017
Persons entitled: Abn Amro Commericial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2011
Rent deposit deed
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Hiland Limited
Description: A bank deposit account in which the sum of £13,265.00 is to…