UKBizDB.co.uk

OPTIMAL INDUSTRIAL AUTOMATION LIMITED

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

This company is commonly known as Optimal Industrial Automation Limited. The company was founded 34 years ago and was given the registration number 02482877. The firm's registered office is in YATE. You can find them at Goodrich Close, Westerleigh Business Park, Yate, Bristol. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:OPTIMAL INDUSTRIAL AUTOMATION LIMITED
Company Number:02482877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Goodrich Close, Westerleigh Business Park, Yate, Bristol, BS37 5YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Industriestrasse 26, 8117, Fällanden, Switzerland,

Director01 April 2022Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director-Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director30 November 2023Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director30 November 2023Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Secretary-Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director01 July 2020Active
Uhlandstrabe, 5, 76275 Ettlingen, Germany,

Director01 April 2022Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director-Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director01 July 2020Active
1570, Martingale Court, Carlsbad, United States, CA 92011

Director01 April 2022Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director01 April 2022Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director01 July 2020Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director01 July 2020Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director-Active
Goodrich Close, Westerleigh Business Park, Yate, BS37 5YT

Director01 July 2020Active

People with Significant Control

Bruker Invest Ag
Notified on:01 April 2022
Status:Active
Country of residence:Switzerland
Address:Industriestrasse 26, 8117, Fallanden, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Gadsby
Notified on:08 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:8, Goodrich Close, Bristol, England, BS37 5YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas David Richards
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Goodrich Close, Yate, BS37 5YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Accounts

Change account reference date company current shortened.

Download
2022-08-04Accounts

Change account reference date company previous extended.

Download
2022-07-25Accounts

Change account reference date company previous shortened.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.