CROSSBOWS OPTICAL LIMITED
PORTADOWN ROAD


Company number NI020335
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address UNIT 1 HALFPENNY VALLEY, INDUSTRIAL ESTATE, PORTADOWN ROAD, LURGAN, CRAIGAVON, BT66 8TP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Appointment of Mr Patrick Mccollum as a director on 1 May 2017; Termination of appointment of Mervyn Knox Mccrea as a director on 30 April 2017; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of CROSSBOWS OPTICAL LIMITED are www.crossbowsoptical.co.uk, and www.crossbows-optical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Crossbows Optical Limited is a Private Limited Company. The company registration number is NI020335. Crossbows Optical Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Crossbows Optical Limited is Unit 1 Halfpenny Valley Industrial Estate Portadown Road Lurgan Craigavon Bt66 8tp. . ALLELY, David Lawrence is a Secretary of the company. MCCOLLUM, Patrick is a Director of the company. STEELE, Trevor is a Director of the company. Director BERNARD, Mary Kathryn has been resigned. Director COLOMBO, Carlo Maria has been resigned. Director COLOMBO, Carlo Maria has been resigned. Director CORBASSON, Frederic Alain Lucien has been resigned. Director DINGLEY, Mark Gerald has been resigned. Director GLON, Francois Jean-Marie has been resigned. Director MASTELLONI, Ugo has been resigned. Director MCCREA, Mervyn Knox has been resigned. Director MCCULLOUGH, Gary Lloyd has been resigned. Director MCLOUGHLIN, Hugh Martin has been resigned. Director PASCHETTA, Gianni has been resigned. Director PEDERZINI, Alessandro, Dr has been resigned. Director SALVADORI, Bruno has been resigned. Director STALEY, Bradley Jason has been resigned. Director STEWART, Christopher Joseph has been resigned. Director VIANELLO, Gabriele has been resigned. Director ZANCANARO, Paolo has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ALLELY, David Lawrence
Appointed Date: 01 April 1987

Director
MCCOLLUM, Patrick
Appointed Date: 01 May 2017
50 years old

Director
STEELE, Trevor
Appointed Date: 01 June 2014
66 years old

Resigned Directors

Director
BERNARD, Mary Kathryn
Resigned: 01 April 2010
Appointed Date: 16 August 1999
64 years old

Director
COLOMBO, Carlo Maria
Resigned: 01 April 2010
Appointed Date: 15 August 2003
79 years old

Director
COLOMBO, Carlo Maria
Resigned: 30 November 1999
Appointed Date: 01 April 1987
79 years old

Director
CORBASSON, Frederic Alain Lucien
Resigned: 02 July 2014
Appointed Date: 20 April 2011
60 years old

Director
DINGLEY, Mark Gerald
Resigned: 04 April 2012
Appointed Date: 20 December 2001
64 years old

Director
GLON, Francois Jean-Marie
Resigned: 12 April 2011
Appointed Date: 01 April 2010
58 years old

Director
MASTELLONI, Ugo
Resigned: 24 June 1999
Appointed Date: 01 April 1987
71 years old

Director
MCCREA, Mervyn Knox
Resigned: 30 April 2017
Appointed Date: 01 April 1987
73 years old

Director
MCCULLOUGH, Gary Lloyd
Resigned: 23 June 2007
Appointed Date: 01 April 1987
74 years old

Director
MCLOUGHLIN, Hugh Martin
Resigned: 31 May 2014
Appointed Date: 01 April 1987
71 years old

Director
PASCHETTA, Gianni
Resigned: 12 May 1999
Appointed Date: 01 April 1987
84 years old

Director
PEDERZINI, Alessandro, Dr
Resigned: 01 April 2010
Appointed Date: 20 December 2001
99 years old

Director
SALVADORI, Bruno
Resigned: 04 April 2012
Appointed Date: 30 July 1999
71 years old

Director
STALEY, Bradley Jason
Resigned: 10 October 2014
Appointed Date: 04 April 2012
57 years old

Director
STEWART, Christopher Joseph
Resigned: 02 July 2014
Appointed Date: 01 April 2010
55 years old

Director
VIANELLO, Gabriele
Resigned: 17 May 1999
Appointed Date: 01 April 1987
59 years old

