OPTOPLAST MANUFACTURING COMPANY LIMITED(THE)
MERSEYSIDE

Hellopages » Merseyside » Sefton » L31 8BU
Company number 00417368
Status Active
Incorporation Date 15 August 1946
Company Type Private Limited Company
Address 83 SEFTON LANE, MAGHULL, LIVERPOOL, MERSEYSIDE, L31 8BU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Termination of appointment of John Sweeney as a director on 14 July 2016; Full accounts made up to 30 June 2015. The most likely internet sites of OPTOPLAST MANUFACTURING COMPANY LIMITED(THE) are www.optoplastmanufacturingcompany.co.uk, and www.optoplast-manufacturing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. Optoplast Manufacturing Company Limited The is a Private Limited Company. The company registration number is 00417368. Optoplast Manufacturing Company Limited The has been working since 15 August 1946. The present status of the company is Active. The registered address of Optoplast Manufacturing Company Limited The is 83 Sefton Lane Maghull Liverpool Merseyside L31 8bu. . GRAHAM, David is a Secretary of the company. CARBERRY, Michael James is a Director of the company. CONWAY, James Gary is a Director of the company. GRAHAM, David Thomas Burton is a Director of the company. JOHNSTON, Liam is a Director of the company. THORN, Daniel Matthew is a Director of the company. Secretary ASHWORTH, David has been resigned. Secretary BARNES, Michael John has been resigned. Secretary GRANGER, Simon John has been resigned. Secretary HAMMOND, Jonathan has been resigned. Secretary THORN, Daniel Matthew has been resigned. Director ANDERSON, Julie Anne has been resigned. Director ASHWORTH, David has been resigned. Director BIDDLECOMBE, Darren Jon has been resigned. Director CONWAY, Gary Roy has been resigned. Director HAMMOND, Jonathan has been resigned. Director LENNON-KNIGHT, Jane Norah has been resigned. Director MCINERNEY, Terence Joseph Anthony has been resigned. Director ROBINSON, Thomas James has been resigned. Director SIMMONS, Richard has been resigned. Director SWEENEY, John has been resigned. Director WILLIAMS, Mark Anthony has been resigned. Director WOOD, Ann Shirley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GRAHAM, David
Appointed Date: 03 June 2015

Director
CARBERRY, Michael James
Appointed Date: 11 October 2005
51 years old

Director
CONWAY, James Gary
Appointed Date: 07 September 2007
47 years old

Director
GRAHAM, David Thomas Burton
Appointed Date: 13 April 2015
61 years old

Director
JOHNSTON, Liam
Appointed Date: 26 July 2006
55 years old

Director

Resigned Directors

Secretary
ASHWORTH, David
Resigned: 25 September 2002
Appointed Date: 27 October 1997

Secretary
BARNES, Michael John
Resigned: 12 March 2007
Appointed Date: 25 September 2002

Secretary
GRANGER, Simon John
Resigned: 03 June 2015
Appointed Date: 01 July 2007

Secretary
HAMMOND, Jonathan
Resigned: 02 May 2008
Appointed Date: 10 October 2003

Secretary
THORN, Daniel Matthew
Resigned: 27 October 1997

Director
ANDERSON, Julie Anne
Resigned: 05 October 2015
Appointed Date: 27 January 2011
56 years old

Director
ASHWORTH, David
Resigned: 25 September 2002
Appointed Date: 10 February 1997
61 years old

Director
BIDDLECOMBE, Darren Jon
Resigned: 27 August 2009
Appointed Date: 15 December 2008
58 years old

Director
CONWAY, Gary Roy
Resigned: 07 September 2007
76 years old

Director
HAMMOND, Jonathan
Resigned: 02 May 2008
Appointed Date: 01 October 2003
50 years old

Director
LENNON-KNIGHT, Jane Norah
Resigned: 28 January 2013
Appointed Date: 01 September 2009
60 years old

Director
MCINERNEY, Terence Joseph Anthony
Resigned: 04 September 2003
66 years old

Director
ROBINSON, Thomas James
Resigned: 08 October 2004
Appointed Date: 20 April 2004
56 years old

Director
SIMMONS, Richard
Resigned: 16 August 2002
Appointed Date: 18 January 1993
62 years old

Director
SWEENEY, John
Resigned: 14 July 2016
Appointed Date: 13 April 2015
59 years old

Director
WILLIAMS, Mark Anthony
Resigned: 21 February 2014
Appointed Date: 14 April 2008
47 years old

Director
WOOD, Ann Shirley
Resigned: 23 November 2001
87 years old

Persons With Significant Control

Yakira Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTOPLAST MANUFACTURING COMPANY LIMITED(THE) Events

23 Dec 2016
Confirmation statement made on 10 October 2016 with updates
12 Dec 2016
Termination of appointment of John Sweeney as a director on 14 July 2016
11 Apr 2016
Full accounts made up to 30 June 2015
16 Dec 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 816,009.8

03 Dec 2015
Termination of appointment of Julie Anne Anderson as a director on 5 October 2015
...
... and 173 more events
26 Mar 1987
Full accounts made up to 31 August 1986

26 Mar 1987
Return made up to 31/10/86; full list of members
07 Jul 1986
Secretary resigned;new secretary appointed;director resigned
07 Jul 1986
Secretary resigned;new secretary appointed;director resigned

15 Aug 1946
Certificate of incorporation

OPTOPLAST MANUFACTURING COMPANY LIMITED(THE) Charges

20 October 2015
Charge code 0041 7368 0010
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 October 2015
Charge code 0041 7368 0009
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
3 August 2015
Charge code 0041 7368 0008
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
14 July 2015
Charge code 0041 7368 0007
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
15 May 1996
Legal mortgage
Delivered: 25 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Factory premises k/a fernec works lying to the south west…
23 April 1996
Fixed and floating charge
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1994
Legal charge
Delivered: 27 September 1994
Status: Satisfied on 23 February 2002
Persons entitled: National Westminster Bank PLC
Description: Factory premises k/a fernec works lying to the south west…
5 January 1989
Mortgage debenture
Delivered: 11 January 1989
Status: Satisfied on 27 July 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 May 1988
Legal mortgage
Delivered: 18 May 1988
Status: Satisfied on 23 February 2002
Persons entitled: National Westminster Bank PLC
Description: Property at alpha road surbiton surrey t/n sgl 135696 and…
15 November 1960
Legal charge
Delivered: 25 November 1960
Status: Satisfied on 23 February 2002
Persons entitled: Westminster Bank LTD
Description: Land and factory premises at marlborough rd, woking surrey…