Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTARE PLC
Company Information for

OPTARE PLC

UNIT 3 HURRICANE WAY SOUTH, SHERBURN IN ELMET, LEEDS, NORTH YORKSHIRE, LS25 6PT,
Company Registration Number
06481690
Public Limited Company
Active

Company Overview

About Optare Plc
OPTARE PLC was founded on 2008-01-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Optare Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OPTARE PLC
 
Legal Registered Office
UNIT 3 HURRICANE WAY SOUTH
SHERBURN IN ELMET
LEEDS
NORTH YORKSHIRE
LS25 6PT
Other companies in LS25
 
Previous Names
DARWEN HOLDINGS PLC14/07/2008
Filing Information
Company Number 06481690
Company ID Number 06481690
Date formed 2008-01-23
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 11:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTARE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPTARE PLC

Current Directors
Officer Role Date Appointed
ABHIJIT MUKHOPADHYAY
Company Secretary 2012-06-30
SESHU BHAGAVATHULA
Director 2017-06-27
JOHN MATTHEW FICKLING
Director 2008-01-23
GOPAL MAHADEVAN
Director 2014-02-18
STEVEN JOHN NORRIS
Director 2014-10-10
VENKAT VENKATESAN
Director 2011-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANUJ KATHURIA
Director 2012-03-09 2017-06-09
VENKATARAMAN THYAGARAJAN
Director 2014-07-28 2017-06-01
ENRICO VASSALLO
Director 2013-10-07 2015-10-19
JORMA HALONEN
Director 2011-09-27 2014-01-01
PER GUSTAV NILSSON
Director 2012-03-09 2013-10-07
KESAVAN SRIDHARAN
Director 2012-03-09 2013-09-23
JAMES ROBERT SUMNER
Director 2009-06-01 2012-12-31
PETER BRIAN PHILLIPS
Company Secretary 2011-06-06 2012-06-30
PETER BRIAN PHILLIPS
Director 2011-06-06 2012-03-09
RAMASWAMI SESHASAYEE
Director 2010-10-27 2012-03-09
DAVID COULSON STONEHOUSE
Director 2008-10-09 2011-09-23
MICHAEL JAMES DUNN
Company Secretary 2008-07-14 2011-05-10
MICHAEL JAMES DUNN
Director 2008-07-14 2011-05-10
VENKATARAMANI SUMANTRAN
Director 2010-10-27 2011-05-09
GLENN CRAIG SAINT
Director 2010-01-29 2011-03-14
DAVID ANTHONY MAUGHAN
Director 2008-10-01 2010-12-08
ROY ROBERT EDWARD STANLEY
Director 2008-01-23 2009-07-30
ANDREW PETER BRIAN
Director 2008-01-23 2008-12-04
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2008-01-23 2008-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MATTHEW FICKLING BEACON OF LIGHT LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
JOHN MATTHEW FICKLING DARWEN LPD LIMITED Director 2008-12-22 CURRENT 2007-11-21 Dissolved 2013-10-15
JOHN MATTHEW FICKLING AUTOBUS CLASSIQUE LIMITED Director 2008-12-22 CURRENT 1991-09-12 Dissolved 2013-10-22
JOHN MATTHEW FICKLING OPTARE PCV LIMITED Director 2008-12-22 CURRENT 2008-05-28 Dissolved 2013-09-03
JOHN MATTHEW FICKLING CHALGRAVE LIMITED Director 2008-12-22 CURRENT 1979-05-23 Dissolved 2013-09-03
JOHN MATTHEW FICKLING AUTOTEC VEHICLES LIMITED Director 2008-12-22 CURRENT 1998-01-07 Dissolved 2013-10-15
JOHN MATTHEW FICKLING OPTARE AFTERSALES LIMITED Director 2008-12-22 CURRENT 2005-05-05 Dissolved 2013-09-03
JOHN MATTHEW FICKLING SWITCH MOBILITY LIMITED Director 2008-12-22 CURRENT 1984-05-22 Active
JOHN MATTHEW FICKLING EAST LANCASHIRE BUSBUILDERS LIMITED Director 2008-12-22 CURRENT 1990-03-12 Liquidation
JOHN MATTHEW FICKLING JAMESSTAN INVESTMENTS LIMITED Director 2008-12-22 CURRENT 2008-01-03 Liquidation
JOHN MATTHEW FICKLING OPTARE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2005-04-20 Liquidation
JOHN MATTHEW FICKLING OPTARE (LEEDS) LIMITED Director 2008-12-22 CURRENT 1993-11-12 Liquidation
JOHN MATTHEW FICKLING OPTARE UK LIMITED Director 2007-09-12 CURRENT 2007-08-09 Active
JOHN MATTHEW FICKLING PIKEDAWN LIMITED Director 1997-06-16 CURRENT 1997-05-29 Active
JOHN MATTHEW FICKLING JUSTAGE LIMITED Director 1994-10-14 CURRENT 1994-10-11 Active
STEVEN JOHN NORRIS THE LEAD CONTAINING MATERIALS ASSOCIATION LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
STEVEN JOHN NORRIS THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
STEVEN JOHN NORRIS ESSENTIAL INFRASTRUCTURE EVENTS LTD Director 2015-02-02 CURRENT 2014-12-17 Active - Proposal to Strike off
STEVEN JOHN NORRIS DRIVER GROUP PLC Director 2014-12-08 CURRENT 1997-12-02 Active
STEVEN JOHN NORRIS LONDON RESORT COMPANY HOLDINGS LIMITED Director 2014-04-01 CURRENT 2011-05-06 Voluntary Arrangement
STEVEN JOHN NORRIS SANCTUARY INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