Director
ZANCANARO, Paolo
Resigned: 26 June 2003
Appointed Date: 01 April 1987
69 years old

Persons With Significant Control

Signet Armorlite Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSSBOWS OPTICAL LIMITED Events

08 May 2017
Appointment of Mr Patrick Mccollum as a director on 1 May 2017
08 May 2017
Termination of appointment of Mervyn Knox Mccrea as a director on 30 April 2017
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 500,000

...
... and 168 more events
01 Apr 1987
Articles

01 Apr 1987
Statement of nominal cap

01 Apr 1987
Decln complnce reg new co

01 Apr 1987
Pars re dirs/sit reg off

14 Jan 1987
Updated mem and arts

CROSSBOWS OPTICAL LIMITED Charges

22 November 2011
Debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Mortgage or charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies legal mortgage. Industrial unit at halfpenny…
18 December 2002
Mortgage or charge
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance Canada Sq, London Hsbc Equipment
Description: All monies chattels mortgage all and singular the chattels…
15 November 2002
Mortgage or charge
Delivered: 19 November 2002
Status: Satisfied on 7 August 2008
Persons entitled: Hsbc Bank PLC
Description: All monies legal charge the property at : land at avenue…
17 September 1998
Mortgage or charge
Delivered: 30 September 1998
Status: Satisfied on 19 November 2002
Persons entitled: Galileo Industrie
Description: Deed of pledge. Pledge of 1250 shares of commom stock in…
17 September 1998
Mortgage or charge
Delivered: 30 September 1998
Status: Satisfied on 19 November 2002
Persons entitled: Italia Investiment
Description: Unilateral deed of pledge. Pledge of 250 shares of the…
19 December 1994
Mortgage or charge
Delivered: 23 December 1994
Status: Satisfied on 3 September 2002
Description: All monies indenture of mortgage see doc 59 for details.
19 December 1994
Mortgage or charge
Delivered: 23 December 1994
Status: Satisfied on 10 September 2002
Description: All monies. Deed of charge the lands and premises comprised…
29 July 1994
Pledge and security agreement
Delivered: 2 August 1994
Status: Satisfied on 21 December 1998
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 1,500 shares of common stock of signet armorlite inc.
1 July 1994
Debenture
Delivered: 1 July 1994
Status: Satisfied on 9 January 2003
Persons entitled: Department of Economic Development
Description: Fixed charge over the undertaking and all property and…
22 March 1993
Debenture
Delivered: 23 March 1993
Status: Satisfied on 9 January 2003
Persons entitled: Department of Economic Development
Description: Charge over the undertaking and all property and assets…
5 February 1993
Assignment
Delivered: 8 February 1993
Status: Satisfied on 11 September 2002
Persons entitled: The Governor & Company of the Bank of Ireland
Description: A revenue grant not exceeding £3,000,000 and a further…
11 December 1992
Debenture
Delivered: 15 December 1992
Status: Satisfied on 21 December 1998
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Charge over the undertaking and all property and assets…
11 December 1992
Charge
Delivered: 15 December 1992
Status: Satisfied on 10 September 2002
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Premises in folio ar 9949L county armagh.
11 December 1992
Mortgage
Delivered: 15 December 1992
Status: Satisfied on 10 September 2002
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 12 acres 1 rood 19 perches in the town of lurgan.
11 December 1992
Charge on book debts
Delivered: 15 December 1992
Status: Satisfied on 21 December 1998
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the company's book debts.
14 March 1988
Mortgage
Delivered: 28 March 1988
Status: Satisfied on 4 October 1993
Persons entitled: Northern Bank Limited
Description: Property in the town of lurgan.
27 January 1988
Mortgage
Delivered: 2 February 1988
Status: Satisfied on 4 October 1993
Persons entitled: Northern Bank Limited
Description: Property in folio nos 24695, 22915, and 22697 county armagh.
26 October 1987
Chattels mortgage
Delivered: 3 November 1987
Status: Satisfied on 4 October 1993
Persons entitled: Northern Bank Limited
Description: Injection moulding equipment, minus toric equipment, 613…
8 September 1987
Floating charge
Delivered: 18 September 1987
Status: Satisfied on 4 October 1993
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.
8 September 1987
Charge over all book debts
Delivered: 18 September 1987
Status: Satisfied on 4 October 1993
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.