OPTAR TECHNOLOGIES LTD
CHELTENHAM MARTEC FINANCIAL PLANNING LTD.

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX

Company number 02894383
Status Liquidation
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address STAVERTON COURT, STAVERTON, CHELTENHAM, GLOS, GL51 0UX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators statement of receipts and payments to 21 December 2016; Statement of affairs with form 4.19; Registered office address changed from Unit 12 Springfield Business Centre Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX to Staverton Court Staverton Cheltenham Glos GL51 0UX on 8 January 2016. The most likely internet sites of OPTAR TECHNOLOGIES LTD are www.optartechnologies.co.uk, and www.optar-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Gloucester Rail Station is 4.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optar Technologies Ltd is a Private Limited Company. The company registration number is 02894383. Optar Technologies Ltd has been working since 03 February 1994. The present status of the company is Liquidation. The registered address of Optar Technologies Ltd is Staverton Court Staverton Cheltenham Glos Gl51 0ux. . THOMSON, Andrew Jeremy is a Secretary of the company. THOMSON, Alistair David Royse is a Director of the company. THOMSON, Andrew Jeremy is a Director of the company. Secretary THOMSON, Alistair David Royse has been resigned. Director BAKER, John Barrie has been resigned. Director HALLIWELL, Roger Morris has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMSON, Andrew Jeremy
Appointed Date: 01 November 2005

Director
THOMSON, Alistair David Royse
Appointed Date: 03 February 1994
76 years old

Director
THOMSON, Andrew Jeremy
Appointed Date: 01 November 2005
49 years old

Resigned Directors

Secretary
THOMSON, Alistair David Royse
Resigned: 01 November 2005
Appointed Date: 03 February 1994

Director
BAKER, John Barrie
Resigned: 28 February 2014
Appointed Date: 02 December 2005
91 years old

Director
HALLIWELL, Roger Morris
Resigned: 01 November 2005
Appointed Date: 03 February 1994
87 years old

OPTAR TECHNOLOGIES LTD Events

09 Feb 2017
Liquidators statement of receipts and payments to 21 December 2016
15 Jan 2016
Statement of affairs with form 4.19
08 Jan 2016
Registered office address changed from Unit 12 Springfield Business Centre Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX to Staverton Court Staverton Cheltenham Glos GL51 0UX on 8 January 2016
05 Jan 2016
Appointment of a voluntary liquidator
05 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22

...
... and 65 more events
21 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Feb 1995
Return made up to 03/02/95; full list of members

17 Oct 1994
Accounting reference date notified as 31/03

26 Apr 1994
Ad 20/04/94--------- £ si 998@1=998 £ ic 2/1000

03 Feb 1994
Incorporation

OPTAR TECHNOLOGIES LTD Charges

8 May 2008
Debenture
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…