Company number 03468747
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address UNIT 3 THE MARQUIS BUSINESS, CENTRE ROYSTON ROAD, BALDOCK, HERTFORDSHIRE, SG7 6XL
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
; Appointment of Mr Jasbinder Singh Auluk as a director on 27 January 2017. The most likely internet sites of OPTIMAL TECHNOLOGIES LIMITED are www.optimaltechnologies.co.uk, and www.optimal-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Optimal Technologies Limited is a Private Limited Company.
The company registration number is 03468747. Optimal Technologies Limited has been working since 20 November 1997.
The present status of the company is Active. The registered address of Optimal Technologies Limited is Unit 3 The Marquis Business Centre Royston Road Baldock Hertfordshire Sg7 6xl. . AULUK, Jasbinder Singh is a Director of the company. THOMPSON, Dean Craig is a Director of the company. Secretary CONWAY, Annalisa has been resigned. Secretary CONWAY, Trevor Michael has been resigned. Director CONWAY, Annalisa has been resigned. Director CONWAY, Trevor Michael has been resigned. Director GOUGH, David Gordon has been resigned. Director MORTIMER, John Stuart has been resigned. Director TAVENER, Steven Kenneth has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Director
CONWAY, Annalisa
Resigned: 01 December 2005
Appointed Date: 20 November 1997
65 years old
Persons With Significant Control
OPTIMAL TECHNOLOGIES LIMITED Events
07 Mar 2017
Memorandum and Articles of Association
07 Mar 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
06 Mar 2017
Appointment of Mr Jasbinder Singh Auluk as a director on 27 January 2017
10 Feb 2017
Termination of appointment of Trevor Michael Conway as a director on 27 January 2017
10 Feb 2017
Termination of appointment of Trevor Michael Conway as a secretary on 27 January 2017
...
... and 70 more events
23 Sep 1999
New secretary appointed;new director appointed
23 Sep 1999
New director appointed
22 Sep 1999
Accounts for a small company made up to 30 November 1998
02 Feb 1999
Return made up to 20/11/98; full list of members
20 Nov 1997
Incorporation
27 January 2017
Charge code 0346 8747 0003
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Jasbinder Auluk
Description: Contains fixed charge…
27 January 2017
Charge code 0346 8747 0002
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 April 2000
Mortgage
Delivered: 6 September 2000
Status: Satisfied
on 18 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as unit 3, marquis business centre…