OPTIMISED POWER CONTROLS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Tameside » OL6 6UH

Company number 01649851
Status Active
Incorporation Date 9 July 1982
Company Type Private Limited Company
Address WHITELANDS ROAD, ASHTON UNDER LYNE, LANCASHIRE, OL6 6UH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 25 July 2016 with updates; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 . The most likely internet sites of OPTIMISED POWER CONTROLS LIMITED are www.optimisedpowercontrols.co.uk, and www.optimised-power-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Optimised Power Controls Limited is a Private Limited Company. The company registration number is 01649851. Optimised Power Controls Limited has been working since 09 July 1982. The present status of the company is Active. The registered address of Optimised Power Controls Limited is Whitelands Road Ashton Under Lyne Lancashire Ol6 6uh. The company`s financial liabilities are £56.08k. It is £-16.35k against last year. The cash in hand is £40.23k. It is £-3.01k against last year. And the total assets are £97.74k, which is £-3.17k against last year. NADIN, Joanne Elizabeth is a Secretary of the company. NADIN, Andrew is a Director of the company. NADIN, Celia is a Director of the company. NADIN, Joanne Elizabeth is a Director of the company. Secretary NADIN, David Alan has been resigned. Director NADIN, David Alan has been resigned. The company operates in "Other service activities n.e.c.".


optimised power controls Key Finiance

LIABILITIES £56.08k
-23%
CASH £40.23k
-7%
TOTAL ASSETS £97.74k
-4%
All Financial Figures

Current Directors

Secretary
NADIN, Joanne Elizabeth
Appointed Date: 31 December 2001

Director
NADIN, Andrew
Appointed Date: 31 December 2001
58 years old

Director
NADIN, Celia

83 years old

Director
NADIN, Joanne Elizabeth
Appointed Date: 31 December 2001
57 years old

Resigned Directors

Secretary
NADIN, David Alan
Resigned: 31 December 2001

Director
NADIN, David Alan
Resigned: 31 December 2001
86 years old

Persons With Significant Control

Ms Joanne Elizabeth Nadin
Notified on: 25 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTIMISED POWER CONTROLS LIMITED Events

08 Mar 2017
Micro company accounts made up to 31 December 2016
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
25 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

30 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
18 May 1988
Return made up to 10/05/88; full list of members

07 Apr 1987
Full accounts made up to 31 December 1986

07 Apr 1987
Return made up to 06/04/87; full list of members

13 May 1986
Full accounts made up to 31 December 1985

13 May 1986
Return made up to 31/05/86; full list of members

OPTIMISED POWER CONTROLS LIMITED Charges

16 July 1993
Mortgage debenture
Delivered: 26 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…