OPTIM CONTRACT SERVICES LIMITED
HIGH WYCOMBE SCIENTRON LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 9UB

Company number 03826851
Status Active
Incorporation Date 17 August 1999
Company Type Private Limited Company
Address UNIT 5 & 6 KINGSHILL PARK LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9UB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of OPTIM CONTRACT SERVICES LIMITED are www.optimcontractservices.co.uk, and www.optim-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Taplow Rail Station is 6.1 miles; to Maidenhead Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 6.5 miles; to Slough Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optim Contract Services Limited is a Private Limited Company. The company registration number is 03826851. Optim Contract Services Limited has been working since 17 August 1999. The present status of the company is Active. The registered address of Optim Contract Services Limited is Unit 5 6 Kingshill Park London Road Loudwater High Wycombe Buckinghamshire Hp10 9ub. . ASTON, Katharine is a Secretary of the company. ASTON, Alun Kieth is a Director of the company. Secretary BELLEW, Robert Edward Colin has been resigned. Secretary POLLARD, Nicholas Charles has been resigned. Secretary REYNOLDS, Christopher has been resigned. Secretary SAUNDERS, Anthony Peter has been resigned. Secretary SAUNDERS, Anthony Peter has been resigned. Secretary TURNER, Leslie Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELLEW, Robert Edward Colin has been resigned. Director BIRRANE, James Joseph has been resigned. Director BIRRANE, Martin Brendan has been resigned. Director BIRRANE-RULE, Amanda has been resigned. Director COLEY, Trevor John has been resigned. Director COLLERAN, Michael John has been resigned. Director DAWE, Michael Stephen has been resigned. Director GODDARD, Anthony Barry has been resigned. Director POLLARD, Nicholas Charles has been resigned. Director SAUNDERS, Anthony Peter has been resigned. Director STEVENS, Gary Colin has been resigned. Director TOTTS, Kevin has been resigned. Director TURNER, Leslie Thomas has been resigned. Director WALKER, Bridget Kathleen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ASTON, Katharine
Appointed Date: 31 December 2014

Director
ASTON, Alun Kieth
Appointed Date: 28 July 2014
56 years old

Resigned Directors

Secretary
BELLEW, Robert Edward Colin
Resigned: 14 January 2000
Appointed Date: 08 September 1999

Secretary
POLLARD, Nicholas Charles
Resigned: 03 March 2005
Appointed Date: 01 May 2000

Secretary
REYNOLDS, Christopher
Resigned: 17 September 2007
Appointed Date: 25 May 2007

Secretary
SAUNDERS, Anthony Peter
Resigned: 31 December 2014
Appointed Date: 25 September 2007

Secretary
SAUNDERS, Anthony Peter
Resigned: 25 May 2007
Appointed Date: 03 March 2005

Secretary
TURNER, Leslie Thomas
Resigned: 01 May 2000
Appointed Date: 14 January 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 September 1999
Appointed Date: 17 August 1999

Director
BELLEW, Robert Edward Colin
Resigned: 14 January 2000
Appointed Date: 08 September 1999
73 years old

Director
BIRRANE, James Joseph
Resigned: 23 July 2013
Appointed Date: 11 May 2005
66 years old

Director
BIRRANE, Martin Brendan
Resigned: 26 June 2014
Appointed Date: 28 January 2013
90 years old

Director
BIRRANE-RULE, Amanda
Resigned: 26 June 2014
Appointed Date: 08 September 1999
61 years old

Director
COLEY, Trevor John
Resigned: 11 June 2001
Appointed Date: 27 July 2000
82 years old

Director
COLLERAN, Michael John
Resigned: 27 May 2002
Appointed Date: 27 July 2000
77 years old

Director
DAWE, Michael Stephen
Resigned: 26 March 2008
Appointed Date: 13 June 2005
60 years old

Director
GODDARD, Anthony Barry
Resigned: 31 July 2000
Appointed Date: 08 September 1999
83 years old

Director
POLLARD, Nicholas Charles
Resigned: 22 April 2005
Appointed Date: 24 September 2000
54 years old

Director
SAUNDERS, Anthony Peter
Resigned: 25 May 2007
Appointed Date: 03 March 2005
69 years old

Director
STEVENS, Gary Colin
Resigned: 28 July 2014
Appointed Date: 26 June 2014
67 years old

Director
TOTTS, Kevin
Resigned: 08 January 2009
Appointed Date: 04 February 2008
59 years old

Director
TURNER, Leslie Thomas
Resigned: 31 March 2001
Appointed Date: 08 September 1999
67 years old

Director
WALKER, Bridget Kathleen
Resigned: 15 March 2013
Appointed Date: 19 July 2007
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 September 1999
Appointed Date: 17 August 1999

Persons With Significant Control

Busy Bee Cleaning Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTIM CONTRACT SERVICES LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 17 August 2016 with updates
06 Jan 2016
Accounts for a small company made up to 31 March 2015
07 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,069,870

22 Jan 2015
Appointment of Katharine Aston as a secretary on 31 December 2014
...
... and 87 more events
13 Sep 1999
Memorandum and Articles of Association
13 Sep 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Sep 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Sep 1999
£ nc 1000/250000 08/09/99
17 Aug 1999
Incorporation

OPTIM CONTRACT SERVICES LIMITED Charges

26 November 2014
Charge code 0382 6851 0003
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 May 2000
Debenture
Delivered: 31 May 2000
Status: Satisfied on 15 July 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Guarantee & debenture
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…