OPTI-CAL SURVEY EQUIPMENT LIMITED
Overview
| Company Name | OPTI-CAL SURVEY EQUIPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06246981 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPTI-CAL SURVEY EQUIPMENT LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is OPTI-CAL SURVEY EQUIPMENT LIMITED located?
| Registered Office Address | c/o ASHTEAD GROUP PLC 100 Cheapside EC2V 6DT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPTI-CAL SURVEY EQUIPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for OPTI-CAL SURVEY EQUIPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ashtead Plant Hire Company Limited as a person with significant control on Jun 01, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of Richard David Thomas as a director on Aug 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 10 pages | AA | ||||||||||
Termination of appointment of Satpal Singh Dhaiwal as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 28 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period extended from Dec 31, 2016 to Apr 30, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of James Robert Warner as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to C/O Ashtead Group Plc 100 Cheapside London EC2V 6DT on Nov 01, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stewart Anthony Palin as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of OPTI-CAL SURVEY EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATKINS, Eric | Secretary | c/o Ashtead Group Plc Cheapside EC2V 6DT London 100 England | 217546770001 | |||||||
| PARKER, Philip John | Director | c/o Ashtead Group Plc Cheapside EC2V 6DT London 100 England | United Kingdom | British | 205532770001 | |||||
| PRATT, Michael Richard | Director | c/o Ashtead Group Plc Cheapside EC2V 6DT London 100 England | England | British | 37254010002 | |||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| PALIN, Stewart Anthony | Secretary | 8th Floor South Reading Bridge House, George Street RG1 8LS Reading James Cowper Kreston England | British | 122264710002 | ||||||
| DAVIES, Timothy John | Director | 8th Floor South Reading Bridge House, George Street RG1 8LS Reading James Cowper Kreston England | England | British | 122264800001 | |||||
| DHAIWAL, Satpal Singh | Director | c/o Ashtead Group Plc Cheapside EC2V 6DT London 100 England | United Kingdom | British | 58977720002 | |||||
| LAFFERTY, Stuart Russel | Director | 8th Floor South Reading Bridge House, George Street RG1 8LS Reading James Cowper Kreston England | England | English | 189239540001 | |||||
| MALONEY, Michael | Director | 8th Floor South Reading Bridge House, George Street RG1 8LS Reading James Cowper Kreston England | England | British | 204297930001 | |||||
| PALIN, Stewart Anthony | Director | 8th Floor South Reading Bridge House, George Street RG1 8LS Reading James Cowper Kreston England | England | British | 122264710002 | |||||
| THOMAS, Richard David | Director | c/o Ashtead Group Plc Cheapside EC2V 6DT London 100 England | England | British | 171245630001 | |||||
| WARNER, James Robert | Director | c/o Ashtead Group Plc Cheapside EC2V 6DT London 100 England | England | British | 122264740001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 38692980001 |
Who are the persons with significant control of OPTI-CAL SURVEY EQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sunbelt Rentals Limited | Apr 06, 2016 | Cheapside EC2V 6DT London 100 Cheapside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OPTI-CAL SURVEY EQUIPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 20, 2015 Delivered On Oct 21, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 22, 2011 Delivered On Sep 26, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 26, 2009 Delivered On Mar 04, 2009 | Satisfied | Amount secured All monies due or to become due from the company and merchant investors assurance company limited to the chargee on any account whatsoever | |
Short particulars Unit 3 the pavilions brighton road pease pottage west sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0