OPTIMEC LIMITED
Overview
| Company Name | OPTIMEC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01436294 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OPTIMEC LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is OPTIMEC LIMITED located?
| Registered Office Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPTIMEC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What is the status of the latest confirmation statement for OPTIMEC LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 08, 2021 |
What are the latest filings for OPTIMEC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2024 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2022 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Sep 22, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Colin Edwin Richards as a person with significant control on Jun 18, 2021 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Dianne Richards as a person with significant control on Jun 18, 2021 | 2 pages | PSC04 | ||||||||||
Registered office address changed from The Haysfield Spring Lane North Malvern Worcestershire WR14 1GF to 5th Floor 34 Threadneedle Street London EC2R 8AY on Sep 16, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 08, 2020 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||||||||||
Notification of Dianne Richards as a person with significant control on Jul 01, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Colin Edwin Richards as a person with significant control on Jul 01, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Hardale Holdings Limited as a person with significant control on Jul 01, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Who are the officers of OPTIMEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDS, Colin Edwin | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | United Kingdom | British | 17105310004 | |||||
| COY, Glynis | Secretary | Flat 4 141 Worcester Road WR14 1ET Malvern Worcestershire | British | 9018750002 | ||||||
| COY, Jane Anne | Secretary | 4 Buck Street WR2 5LL Worcester Worcestershire | British | 69896120001 | ||||||
| MEAD, James | Secretary | 48 Thorley Hill CM23 3NA Bishops Stortford Hertfordshire | British | 29291960001 | ||||||
| RLW ASSOCIATES LTD | Secretary | 44 Brockhurst Road PO12 3DE Gosport Hampshire | 102224590002 | |||||||
| BRYANT, Colin | Director | 28 Mcintyre Road WR2 5LG Worcester Worcestershire | British | 65862250001 | ||||||
| COY, Glynis | Director | Flat 4 141 Worcester Road WR14 1ET Malvern Worcestershire | Great Britain | British | 9018750002 | |||||
| COY, John Ronald | Director | Milham Lodge Alfrick WR6 5HT Worcester Worcestershire | British | 50525950001 | ||||||
| MEAD, James | Director | 48 Thorley Hill CM23 3NA Bishops Stortford Hertfordshire | United Kingdom | British | 29291960001 | |||||
| PERKINS, Andrew Jon | Director | Peninsula Road, Brockhill Village Norton WR5 2SE Worcester 3 England | England | British | 58572760004 | |||||
| RICHARDS, Martin Alan | Director | Kings End Road Powick WR2 4RB Worcester 17 United Kingdom | England | British | 153297930001 | |||||
| WHEELER, Stephen Frank | Director | 108 Stortford Hall Park CM23 5AN Bishops Stortford Hertfordshire | United Kingdom | British | 46333340001 |
Who are the persons with significant control of OPTIMEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Dianne Richards | Jul 01, 2018 | 34 Threadneedle Street EC2R 8AY London 5th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Edwin Richards | Jul 01, 2018 | 34 Threadneedle Street EC2R 8AY London 5th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Hardale Holdings Limited | May 15, 2018 | Swan Street ME19 6JU West Malling 19/21 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Edwin Richards | Apr 06, 2016 | Bishops Frome WR6 5AS Worcester Cheyney Court Lodge England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Jon Perkins | Apr 06, 2016 | Peninsula Road Brockhill Village, Norton WR5 2SE Worcester 3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does OPTIMEC LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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