STEVEN JOHN NORRIS LONDON INTERNATIONAL EXHIBITION CENTRE PLC Director 2013-09-01 CURRENT 1997-10-30 Active
STEVEN JOHN NORRIS LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2013-09-01 CURRENT 1998-07-27 Active
STEVEN JOHN NORRIS BASE COMMUNICATIONS LIMITED Director 2013-02-06 CURRENT 2007-07-30 Active - Proposal to Strike off
STEVEN JOHN NORRIS PROJECT ASSOCIATES UK LIMITED Director 2010-02-01 CURRENT 2002-06-05 Active
STEVEN JOHN NORRIS STEVE NORRIS LIMITED Director 1997-06-26 CURRENT 1997-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0807/02/24 STATEMENT OF CAPITAL GBP 115439750.67
2023-12-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-3030/11/23 STATEMENT OF CAPITAL GBP 109878519.462
2023-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-20CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-27Second filing of director appointment of Mr Venkatesan Venkataraman
2023-03-08Change of details for Hinduja Automotive Limited as a person with significant control on 2022-12-02
2023-03-03Change of details for Hinduja Automotive Limited as a person with significant control on 2022-12-02
2023-02-23Director's details changed for Mr Venkat Venkatesan on 2023-01-22
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-18APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PALMER
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PADMANABHAN HARIHAR
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NITIN SETH
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SESHU BHAGAVATHULA
2021-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-17SH0119/11/20 STATEMENT OF CAPITAL GBP 102979601.264
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW FICKLING
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW FICKLING
2020-07-29AP01DIRECTOR APPOINTED DR ANDREW CHARLES PALMER
2020-07-29AP01DIRECTOR APPOINTED DR ANDREW CHARLES PALMER
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-05-05SH0104/07/19 STATEMENT OF CAPITAL GBP 71229601.264
2020-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064816900007
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY SARASWAT
2020-03-12AP01DIRECTOR APPOINTED MR PADMANABHAN HARIHAR
2020-02-11AP01DIRECTOR APPOINTED NITIN SETH
2020-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064816900006
2019-05-22AP01DIRECTOR APPOINTED MR SANJAY SARASWAT
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-18SH0103/07/18 STATEMENT OF CAPITAL GBP 69229601.264
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 67229601.264
2018-03-29SH0113/03/18 STATEMENT OF CAPITAL GBP 67229601.264
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 39729601.264
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-02-06AD04Register(s) moved to registered office address Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT
2018-02-06AD02Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064816900004
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064816900003
2017-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 39729601.264
2017-12-06SH0124/11/17 STATEMENT OF CAPITAL GBP 39729601.264
2017-11-29PSC05Change of details for Hinduja Automotive Limited as a person with significant control on 2016-04-07
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064816900005
2017-11-23PSC07CESSATION OF MACHEN HOLDING S.A AS A PSC
2017-11-23PSC07CESSATION OF MACHEN DEVELOPMENT CORP AS A PSC
2017-11-23PSC07CESSATION OF ASHOK LEYLAND LIMITED AS A PSC
2017-11-23PSC07CESSATION OF AMAS HOLDING SPF AS A PSC
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-21AP01DIRECTOR APPOINTED DR. SESHU BHAGAVATHULA
2017-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 064816900003
2017-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 064816900004
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064816900004
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR VENKATARAMAN THYAGARAJAN
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANUJ KATHURIA
2017-04-27RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2017
2017-04-27ANNOTATIONClarification
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 9004601.264
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 9004601.264
2016-02-01AR0123/01/16 NO MEMBER LIST
2016-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-01-07AD02SAIL ADDRESS CREATED
