OPTAL LIMITED
LONDON PSP INTERNATIONAL LIMITED SYSNETT PUBLIC LIMITED COMPANY

Hellopages » Greater London » Westminster » W1W 8DH

Company number 05531282
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Statement of capital on 24 June 2016 GBP 712,598.01 ; Statement by Directors. The most likely internet sites of OPTAL LIMITED are www.optal.co.uk, and www.optal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Optal Limited is a Private Limited Company. The company registration number is 05531282. Optal Limited has been working since 09 August 2005. The present status of the company is Active. The registered address of Optal Limited is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BISHOP, Robert Gordon is a Director of the company. CLAPHAM, Leigh Brian is a Director of the company. GALLAGHER, Steven Bruce is a Director of the company. GELSKI, Richard is a Director of the company. HYNES, Anthony John is a Director of the company. LEWIS, Paul Anthony is a Director of the company. SEKULIC, Andre is a Director of the company. Secretary DAWSON, Andrew Mackenzie has been resigned. Secretary GORDON, Steven Morris has been resigned. Secretary TRANQUILLE-KOONJEE, Maritsa Sandrine has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Peter has been resigned. Director GORDON, Steven Morris has been resigned. Director HEARN, David Lovat has been resigned. Director HEARN, David Lovat has been resigned. Director HOSKING, Tim has been resigned. Director HOWARTH, Peter Gordon has been resigned. Director KING, Philip William has been resigned. Director MCCREEDY, Andrew has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 04 June 2013

Director
BISHOP, Robert Gordon
Appointed Date: 26 April 2006
69 years old

Director
CLAPHAM, Leigh Brian
Appointed Date: 08 May 2014
72 years old

Director
GALLAGHER, Steven Bruce
Appointed Date: 14 February 2012
61 years old

Director
GELSKI, Richard
Appointed Date: 09 August 2011
77 years old

Director
HYNES, Anthony John
Appointed Date: 26 April 2006
52 years old

Director
LEWIS, Paul Anthony
Appointed Date: 08 October 2008
82 years old

Director
SEKULIC, Andre
Appointed Date: 17 October 2013
74 years old

Resigned Directors

Secretary
DAWSON, Andrew Mackenzie
Resigned: 23 March 2012
Appointed Date: 27 April 2006

Secretary
GORDON, Steven Morris
Resigned: 27 April 2006
Appointed Date: 09 August 2005

Secretary
TRANQUILLE-KOONJEE, Maritsa Sandrine
Resigned: 04 June 2013
Appointed Date: 23 March 2012

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 09 August 2005
Appointed Date: 09 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 2005
Appointed Date: 09 August 2005

Director
CHAPMAN, Peter
Resigned: 27 February 2009
Appointed Date: 09 August 2005
65 years old

Director
GORDON, Steven Morris
Resigned: 26 April 2006
Appointed Date: 09 August 2005
60 years old

Director
HEARN, David Lovat
Resigned: 17 October 2013
Appointed Date: 09 August 2011
70 years old

Director
HEARN, David Lovat
Resigned: 09 August 2011
Appointed Date: 27 February 2009
70 years old

Director
HOSKING, Tim
Resigned: 28 April 2006
Appointed Date: 09 August 2005
64 years old

Director
HOWARTH, Peter Gordon
Resigned: 09 August 2011
Appointed Date: 06 March 2008
84 years old

Director
KING, Philip William
Resigned: 17 October 2013
Appointed Date: 26 April 2006
67 years old

Director
MCCREEDY, Andrew
Resigned: 24 June 2009
Appointed Date: 16 May 2008
73 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 2005
Appointed Date: 09 August 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 2005
Appointed Date: 09 August 2005

OPTAL LIMITED Events

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
24 Jun 2016
Statement of capital on 24 June 2016
  • GBP 712,598.01

24 Jun 2016
Statement by Directors
24 Jun 2016
Solvency Statement dated 29/04/16
14 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 124 more events
12 Aug 2005
New director appointed
12 Aug 2005
New director appointed
11 Aug 2005
New secretary appointed
11 Aug 2005
New director appointed
09 Aug 2005
Incorporation