OPTARE HOLDINGS LIMITED

OPTARE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOPTARE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05429847
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of OPTARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEADY RHYME LIMITEDApr 20, 2005Apr 20, 2005

    What are the latest accounts for OPTARE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for OPTARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 23, 2020

    LRESSP

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Memorandum and Articles of Association

    37 pagesMA

    legacy

    1 pagesSH20

    Statement of capital on Nov 09, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Cancelling share premium account of £162,594 and be credited to a reserve for distribution of members of the company 05/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of John Matthew Fickling as a director on Jul 17, 2020

    1 pagesTM01

    Appointment of Dr Andrew Charles Palmer as a director on Jul 17, 2020

    2 pagesAP01

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Termination of appointment of Richard Damian Butler as a director on Sep 05, 2019

    1 pagesTM01

    Director's details changed for Mr John Matthew Fickling on Apr 08, 2019

    2 pagesCH01

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Appointment of Richard Damian Butler as a director on Dec 06, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 08, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 08, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    9 pagesAA

    Who are the officers of OPTARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    PALMER, Andrew Charles
    Hugh Street
    SW1V 4ER London
    58
    Director
    Hugh Street
    SW1V 4ER London
    58
    EnglandBritishDirector234209380001
    DUNN, Michael James
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn,
    C/O Optare Plc
    Lancashire
    Uk
    Secretary
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn,
    C/O Optare Plc
    Lancashire
    Uk
    BritishAccountant76706520003
    FOSSEY, Roger Nicholas
    2 Fieldhouse Close
    LS22 6UD Wetherby
    West Yorkshire
    Secretary
    2 Fieldhouse Close
    LS22 6UD Wetherby
    West Yorkshire
    BritishGroup Finance Director37107310001
    PHILLIPS, Peter Brian
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Secretary
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    161210170001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRIAN, Andrew Peter
    Brook Grains
    Holme House Lane
    HX6 4HN Ripponden
    West Yorkshire
    Director
    Brook Grains
    Holme House Lane
    HX6 4HN Ripponden
    West Yorkshire
    BritishDirector83287880002
    BUTLER, Richard Damian
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    Director
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    United KingdomBritishCeo269704060001
    COOMBES, Robert Joseph
    22 Riverdale Gardens
    LS23 6DZ Boston Spa
    Yorkshire
    Director
    22 Riverdale Gardens
    LS23 6DZ Boston Spa
    Yorkshire
    United KingdomBritishManaging Director96099670001
    DUNN, Michael James
    Park Lane
    Roundhay
    LS8 2EH Leeds
    35
    West Yorkshire
    Director
    Park Lane
    Roundhay
    LS8 2EH Leeds
    35
    West Yorkshire
    United KingdomBritishAccountant76706520003
    FICKLING, John Matthew
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector135597750001
    FOSSEY, Roger Nicholas
    2 Fieldhouse Close
    LS22 6UD Wetherby
    West Yorkshire
    Director
    2 Fieldhouse Close
    LS22 6UD Wetherby
    West Yorkshire
    United KingdomBritishGroup Finance Director37107310001
    NARASIMHAN, Ramesh
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    United KingdomAustralianDirector174507140001
    PHILLIPS, Peter Brian
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandBritishAccountant161134630001
    RICHARDSON, Russell
    The Gables
    Haverbreaks
    LA1 5BN Lancaster
    Director
    The Gables
    Haverbreaks
    LA1 5BN Lancaster
    EnglandBritishEngineer25009210001
    STANLEY, Roy Robert Edward
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    Director
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    United KingdomBritishDirector8609980002
    SUMNER, James Robert
    34 Kensington Avenue
    Penwortham
    PR1 0EE Preston
    Lancashire
    Director
    34 Kensington Avenue
    Penwortham
    PR1 0EE Preston
    Lancashire
    EnglandBritishDirector54180920002
    VASSALLO, Enrico
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandItalianNone234788440001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of OPTARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3 Hurricane Way South
    North Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6463446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for OPTARE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017Feb 16, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    • Apr 19, 2013Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    • Apr 27, 2013Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 13, 2007Registration of a charge (395)
    • Mar 18, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 13, 2007Registration of a charge (395)
    • Mar 18, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • David Grace
    Transactions
    • Jan 06, 2007Registration of a charge (395)
    • Mar 18, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Unitext Limited
    Transactions
    • Jan 06, 2007Registration of a charge (395)
    • Mar 18, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 30, 2005Registration of a charge (395)
    • Mar 18, 2008Statement of satisfaction of a charge in full or part (403a)

    Does OPTARE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2020Commencement of winding up
    Apr 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nimish Chandrakant Patel
    58 Hugh Street
    SW1V 4ER London
    practitioner
    58 Hugh Street
    SW1V 4ER London

    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