OPTIBELT (UK) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 8QZ

Company number 00936602
Status Active
Incorporation Date 2 August 1968
Company Type Private Limited Company
Address 5 BISHOPS COURT, WINWICK QUAY, WARRINGTON, WA2 8QZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Cathy Murphy as a secretary on 8 March 2017; Appointment of Mr John Mcelrone as a secretary on 8 March 2017; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 200,000 . The most likely internet sites of OPTIBELT (UK) LIMITED are www.optibeltuk.co.uk, and www.optibelt-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Optibelt Uk Limited is a Private Limited Company. The company registration number is 00936602. Optibelt Uk Limited has been working since 02 August 1968. The present status of the company is Active. The registered address of Optibelt Uk Limited is 5 Bishops Court Winwick Quay Warrington Wa2 8qz. . MCELRONE, John is a Secretary of the company. MUEHLBEYER, Reinhold is a Director of the company. RICE, Chris is a Director of the company. Secretary COLL, Henry Anthony has been resigned. Secretary MATSON, Benjamin has been resigned. Secretary MURPHY, Cathy has been resigned. Secretary REA, Keith Cyril has been resigned. Secretary STAPLE, Claire has been resigned. Director IVES, Peter John has been resigned. Director OLDHAM, Walter Barrie has been resigned. Director PITTELKOW, Tilman Fritz Dieter has been resigned. Director SCHAFER, Klaus-Peter has been resigned. Director WILKENING, Heinz has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
MCELRONE, John
Appointed Date: 08 March 2017

Director
MUEHLBEYER, Reinhold
Appointed Date: 30 June 2011
66 years old

Director
RICE, Chris
Appointed Date: 01 May 2008
55 years old

Resigned Directors

Secretary
COLL, Henry Anthony
Resigned: 15 March 2011
Appointed Date: 01 December 2007

Secretary
MATSON, Benjamin
Resigned: 19 June 2014
Appointed Date: 09 December 2013

Secretary
MURPHY, Cathy
Resigned: 08 March 2017
Appointed Date: 19 June 2014

Secretary
REA, Keith Cyril
Resigned: 30 November 2007

Secretary
STAPLE, Claire
Resigned: 09 December 2013
Appointed Date: 15 March 2011

Director
IVES, Peter John
Resigned: 15 September 2001
Appointed Date: 31 January 1993
85 years old

Director
OLDHAM, Walter Barrie
Resigned: 02 May 2006
Appointed Date: 15 September 2001
72 years old

Director
PITTELKOW, Tilman Fritz Dieter
Resigned: 31 January 1993
69 years old

Director
SCHAFER, Klaus-Peter
Resigned: 03 December 1998
Appointed Date: 01 June 1997
71 years old

Director
WILKENING, Heinz
Resigned: 30 June 2011
80 years old

OPTIBELT (UK) LIMITED Events

08 Mar 2017
Termination of appointment of Cathy Murphy as a secretary on 8 March 2017
08 Mar 2017
Appointment of Mr John Mcelrone as a secretary on 8 March 2017
20 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200,000

20 May 2016
Director's details changed for Mr Chris Rice on 20 May 2016
06 May 2016
Full accounts made up to 31 December 2015
...
... and 99 more events
31 Jul 1986
Full accounts made up to 31 March 1985

08 May 1986
Return made up to 14/11/84; full list of members

08 May 1986
Return made up to 14/11/84; full list of members

08 May 1986
Return made up to 25/09/85; full list of members

08 May 1986
Return made up to 25/09/85; full list of members

OPTIBELT (UK) LIMITED Charges

16 December 1993
Mortgage debenture
Delivered: 5 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 July 1987
Debenture
Delivered: 3 August 1987
Status: Satisfied on 24 December 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…