OPTIMA COMMUNITY ASSOCIATION

OPTIMA COMMUNITY ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOPTIMA COMMUNITY ASSOCIATION
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03681553
    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 OPTIMA COMMUNITY ASSOCIATION?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is OPTIMA COMMUNITY ASSOCIATION located?

    Registered Office Address
    St Thomas House
    80 Bell Barn Road
    B15 2AF Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPTIMA COMMUNITY ASSOCIATION?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for OPTIMA COMMUNITY ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 15/12/2016
    RES13

    Termination of appointment of Lloyd Mclarty as a director on Mar 20, 2017

    1 pagesTM01

    Termination of appointment of Margaret Jane Coward as a director on Mar 20, 2017

    1 pagesTM01

    Confirmation statement made on Dec 04, 2016 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    56 pagesAA

    Appointment of Miss Angela Mary Evans as a director on Mar 14, 2016

    2 pagesAP01

    Termination of appointment of Rebecca Jean Bennett-Casserly as a director on Mar 21, 2016

    1 pagesTM01

    Termination of appointment of Paul Stephan Broadhurst as a director on Mar 14, 2016

    1 pagesTM01

    Annual return made up to Dec 04, 2015 no member list

    11 pagesAR01

    Appointment of Mr Stuart Kellas as a secretary on Sep 21, 2015

    2 pagesAP03

    Termination of appointment of Kevin Rodgers as a secretary on Sep 21, 2015

    1 pagesTM02

    Director's details changed for Mrs Rebecca Casserly-Bennett on Oct 01, 2015

    2 pagesCH01

    Appointment of Mrs Rebecca Casserly-Bennett as a director on Oct 01, 2015

    2 pagesAP01

    Termination of appointment of Peter Dale Taylor as a director on Sep 30, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    45 pagesAA

    Appointment of Mr Kevin Rodgers as a secretary on Jul 01, 2015

    2 pagesAP03

    Termination of appointment of Zoe Nadine Moncrieff as a secretary on Jul 01, 2015

    1 pagesTM02

    Appointment of Mr Richard James Nowell as a director on Jul 15, 2015

    2 pagesAP01

    Appointment of Mr Lloyd Mclarty as a director on Mar 16, 2015

    2 pagesAP01

    Termination of appointment of Hardeep Bhermi as a director on Mar 16, 2015

    1 pagesTM01

    Annual return made up to Dec 04, 2014 no member list

    10 pagesAR01

    Termination of appointment of Colin Aaron Brown as a director on Nov 26, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    42 pagesAA