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO VASSALLO
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-01RES1318/05/2015
2015-05-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600079563Y2015 ASIN: GB00B2PGSY66
2015-04-30DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.001 for COAF: UK600079563Y2015 ASIN: GB00B2PGSY66
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 9004601.264
2015-02-04AR0123/01/15 NO MEMBER LIST
2014-10-16AP01DIRECTOR APPOINTED MR STEVEN JOHN NORRIS
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-31AP01DIRECTOR APPOINTED MR VENKATARAMAN THYAGARAJAN
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 9004601.264
2014-03-06AR0123/01/14 NO MEMBER LIST
2014-02-19AP01DIRECTOR APPOINTED MR GOPAL MAHADEVAN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JORMA HALONEN
2013-11-25Annotation
2013-11-05AUDAUDITOR'S RESIGNATION
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KESAVAN SRIDHARAN
2013-10-14AP01DIRECTOR APPOINTED MR ENRICO VASSALLO
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PER NILSSON
2013-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064816900003
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-12RES13ALLOT SHARES 03/08/2012
2013-02-27AR0123/01/13 NO MEMBER LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUMNER
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY PETER PHILLIPS
2012-07-17AP03SECRETARY APPOINTED ABHIJIT MUKHOPADHYAY
2012-07-09MEM/ARTSARTICLES OF ASSOCIATION
2012-06-01AP01DIRECTOR APPOINTED MR KESAVAN SRIDHARAN
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RAMASWAMI SESHASAYEE
2012-03-11AP01DIRECTOR APPOINTED PER GUSTAV NILSSON
2012-03-11AP01DIRECTOR APPOINTED ANUJ KATHURIA
2012-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS
2012-03-11AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-02-21AR0123/01/12 NO MEMBER LIST
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM LOWER PHILIPS ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 5UD
2012-01-13SH02SUB-DIVISION 06/01/12
2012-01-13RES13DEFERRED SHARE RIGHTS 06/01/2012
2012-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-13SH0109/01/12 STATEMENT OF CAPITAL GBP 382125453.66
2012-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-28AP01DIRECTOR APPOINTED MR JORMA HALONEN
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STONEHOUSE
2011-07-07AP01DIRECTOR APPOINTED MR VENKAT VENKATESAN
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VENKATARAMANI SUMANTRAN
2011-06-27AP01DIRECTOR APPOINTED MR PETER BRIAN PHILLIPS
2011-06-27AP03SECRETARY APPOINTED MR PETER BRIAN PHILLIPS
2011-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DUNN
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SAINT
2011-03-15SH0107/03/11 STATEMENT OF CAPITAL GBP 7521454.93
2011-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-03AR0123/01/11 BULK LIST
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAUGHAN
2010-11-04AP01DIRECTOR APPOINTED MR RAMASWAMI SESHASAYEE
2010-11-04AP01DIRECTOR APPOINTED DR VENKATARAMANI SUMANTRAN
2010-09-10SH0119/08/10 STATEMENT OF CAPITAL GBP 3821455.93
2010-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-12SH0130/07/10 STATEMENT OF CAPITAL GBP 2827876.65
2010-07-08RES01ADOPT ARTICLES 30/06/2010
2010-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON STONEHOUSE / 10/06/2010
2010-02-12AR0123/01/10 BULK LIST
2010-02-03AP01DIRECTOR APPOINTED MR GLENN CRAIG SAINT
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON STONEHOUSE / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SUMNER / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MAUGHAN / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW FICKLING / 28/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DUNN / 28/01/2010
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to OPTARE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTARE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding ICICI BANK UK PLC
2017-06-20 Satisfied BARCLAYS BANK PLC
2013-06-15 Satisfied BARCLAYS BANK PLC
ESCROW AGREEMENT 2011-05-20 Outstanding RP IOM GP LIMITED AND RP IOM NOMINEES LIMITED
FIXED & FLOATING CHARGE 2008-05-27 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of OPTARE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OPTARE PLC
Trademarks

