OPTICAL FILTERS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX9 3XA

Company number 02289077
Status Active
Incorporation Date 23 August 1988
Company Type Private Limited Company
Address 14 BERTIE ROAD, THAME, OXFORDSHIRE, OX9 3XA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 15,000 ; Termination of appointment of Clare Aroha Dent as a director on 10 June 2016. The most likely internet sites of OPTICAL FILTERS LIMITED are www.opticalfilters.co.uk, and www.optical-filters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Optical Filters Limited is a Private Limited Company. The company registration number is 02289077. Optical Filters Limited has been working since 23 August 1988. The present status of the company is Active. The registered address of Optical Filters Limited is 14 Bertie Road Thame Oxfordshire Ox9 3xa. . DENT, Matthew Michael is a Director of the company. DENT, Michael John is a Director of the company. DENT, Nicola is a Director of the company. FISHER, Peter is a Director of the company. Secretary DENT, Michael John has been resigned. Secretary EDWARDS, Penelope Jane Hudson has been resigned. Secretary HARCOURT REGISTRARS LIMITED has been resigned. Director DENT, Clare Aroha has been resigned. Director HOLMES, Trevor Adrian has been resigned. Director HURLEY, Jane Anne has been resigned. Director NICOLLE, Peter James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DENT, Matthew Michael
Appointed Date: 19 August 1996
51 years old

Director
DENT, Michael John

83 years old

Director
DENT, Nicola
Appointed Date: 19 August 1996
57 years old

Director
FISHER, Peter
Appointed Date: 01 March 2003
55 years old

Resigned Directors

Secretary
DENT, Michael John
Resigned: 30 April 2004
Appointed Date: 25 March 1993

Secretary
EDWARDS, Penelope Jane Hudson
Resigned: 04 June 2015
Appointed Date: 30 April 2004

Secretary
HARCOURT REGISTRARS LIMITED
Resigned: 25 March 1993

Director
DENT, Clare Aroha
Resigned: 10 June 2016
Appointed Date: 11 June 1993
85 years old

Director
HOLMES, Trevor Adrian
Resigned: 11 June 1993
79 years old

Director
HURLEY, Jane Anne
Resigned: 16 May 2005
Appointed Date: 06 February 2004
71 years old

Director
NICOLLE, Peter James
Resigned: 30 December 2013
Appointed Date: 19 May 2005
65 years old

OPTICAL FILTERS LIMITED Events

27 Jul 2016
Accounts for a small company made up to 31 December 2015
15 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 15,000

15 Jun 2016
Termination of appointment of Clare Aroha Dent as a director on 10 June 2016
19 Nov 2015
Accounts for a small company made up to 31 December 2014
09 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 15,000

...
... and 97 more events
16 Oct 1989
Accounts for a dormant company made up to 31 March 1989

16 Oct 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1988
Registered office changed on 29/09/88 from: 50 lincoln's inn fields london WC2A 3PF

23 Aug 1988
Incorporation

OPTICAL FILTERS LIMITED Charges

23 December 2014
Charge code 0228 9077 0005
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
18 March 2010
Debenture
Delivered: 23 March 2010
Status: Satisfied on 9 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2000
Debenture
Delivered: 15 August 2000
Status: Satisfied on 18 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1995
Single debenture
Delivered: 17 October 1995
Status: Satisfied on 21 October 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1993
Mortgage debenture
Delivered: 19 July 1993
Status: Satisfied on 7 December 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…