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.
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 | : |
|
Registered Address | : | Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD | Corporate Secretary | 15 March 2021 | Active |
1345, Avenue Of The Americas, 2nd Floor, New York, United States, NY 10105 | Director | 02 September 2021 | Active |
Kantar, Olympus Avenue, Tachbrook Park, Warwick, England, CV34 6RJ | Director | 19 January 2023 | Active |
25, Broad Street, New York, United States, NY 10004 | Director | 02 September 2021 | Active |
The White Cottage Coventry Road, Kenilworth, CV8 2FU | Secretary | 19 May 1992 | Active |
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD | Secretary | 28 March 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 May 1992 | Active |
The White Cottage Coventry Road, Kenilworth, CV8 2FU | Director | 19 May 1992 | Active |
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD | Director | 23 December 2020 | Active |
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD | Director | 01 June 2020 | Active |
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD | Director | 19 May 1992 | Active |
263, Foxwood Road, Moon Township, United States, PA 15108 | Director | 02 September 2021 | Active |
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD | Director | 28 March 2008 | Active |
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD | Director | 24 July 2000 | Active |
59 Emscote Road, Warwick, CV34 5QR | Director | 19 May 1992 | Active |
Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD | Director | 09 December 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 May 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Insolvency | Liquidation disclaimer notice. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-07-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Address | Move registers to sail company with new address. | Download |
2021-04-07 | Address | Change sail address company with new address. | Download |
2021-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination secretary company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.