OPTARE HOLDINGS LIMITED
Overview
Company Name | OPTARE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05429847 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of OPTARE HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OPTARE HOLDINGS LIMITED located?
Registered Office Address | 58 Hugh Street SW1V 4ER London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPTARE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
STEADY RHYME LIMITED | Apr 20, 2005 | Apr 20, 2005 |
What are the latest accounts for OPTARE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for OPTARE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT to 58 Hugh Street London SW1V 4ER on Dec 12, 2020 | 2 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 09, 2020
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of John Matthew Fickling as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Dr Andrew Charles Palmer as a director on Jul 17, 2020 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||||||
Termination of appointment of Richard Damian Butler as a director on Sep 05, 2019 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr John Matthew Fickling on Apr 08, 2019 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Richard Damian Butler as a director on Dec 06, 2018 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 08, 2018 with updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 08, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||||||||||
Who are the officers of OPTARE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
PALMER, Andrew Charles | Director | Hugh Street SW1V 4ER London 58 | England | British | Director | 234209380001 | ||||||||
DUNN, Michael James | Secretary | Lower Philips Road Whitebirk Industrial Estate BB1 5UD Blackburn, C/O Optare Plc Lancashire Uk | British | Accountant | 76706520003 | |||||||||
FOSSEY, Roger Nicholas | Secretary | 2 Fieldhouse Close LS22 6UD Wetherby West Yorkshire | British | Group Finance Director | 37107310001 | |||||||||
PHILLIPS, Peter Brian | Secretary | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | 161210170001 | |||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
BRIAN, Andrew Peter | Director | Brook Grains Holme House Lane HX6 4HN Ripponden West Yorkshire | British | Director | 83287880002 | |||||||||
BUTLER, Richard Damian | Director | Sherburn In Elmet LS25 6PT Leeds Unit 3 Hurricane Way South North Yorkshire United Kingdom | United Kingdom | British | Ceo | 269704060001 | ||||||||
COOMBES, Robert Joseph | Director | 22 Riverdale Gardens LS23 6DZ Boston Spa Yorkshire | United Kingdom | British | Managing Director | 96099670001 | ||||||||
DUNN, Michael James | Director | Park Lane Roundhay LS8 2EH Leeds 35 West Yorkshire | United Kingdom | British | Accountant | 76706520003 | ||||||||
FICKLING, John Matthew | Director | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | United Kingdom | British | Director | 135597750001 | ||||||||
FOSSEY, Roger Nicholas | Director | 2 Fieldhouse Close LS22 6UD Wetherby West Yorkshire | United Kingdom | British | Group Finance Director | 37107310001 | ||||||||
NARASIMHAN, Ramesh | Director | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | United Kingdom | Australian | Director | 174507140001 | ||||||||
PHILLIPS, Peter Brian | Director | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | England | British | Accountant | 161134630001 | ||||||||
RICHARDSON, Russell | Director | The Gables Haverbreaks LA1 5BN Lancaster | England | British | Engineer | 25009210001 | ||||||||
STANLEY, Roy Robert Edward | Director | 16 Graham Park Road Gosforth NE3 4BH Newcastle Upon Tyne | United Kingdom | British | Director | 8609980002 | ||||||||
SUMNER, James Robert | Director | 34 Kensington Avenue Penwortham PR1 0EE Preston Lancashire | England | British | Director | 54180920002 | ||||||||
VASSALLO, Enrico | Director | Hurricane Way South Sherburn In Elmet LS25 6PT Leeds Unit 3 North Yorkshire United Kingdom | England | Italian | None | 234788440001 | ||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of OPTARE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jamesstan Investments Limited | Apr 06, 2016 | Sherburn In Elmet LS25 6PT Leeds Unit 3 Hurricane Way South North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for OPTARE HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 08, 2017 | Feb 16, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does OPTARE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 11, 2008 Delivered On Mar 18, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 11, 2008 Delivered On Mar 18, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings at denby way hellaby rotherham t/n SYK116639 & SYK342540 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 05, 2007 Delivered On Jan 13, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings on the north side of mansyon lane crossgate leeds t/no WYK335775. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 05, 2007 Delivered On Jan 13, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land on the south east & east side of denby way hellaby rotherham south yorkshire t/nos SYK116639 & SYK342540. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 05, 2007 Delivered On Jan 06, 2007 | Satisfied | 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 F/H land on the south east and east side of denby way hellaby rotherham south yorkshire t/nos SYK116639 and SYK342540 and f/h land and buildings on the north side of manston lane crossgates leeds west yorkshire t/no WYK335775 the benefit rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any share or membership certificates and corresponding signed share or membership transfer form(s), any goodwill, any rental and other money payable under any lease and any other payments in respect of the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 05, 2007 Delivered On Jan 06, 2007 | Satisfied | 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 F/H land on the south east and east side of denby way hellaby rotherham south yorkshire t/nos SYK116639 and SYK342540 and f/h land and buildings on the north side of manston lane crossgates leeds west yorkshire t/no WYK335775 the benefit rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any share or membership certificates and corresponding signed share or membership transfer form(s), any goodwill, any rental and other money payable under any lease and any other payments in respect of the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 28, 2005 Delivered On Jul 30, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does OPTARE HOLDINGS 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