OPTI-CAL SURVEY EQUIPMENT LIMITED

OPTI-CAL SURVEY EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOPTI-CAL SURVEY EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06246981
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for OPTI-CAL SURVEY EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for OPTI-CAL SURVEY EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    5 pagesAA

    Confirmation statement made on May 15, 2021 with updates

    4 pagesCS01

    Change of details for Ashtead Plant Hire Company Limited as a person with significant control on Jun 01, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    5 pagesAA

    Termination of appointment of Richard David Thomas as a director on Aug 14, 2019

    1 pagesTM01

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    10 pagesAA

    Termination of appointment of Satpal Singh Dhaiwal as a director on Jul 31, 2018

    1 pagesTM01

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2017

    28 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Dec 31, 2016 to Apr 30, 2017

    1 pagesAA01

    Termination of appointment of James Robert Warner as a director on Oct 31, 2016

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Stewart Anthony Palin as a director on Oct 31, 2016

    1 pagesTM01

    Who are the officers of OPTI-CAL SURVEY EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Eric
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    Secretary
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    217546770001
    PARKER, Philip John
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish205532770001
    PRATT, Michael Richard
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish37254010002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    PALIN, Stewart Anthony
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    Secretary
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    British122264710002
    DAVIES, Timothy John
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    Director
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    EnglandBritish122264800001
    DHAIWAL, Satpal Singh
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish58977720002
    LAFFERTY, Stuart Russel
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    Director
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    EnglandEnglish189239540001
    MALONEY, Michael
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    Director
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    EnglandBritish204297930001
    PALIN, Stewart Anthony
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    Director
    8th Floor South
    Reading Bridge House, George Street
    RG1 8LS Reading
    James Cowper Kreston
    England
    EnglandBritish122264710002
    THOMAS, Richard David
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish171245630001
    WARNER, James Robert
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    c/o Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish122264740001
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    38692980001

    Who are the persons with significant control of OPTI-CAL SURVEY EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sunbelt Rentals Limited
    Cheapside
    EC2V 6DT London
    100 Cheapside
    England
    Apr 06, 2016
    Cheapside
    EC2V 6DT London
    100 Cheapside
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number444569
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OPTI-CAL SURVEY EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Asset Finance (UK) LTD
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Oct 21, 2015Registration of a charge (MR01)
    • Nov 01, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 26, 2011Registration of a charge (MG01)
    • Nov 01, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • Oct 28, 2016Satisfaction of a charge (MR04)

    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