Trademark applications by OPTARE PLC

OPTARE PLC is the Original Applicant for the trademark OPTARE ™ (WIPO1188460) through the WIPO on the 2013-07-02
Motor land vehicles and parts and fittings therefor included in this class.
Véhicules terrestres à moteur ainsi que leurs parties et garnitures comprises dans cette classe.
Vehículos de motor terrestres, así como sus partes y accesorios comprendidos en esta clase.
OPTARE PLC is the Original Applicant for the trademark SOLO ™ (WIPO1381885) through the WIPO on the 2017-11-03
Buses, bus components and parts, spare parts and fittings for use with buses.
Bus, composants de bus et leurs parties, pièces détachées et garnitures à utiliser avec des bus.
Autobuses, componentes y partes de autobuses, piezas de repuesto y guarniciones para autobuses.
Income
Government Income
We have not found government income sources for OPTARE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as OPTARE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTARE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OPTARE PLC
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0140082900Rods, tubes and profile shapes, of non-cellular rubber
2013-05-0170071110Toughened "tempered" safety glass, of size and shape suitable for incorporation in motor vehicles
2013-04-0140082900Rods, tubes and profile shapes, of non-cellular rubber
2013-04-0170071110Toughened "tempered" safety glass, of size and shape suitable for incorporation in motor vehicles
2013-04-0173202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2013-04-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2013-04-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2013-04-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2013-04-0187089499Parts for steering wheels, steering columns and steering boxes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.94.20 and of closed-die forged steel)
2013-03-0140082900Rods, tubes and profile shapes, of non-cellular rubber
2013-03-0170072180Laminated safety glass of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. for motor vehicles and multiple-walled insulating units)
2013-03-0176042990Solid profiles, of aluminium alloys, n.e.s.
2013-03-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2013-03-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2013-03-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2013-02-0170071110Toughened "tempered" safety glass, of size and shape suitable for incorporation in motor vehicles
2013-02-0185444993Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2013-02-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2013-02-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2013-01-0139203000Plates, sheets, foil, film and strip, of non-cellular polymers of styrene, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2013-01-0170071110Toughened "tempered" safety glass, of size and shape suitable for incorporation in motor vehicles
2013-01-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2013-01-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2013-01-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2012-12-0170071110Toughened "tempered" safety glass, of size and shape suitable for incorporation in motor vehicles
2012-12-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2012-11-0140082900Rods, tubes and profile shapes, of non-cellular rubber
2012-11-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2012-11-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2012-11-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2012-10-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2012-09-0170071110Toughened "tempered" safety glass, of size and shape suitable for incorporation in motor vehicles
2012-09-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2012-09-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2012-09-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2012-09-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2012-09-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
OPTARE PLC has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 202,843

CategoryAward Date Award/Grant
FLYBUS -Flywheel Based Mechanical Hybrid System for Bus & Commercial Vehicle Applications including Retrofit Programme : Collaborative Research and Development 2010-01-01 £ 42,279
High Efficiency Auxiliary Power Generation and Management (HEAPGAM) : Collaborative Research and Development 2009-11-01 £ 160,564

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded OPTARE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name OPE
Listed Since 15-Jul-08
Market Sector Industrial Engineering
Market Sub Sector Commercial Vehicles & Trucks
Market Capitalisation £4.91764M
Shares Issues 2,235,291,827.00
Share Type ORD GBP0.001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.