    Appointment of Ms Danielle Oum as a director

    2 pagesAP01

    Who are the officers of OPTIMA COMMUNITY ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLAS, Stuart
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Secretary
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    202023870001
    ALLKINS, Philip John
    Clydesdale Tower
    Holloway Head
    B1 1UH Birmingham
    128
    West Midlands
    United Kingdom
    Director
    Clydesdale Tower
    Holloway Head
    B1 1UH Birmingham
    128
    West Midlands
    United Kingdom
    EnglandBritish158726180001
    EVANS, Angela Mary
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Director
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    EnglandBritish207217270001
    GBINIGIE, Tricia
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Director
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    EnglandCanadian178593450001
    NOWELL, Richard James
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Director
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    EnglandBritish199501940001
    OUM, Danielle
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Director
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    EnglandBritish186472060001
    SANDHU, Kalwinder Kaur, Dr
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Director
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    EnglandBritish169223800001
    SARGEANT, Jane Marion
    Farthing Place
    46 Newhall Street
    B1 3JN Birmingham
    6
    England
    Director
    Farthing Place
    46 Newhall Street
    B1 3JN Birmingham
    6
    England
    EnglandBritish72964850001
    SULLIVAN, Michael
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Director
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    EnglandBritish186471870001
    WILLIAMS, Colin
    Carnelian Court
    Bristol Road
    B5 7TT Birmingham
    23
    England
    Director
    Carnelian Court
    Bristol Road
    B5 7TT Birmingham
    23
    England
    United KingdomBritish176763990001
    HODGETTS, Timothy Miles
    Homelea
    Uttoxeter Road Abbots Bromley
    WS15 3EQ Rugeley
    Staffordshire
    Secretary
    Homelea
    Uttoxeter Road Abbots Bromley
    WS15 3EQ Rugeley
    Staffordshire
    British61580580001
    LELLOW, John Richard
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Secretary
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    182019690001
    LELLOW, John Richard
    23 Ellesboro Road
    B17 8PU Birmingham
    West Midlands
    Secretary
    23 Ellesboro Road
    B17 8PU Birmingham
    West Midlands
    British83437890001
    MONCRIEFF, Zoe Nadine
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Secretary
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    184706310001
    MONCRIEFF, Zoe
    Barnsley Hall Road
    B61 0TX Bromsgrove
    Barnsley Hall
    Worcestershire
    England
    Secretary
    Barnsley Hall Road
    B61 0TX Bromsgrove
    Barnsley Hall
    Worcestershire
    England
    174699620001
    ROBERTSON, Martin
    24 Greenhill Road
    Moseley
    B13 9SR Birmingham
    West Midlands
    Secretary
    24 Greenhill Road
    Moseley
    B13 9SR Birmingham
    West Midlands
    British64980020001
    RODGERS, Kevin
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Secretary
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    200339580001
    RUSSELL, Sharon Michelle
    19 Fox Hill
    B29 4AG Birmingham
    Secretary
    19 Fox Hill
    B29 4AG Birmingham
    British61836440001
    BAILEY, Eileen
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Director
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    United KingdomBritish168026490001
    BENNETT-CASSERLY, Rebecca Jean
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Director
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    EnglandBritish141525660003
    BHERMI, Hardeep Singh
    60 Highbridge Road
    B73 5QE Sutton Coldfield
    West Midlands
    Director
    60 Highbridge Road
    B73 5QE Sutton Coldfield
    West Midlands
    EnglandBritish111897730002
    BORE, Albert, Sir
    86 Featherstone Road
    Kings Heath
    B14 6BE Birmingham
    West Midlands
    Director
    86 Featherstone Road
    Kings Heath
    B14 6BE Birmingham
    West Midlands
    EnglandBritish2125550006
    BRADE, Natalie
    47 Rickman Drive
    B15 2AL Birmingham
    West Midlands
    Director
    47 Rickman Drive
    B15 2AL Birmingham
    West Midlands
    British103978570001
    BRADE, Natalie
    35 Irving Street
    City Centre
    B1 1DH Birmingham
    West Midlands
    Director
    35 Irving Street
    City Centre
    B1 1DH Birmingham
    West Midlands
    British61580570001
    BROADHURST, Paul Stephan
    St Agnes Close
    B13 9NZ Birmingham
    33
    England
    Director
    St Agnes Close
    B13 9NZ Birmingham
    33
    England
    EnglandBritish176925400001
    BROMFIELD, Kevin Ricardo
    32 Montreal House
    Benmore Avenue Edgabaston
    B5 7XR Birmingham
    Director
    32 Montreal House
    Benmore Avenue Edgabaston
    B5 7XR Birmingham
    British61580530001
    BROWN, Colin Aaron
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    Director
    80 Bell Barn Road
    B15 2AF Birmingham
    St Thomas House
    West Midlands
    EnglandBritish186119310001
    BUTLER, Chris
    21 Ottawa Tower
    Murrell Close
    B5 7LZ Birmingham
    West Midlands
    Director
    21 Ottawa Tower
    Murrell Close
    B5 7LZ Birmingham
    West Midlands
    United KingdomBritish86558370002
    BYRON, Lavern
    4 Keeley House
    42 Benmore Avenue, Edgbaston
    B5 7XP Birmingham
    Director
    4 Keeley House
    42 Benmore Avenue, Edgbaston
    B5 7XP Birmingham
    British86558310001
    CHATWIN, Hugh Philip
    16 College Street
    CV37 6BN Stratford Upon Avon
    Warwickshire
    Director
    16 College Street
    CV37 6BN Stratford Upon Avon
    Warwickshire
    United KingdomBritish26966060001
    COWARD, Margaret Jane
    Edenbridge Court
    Wollaton
    NG8 2RS Nottingham
    6
    Nottinghamshire
    Director
    Edenbridge Court
    Wollaton
    NG8 2RS Nottingham
    6
    Nottinghamshire
    EnglandBritish129251170001
    DARTS, Garrick Hywel
    185 Clydesdale Tower
    Holloway Head
    B1 1UH Birmingham
    West Midlands
    Director
    185 Clydesdale Tower
    Holloway Head
    B1 1UH Birmingham
    West Midlands
    British75425890001
    DAVIES, Fiona Jane
    57 Barcheston Road
    Knowle
    B93 9JW Solihull
    West Midlands
    Director
    57 Barcheston Road
    Knowle
    B93 9JW Solihull
    West Midlands
    British121636100001
    DOWNES, Christopher James
    19 Ottawa Tower
    Edgbaston
    B5 7LZ Birmingham
    Director
    19 Ottawa Tower
    Edgbaston
    B5 7LZ Birmingham
    British82195140001
    DOWNES, Christopher James
    19 Ottawa Tower
    Edgbaston
    B5 7LZ Birmingham
    Director
    19 Ottawa Tower
    Edgbaston
    B5 7LZ Birmingham
    British82195140001

