OPTRONICS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8ND

Company number 05985358
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address DAVY AVENUE, KNOWLHILL, MILTON KEYNES, MK5 8ND
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of OPTRONICS LIMITED are www.optronics.co.uk, and www.optronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Optronics Limited is a Private Limited Company. The company registration number is 05985358. Optronics Limited has been working since 01 November 2006. The present status of the company is Active. The registered address of Optronics Limited is Davy Avenue Knowlhill Milton Keynes Mk5 8nd. . KEENS SHAY KEENS (NOMINEES) LIMITED is a Secretary of the company. CROWDER, Robert Maxey is a Director of the company. GALLAGHER, Joseph Edward is a Director of the company. ROBINSON, Paul is a Director of the company. SENG, Kheng is a Director of the company. Secretary REID, Christopher has been resigned. Secretary STONEHAM, Roy has been resigned. Director BISHOP, Andrew James has been resigned. Director DOWNIE, Michael James has been resigned. Director EDWARDS, Phillip Llewellyn has been resigned. Director GRILLO, Gianfranco has been resigned. Director LIPSON, Graham Keith has been resigned. Director NARA, Kenichi has been resigned. Director REID, Christopher has been resigned. Director SWANSON, Albert Louis has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KEENS SHAY KEENS (NOMINEES) LIMITED
Appointed Date: 05 August 2014

Director
CROWDER, Robert Maxey
Appointed Date: 30 September 2013
59 years old

Director
GALLAGHER, Joseph Edward
Appointed Date: 30 September 2013
68 years old

Director
ROBINSON, Paul
Appointed Date: 04 January 2016
64 years old

Director
SENG, Kheng
Appointed Date: 02 April 2015
53 years old

Resigned Directors

Secretary
REID, Christopher
Resigned: 30 September 2013
Appointed Date: 01 November 2006

Secretary
STONEHAM, Roy
Resigned: 13 July 2014
Appointed Date: 30 September 2013

Director
BISHOP, Andrew James
Resigned: 30 September 2014
Appointed Date: 01 November 2006
55 years old

Director
DOWNIE, Michael James
Resigned: 30 September 2013
Appointed Date: 01 February 2007
75 years old

Director
EDWARDS, Phillip Llewellyn
Resigned: 31 December 2015
Appointed Date: 17 September 2014
67 years old

Director
GRILLO, Gianfranco
Resigned: 30 September 2014
Appointed Date: 01 November 2006
88 years old

Director
LIPSON, Graham Keith
Resigned: 16 April 2009
Appointed Date: 01 February 2007
75 years old

Director
NARA, Kenichi
Resigned: 02 April 2015
Appointed Date: 30 September 2013
75 years old

Director
REID, Christopher
Resigned: 30 September 2013
Appointed Date: 01 November 2006
70 years old

Director
SWANSON, Albert Louis
Resigned: 02 April 2015
Appointed Date: 30 September 2013
67 years old

OPTRONICS LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
13 Sep 2016
Satisfaction of charge 2 in full
08 Jun 2016
Appointment of Paul Robinson as a director on 4 January 2016
11 Jan 2016
Full accounts made up to 31 March 2015
...
... and 100 more events
28 Mar 2007
New director appointed
27 Mar 2007
New director appointed
20 Mar 2007
New director appointed
12 Dec 2006
Accounting reference date extended from 30/11/07 to 31/12/07
01 Nov 2006
Incorporation

OPTRONICS LIMITED Charges

5 January 2012
Debenture
Delivered: 7 January 2012
Status: Satisfied on 13 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2010
Debenture
Delivered: 2 March 2010
Status: Satisfied on 6 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…