UKBizDB.co.uk

OPTILAN (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optilan (uk) Limited. The company was founded 32 years ago and was given the registration number 02715788. The firm's registered office is in COVENTRY. You can find them at Stonebridge Trading Estate, Sibree Road, Coventry, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:OPTILAN (UK) LIMITED
Company Number:02715788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Corporate Secretary15 March 2021Active
1345, Avenue Of The Americas, 2nd Floor, New York, United States, NY 10105

Director02 September 2021Active
Kantar, Olympus Avenue, Tachbrook Park, Warwick, England, CV34 6RJ

Director19 January 2023Active
25, Broad Street, New York, United States, NY 10004

Director02 September 2021Active
The White Cottage Coventry Road, Kenilworth, CV8 2FU

Secretary19 May 1992Active
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

Secretary28 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 May 1992Active
The White Cottage Coventry Road, Kenilworth, CV8 2FU

Director19 May 1992Active
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Director23 December 2020Active
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Director01 June 2020Active
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

Director19 May 1992Active
263, Foxwood Road, Moon Township, United States, PA 15108

Director02 September 2021Active
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

Director28 March 2008Active
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

Director24 July 2000Active
59 Emscote Road, Warwick, CV34 5QR

Director19 May 1992Active
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

Director09 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 May 1992Active

People with Significant Control

Mr Richard Buckland
Notified on:30 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Stonebridge Trading Estate, Coventry, CV3 4FD
Nature of control:
  • Significant influence or control
Optilan Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Optilan (Uk) Limited, Stonebridge Trading Estate, Sibree Road, Coventry, England, CV3 4FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Insolvency

Liquidation disclaimer notice.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-08-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-07-11Insolvency

Liquidation compulsory winding up order.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-04-07Address

Move registers to sail company with new address.

Download
2021-04-07Address

Change sail address company with new address.

Download
2021-04-06Officers

Appoint corporate secretary company with name date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.