OPTIMEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOPTIMEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01436294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for OPTIMEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What is the status of the latest confirmation statement for OPTIMEC LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2021

    What are the latest filings for OPTIMEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 06, 2024

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 06, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 06, 2022

    20 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 07, 2021

    LRESSP

    Total exemption full accounts made up to Nov 30, 2020

    10 pagesAA

    Confirmation statement made on Jul 08, 2021 with updates

    5 pagesCS01

    Change of details for Mr Colin Edwin Richards as a person with significant control on Jun 18, 2021

    2 pagesPSC04

    Change of details for Mrs Dianne Richards as a person with significant control on Jun 18, 2021

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Jul 08, 2020 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Nov 30, 2019

    10 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    10 pagesAA

    Notification of Dianne Richards as a person with significant control on Jul 01, 2018

    2 pagesPSC01

    Notification of Colin Edwin Richards as a person with significant control on Jul 01, 2018

    2 pagesPSC01

    Cessation of Hardale Holdings Limited as a person with significant control on Jul 01, 2018

    1 pagesPSC07

    Confirmation statement made on Jul 12, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jun 25, 2018 with updates

    4 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of OPTIMEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Colin Edwin
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Director
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    United KingdomBritish17105310004
    COY, Glynis
    Flat 4 141 Worcester Road
    WR14 1ET Malvern
    Worcestershire
    Secretary
    Flat 4 141 Worcester Road
    WR14 1ET Malvern
    Worcestershire
    British9018750002
    COY, Jane Anne
    4 Buck Street
    WR2 5LL Worcester
    Worcestershire
    Secretary
    4 Buck Street
    WR2 5LL Worcester
    Worcestershire
    British69896120001
    MEAD, James
    48 Thorley Hill
    CM23 3NA Bishops Stortford
    Hertfordshire
    Secretary
    48 Thorley Hill
    CM23 3NA Bishops Stortford
    Hertfordshire
    British29291960001
    RLW ASSOCIATES LTD
    44 Brockhurst Road
    PO12 3DE Gosport
    Hampshire
    Secretary
    44 Brockhurst Road
    PO12 3DE Gosport
    Hampshire
    102224590002
    BRYANT, Colin
    28 Mcintyre Road
    WR2 5LG Worcester
    Worcestershire
    Director
    28 Mcintyre Road
    WR2 5LG Worcester
    Worcestershire
    British65862250001
    COY, Glynis
    Flat 4 141 Worcester Road
    WR14 1ET Malvern
    Worcestershire
    Director
    Flat 4 141 Worcester Road
    WR14 1ET Malvern
    Worcestershire
    Great BritainBritish9018750002
    COY, John Ronald
    Milham Lodge
    Alfrick
    WR6 5HT Worcester
    Worcestershire
    Director
    Milham Lodge
    Alfrick
    WR6 5HT Worcester
    Worcestershire
    British50525950001
    MEAD, James
    48 Thorley Hill
    CM23 3NA Bishops Stortford
    Hertfordshire
    Director
    48 Thorley Hill
    CM23 3NA Bishops Stortford
    Hertfordshire
    United KingdomBritish29291960001
    PERKINS, Andrew Jon
    Peninsula Road, Brockhill Village
    Norton
    WR5 2SE Worcester
    3
    England
    Director
    Peninsula Road, Brockhill Village
    Norton
    WR5 2SE Worcester
    3
    England
    EnglandBritish58572760004
    RICHARDS, Martin Alan
    Kings End Road
    Powick
    WR2 4RB Worcester
    17
    United Kingdom
    Director
    Kings End Road
    Powick
    WR2 4RB Worcester
    17
    United Kingdom
    EnglandBritish153297930001
    WHEELER, Stephen Frank
    108 Stortford Hall Park
    CM23 5AN Bishops Stortford
    Hertfordshire
    Director
    108 Stortford Hall Park
    CM23 5AN Bishops Stortford
    Hertfordshire
    United KingdomBritish46333340001

    Who are the persons with significant control of OPTIMEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Dianne Richards
    34 Threadneedle Street
    EC2R 8AY London
    5th Floor
    United Kingdom
    Jul 01, 2018
    34 Threadneedle Street
    EC2R 8AY London
    5th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Colin Edwin Richards
    34 Threadneedle Street
    EC2R 8AY London
    5th Floor
    United Kingdom
    Jul 01, 2018
    34 Threadneedle Street
    EC2R 8AY London
    5th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Hardale Holdings Limited
    Swan Street
    ME19 6JU West Malling
    19/21
    England
    May 15, 2018
    Swan Street
    ME19 6JU West Malling
    19/21
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04878637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Colin Edwin Richards
    Bishops Frome
    WR6 5AS Worcester
    Cheyney Court Lodge
    England
    Apr 06, 2016
    Bishops Frome
    WR6 5AS Worcester
    Cheyney Court Lodge
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Jon Perkins
    Peninsula Road
    Brockhill Village, Norton
    WR5 2SE Worcester
    3
    England
    Apr 06, 2016
    Peninsula Road
    Brockhill Village, Norton
    WR5 2SE Worcester
    3
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does OPTIMEC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2021Commencement of winding up
    Aug 14, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joph Young
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    practitioner
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester

    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