OPTIME LIGHTING LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0SE

Company number 02993875
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address OPTIME HOUSE, 14 WALLACE WAY, HITCHIN, HERTFORDSHIRE, SG4 0SE
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 029938750001, created on 29 June 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of OPTIME LIGHTING LIMITED are www.optimelighting.co.uk, and www.optime-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Optime Lighting Limited is a Private Limited Company. The company registration number is 02993875. Optime Lighting Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Optime Lighting Limited is Optime House 14 Wallace Way Hitchin Hertfordshire Sg4 0se. . TAHIR, Zeki is a Secretary of the company. TAHIR, Brenda Helen is a Director of the company. TAHIR, Karl Ahmet is a Director of the company. TAHIR, Zeki is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
TAHIR, Zeki
Appointed Date: 23 November 1994

Director
TAHIR, Brenda Helen
Appointed Date: 01 January 1997
82 years old

Director
TAHIR, Karl Ahmet
Appointed Date: 23 November 1994
54 years old

Director
TAHIR, Zeki
Appointed Date: 23 November 1994
82 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 November 1994
Appointed Date: 23 November 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 November 1994
Appointed Date: 23 November 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 November 1994
Appointed Date: 23 November 1994

Persons With Significant Control

Mr Zeki Tahir
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTIME LIGHTING LIMITED Events

25 Jan 2017
Confirmation statement made on 23 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Registration of charge 029938750001, created on 29 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

04 Jul 2016
Registration of charge 029938750002, created on 29 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

15 Jun 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
...
... and 55 more events
09 Feb 1995
Accounting reference date notified as 31/12

29 Nov 1994
Director resigned;new director appointed

29 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Nov 1994
Registered office changed on 29/11/94 from: 33 crwys road cardiff CF2 4YF

23 Nov 1994
Incorporation

OPTIME LIGHTING LIMITED Charges

29 June 2016
Charge code 0299 3875 0002
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge by way of legal mortgage, all right…
29 June 2016
Charge code 0299 3875 0001
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as/situated at 14 and 16…