OPTIMA PACKAGING MACHINERY PLC

Hethel Engineering Centre Chapman Way Hethel Engineering Centre Chapman Way, Norwich, NR14 8FB, England
StatusACTIVE
Company No.04541831
CategoryPrivate Limited Company
Incorporated23 Sep 2002
Age21 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

OPTIMA PACKAGING MACHINERY PLC is an active private limited company with number 04541831. It was incorporated 21 years, 8 months, 14 days ago, on 23 September 2002. The company address is Hethel Engineering Centre Chapman Way Hethel Engineering Centre Chapman Way, Norwich, NR14 8FB, England.



Company Fillings

Accounts with accounts type full

Date: 23 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 27 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-27

Psc name: Optima Auslandsbeteiligungen Gmbh

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Dr Christoph Mueller

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Christoph Mueller

Appointment date: 2021-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Azets Holdings Limited

Termination date: 2021-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

Old address: Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England

New address: Hethel Engineering Centre Chapman Way Hethel Norwich NR14 8FB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hans Buehler

Change date: 2021-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-28

Officer name: Dr Christoph Mueller

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christoph Mueller

Appointment date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-28

Officer name: Jan Uwe Glass

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Optima Auslandsbeteiligungen Gmbh

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-30

Psc name: Auslandsbeteiligungen Gmbh

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Uwe Glass

Change date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hans Buehler

Change date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hans Bühler

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-30

Psc name: Optima Auslandsbeteiligungen Gmbh

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-01

Officer name: . Wilkins Kennedy

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Old address: Carnac Place C/O Wilkins Kennedy (Tal) Cams Hall Estate Fareham PO16 8UY England

New address: Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY

Change date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-10

Officer name: Mr Jan Uwe Glass

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: C/O Treasury Accounting Ltd the Old Treasury 7 Kings Road Southsea Hampshire PO5 4DJ

Change date: 2020-07-16

New address: Carnac Place C/O Wilkins Kennedy (Tal) Cams Hall Estate Fareham PO16 8UY

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-13

Officer name: . Wilkins Kennedy

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-13

Officer name: Treasury Accounting Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jűrgen Kuske

Termination date: 2020-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-24

Psc name: Optima Auslandsbeteiligungen Gmbh

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Optima Auslandsbeteiligungen Gmbh

Change date: 2017-10-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Optima Auslandsbeteiligungen Gmbh

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 16 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-16

Psc name: Optima Auslandsbeteiligungen Gmbh

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 16 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Optima Auslandsbeteiligungen Gmbh

Change date: 2017-09-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 16 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Optima Auslandsbeteiligungen Gmbh

Change date: 2017-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-16

Officer name: Jűrgen Kuske

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jűrgen Kuske

Change date: 2017-09-16

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hans Bühler

Change date: 2017-09-16

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jurgen Kuske

Change date: 2017-09-16

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hans Buhler

Change date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Optima Auslandsbeteiligungen Gmbh

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-07

Old address: 7 Loader Close Kings Worthy Winchester Hampshire SO23 7TF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Hans Buhler

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Jurgen Kuske

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Treasury Accounting Ltd

Documents

View document PDF

Termination secretary company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morley & Scott Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Miscellaneous

Date: 15 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Korte

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 02/06/07 from: 17 frampton way, kings worthy winchester hampshire SO23 7QE

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/12/02--------- £ si 49997@1=49997 £ ic 3/50000

Documents

View document PDF

Certificate change of name re registration private to public limited company

Date: 12 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERT7

Documents

View document PDF

Auditors statement

Date: 12 Dec 2002

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 12 Dec 2002

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 12 Dec 2002

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 12 Dec 2002

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 12 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/12/02

Documents

View document PDF

Resolution

Date: 12 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ANKED LIMITED

11 PROSPECT CLOSE,BUSHEY,WD23 4AB

Number:10787989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRACKNELL LAND LIMITED

ABBOTSFIELD HOUSE,KENILWORTH,CV8 1RU

Number:06835648
Status:ACTIVE
Category:Private Limited Company

CREEL & CO LIMITED

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:07080353
Status:ACTIVE
Category:Private Limited Company

GLOBAL PARTS LIMITED

6-9 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX 6-9 THE SQUARE,UXBRIDGE,UB11 1FW

Number:06014612
Status:ACTIVE
Category:Private Limited Company

INTENSE FOCUS IT SERVICES LTD

9 FORTROSE COURT,GLASGOW,G72 0GJ

Number:SC446584
Status:ACTIVE
Category:Private Limited Company

THE HASLEMERE AND DISTRICT COMMUNITY CENTRE

OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE

Number:03800881
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source