    Does OPTIMA COMMUNITY ASSOCIATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Mar 31, 2010
    Delivered On Apr 17, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    10 apartments in block 72 (part of zone 7B) k/a apartments 1-7 at 12 mosedale way birmingham and apartments 8 10 and 14 mosedale way birmingham t/no WM940503 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the benefit of all licences & registration required in the running of such a business see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 17, 2010Registration of a charge (MG01)
    Fixed charge
    Created On Apr 01, 2009
    Delivered On Apr 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (1) 38 apartments in block 71 (being part of zone 7B) k/a appartments 1-35 (excluding 13) 81 great colmore street birmingham, aprtments 2-6 (evens) mosedale way birmingham and aprtment 79 great colmore street birmingham t/no. WM940501 (2) 36 apartments in block 78 (being part of zone 7B) k/a apartments 1-37 (excluding 13) 135 rickman drive birmingham t/no. WM940500 see the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for Itself and the Finance Parties
    Transactions
    • Apr 21, 2009Registration of a charge (395)
    Fixed charge
    Created On Oct 17, 2008
    Delivered On Oct 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    24 houses at cregoe street langley walk and midford grove park central birmingham (being part of zone 6) under the whole of t/no WM928784 (for further details of properties charged please see form 395) see image for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for Itself and the Finance Parties
    Transactions
    • Oct 31, 2008Registration of a charge (395)
    Fixed charge
    Created On Sep 07, 2007
    Delivered On Sep 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being 17 houses at bell barn road and alfred knight way park central birmingham (being part of zone 5B) k/a 149-155 (odds), 127-139 (odds) and 121 and 123 bell barn road birmingham and 2-8 (evens) alfred knight way birmingham t/no WM904400, for details of further properties charged please refer to form 395, together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society, as Security Agent for Itself and the Finance Parties
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    Fixed charge
    Created On Mar 23, 2007
    Delivered On Apr 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    14 houses at park central birmingham (being part of zone 1A) k/a 14-20 (evens) longleat avenue birmingham. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society (As Security Agent for Itself and the Finance Parties)
    Transactions
    • Apr 11, 2007Registration of a charge (395)
    Fixed charge
    Created On Dec 21, 2006
    Delivered On Dec 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the west side of murrell close, edgbaston, birmingham with the houses and flats k/a 18 murrell close, birmingham 2-10 (evens) st lawrence close, birmingham and apartments 1 3 4 5 7 8 9 11 12 14 and 16 ontario house, 14 st lawrence close, birmingham t/n WM799095. See the mortgage charge document for full details.
    Persons Entitled
    • As Security Agent for Itself and the Finance Parties
    Transactions
    • Dec 30, 2006Registration of a charge (395)
    Fixed charge
    Created On Nov 24, 2006
    Delivered On Dec 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    33 houses at grant street and rickman drive park central birmingham (being part of zone 7A) k/a 58-77 grant street birmingham and 99-117 (odds) and 129-133 (odds) rickman drive birmingham t/no WM873502, for details of further property charged please refer to form 395, all plant and machinery, all benefits in respect of the insurances and all claims. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for Itself and the Finance Parties
    Transactions
    • Dec 06, 2006Registration of a charge (395)
    Fixed charge
    Created On Aug 24, 2006
    Delivered On Aug 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finnace parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a land to the south of wynn street birmingham which forms part of the property with t/no WM753435 together with all buildings and fixtures and the proceeds of sale, all plant and machinery, the benefits in respect of the insurances and all claims and returns of premiums in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for Itself and the Finance Parties
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    Fixed charge
    Created On Aug 24, 2006
    Delivered On Aug 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land at woodview road and springbank road woodview birmingham being part of the property with t/no WM838071 together with all buildings and fixtures and the proceeds of sale, all plant and machinery, the benefits in respect of the insurances and all claims and returns of premiums in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for Itself and the Finance Parties
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    Fixed charge
    Created On Aug 16, 2006
    Delivered On Aug 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a land and buildings to the north of summer road, edgbaston, birmingham k/a 30 - 40 (evens) summer road, birmingham t/no WM838030, WK155751, WK198724, WK167034 and WKI842353 for further property charged please refer to the form 395 together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent for Itself and the Finance Parties
    Transactions
    • Aug 25, 2006Registration of a charge (395)
    Charge
    Created On Dec 14, 2004
    Delivered On Dec 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the deposit being all monies from time to time standing to the credit of the security account being the anthony collins client account re optima community association priory place account no. 10251208 at barclays bank PLC and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Calthorpe Developments (Edgbaston) Limited
    Transactions
    • Dec 20, 2004Registration of a charge (395)
    Assignment deed
    Created On Dec 05, 2003
    Delivered On Dec 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights, title and interest from time to time in and to the assigned agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Security Agent and Trustee for Itself and the Finance Parties
    Transactions
    • Dec 08, 2003Registration of a charge (395)
    Fixed charge
    Created On Jun 28, 1999
    Delivered On Jul 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the finance documents (as defined)
    Short particulars
    By way of first fixed legal mortgage all f/h properties in the city of birmingham comprised in several transfer deeds dated 28TH june 1999 and made berween birmingham city council and the borrower pursuant to the council sale agreement, together with all buildings and fixtures thereon and the proceeds of sale. Fixed charge all plant and machinery (except for fixtures above). All benefits of insurances and all present and future licences.. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    An account charge
    Created On Jun 28, 1999
    Delivered On Jul 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the finance documents (as defined)
    Short particulars
    Fixed charge all moneys from time to time standing to the credit of certain accounts held or to be opened (in accordance with the terms of the deed or the agreement) with the account bank.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    Floating charge
    Created On Jun 28, 1999
    Delivered On Jul 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the finance documents (as defined)
    Short particulars
    By way of first floating charge all its undertaking and assets whatsoever and wheresoever.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 09, 1999Registration of a charge (395)

    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