OPTIMUM TRADING LIMITED

OPTIMUM TRADING LIMITED

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

    Company NameOPTIMUM TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05596675
    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 OPTIMUM TRADING LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is OPTIMUM TRADING LIMITED located?

    Registered Office Address
    C/O Kre Corporate Recovery Llp Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of OPTIMUM TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIMUM BUSINESS MANAGEMENT LIMITEDOct 19, 2005Oct 19, 2005

    What are the latest accounts for OPTIMUM TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OPTIMUM TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 10, 2019

    25 pagesLIQ03

    Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on Jan 20, 2020

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on Jan 21, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 11, 2018

    LRESEX

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 14a the Grove Ilkley West Yorkshire LS29 9EG to 27 Old Gloucester Street London WC1N 3AX on Nov 17, 2017

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 2
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 2
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of OPTIMUM TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Lisa
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Llp
    Director
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Llp
    EnglandBritish193672770001
    ECKERSLEY, Paul Francis
    The Gate House Rippers Cross
    Bethersden Road, Hothfield
    TN26 1EW Ashford
    Kent
    Secretary
    The Gate House Rippers Cross
    Bethersden Road, Hothfield
    TN26 1EW Ashford
    Kent
    British121625520001
    WATANABE, Akihiko
    Bridgewater Place
    Water Lane
    LS11 5QT Leeds
    1109
    West Yorkshire
    Secretary
    Bridgewater Place
    Water Lane
    LS11 5QT Leeds
    1109
    West Yorkshire
    Japanese128615520001
    WATANABE, Akihiko
    7 Alban House
    5 Sumpter Close
    NW3 5JR London
    Secretary
    7 Alban House
    5 Sumpter Close
    NW3 5JR London
    Japanese98658730002
    WILLIAMS, Christopher David
    16 Chandlers Road
    AL4 9RS St. Albans
    Hertfordshire
    Secretary
    16 Chandlers Road
    AL4 9RS St. Albans
    Hertfordshire
    British65535140002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BOOTH, Alistair Edward Moncur
    1 Saint Marys Close
    OX33 1YP Wheatley
    Oxfordshire
    Director
    1 Saint Marys Close
    OX33 1YP Wheatley
    Oxfordshire
    EnglandUnited Kingdom78224370001
    CHALLIS, Diane Karen
    32 Alsop Close
    London Colney
    AL2 1BW St. Albans
    Hertfordshire
    Director
    32 Alsop Close
    London Colney
    AL2 1BW St. Albans
    Hertfordshire
    British122957970001
    ECKERSLEY, Paul Francis
    The Gate House Rippers Cross
    Bethersden Road, Hothfield
    TN26 1EW Ashford
    Kent
    Director
    The Gate House Rippers Cross
    Bethersden Road, Hothfield
    TN26 1EW Ashford
    Kent
    United KingdomBritish121625520001
    GILLMAN, Joanne
    23 Derby Avenue
    RM14 2NS Upminster
    Essex
    Director
    23 Derby Avenue
    RM14 2NS Upminster
    Essex
    British108957400001
    HARRISON, William
    The Mistle
    Draughton Hall Farm, Draughton
    BD23 6EB Skipton
    North Yorkshire
    Director
    The Mistle
    Draughton Hall Farm, Draughton
    BD23 6EB Skipton
    North Yorkshire
    UkBritish121624250001
    SVENSSON, Mats
    Tennisgrand 15
    SS178 00 Ekero
    Sweden
    Director
    Tennisgrand 15
    SS178 00 Ekero
    Sweden
    SwedenSwedish62834310001
    WATANABE, Akihiko
    Bridgewater Place
    Water Lane
    LS11 5QT Leeds
    1109
    England
    Director
    Bridgewater Place
    Water Lane
    LS11 5QT Leeds
    1109
    England
    EnglandJapanese128615520001
    WILKS, Stephen Bernard
    Suncot
    School Road, Barkham
    RG41 4TR Wokingham
    Berkshire
    Director
    Suncot
    School Road, Barkham
    RG41 4TR Wokingham
    Berkshire
    United KingdomEnglish78839740001
    WILLIAMS, Christopher David
    16 Chandlers Road
    AL4 9RS St. Albans
    Hertfordshire
    Director
    16 Chandlers Road
    AL4 9RS St. Albans
    Hertfordshire
    British65535140002
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of OPTIMUM TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lisa Cooper
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Llp
    Apr 06, 2016
    Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    C/O Kre Corporate Recovery Llp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does OPTIMUM TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2018Commencement of winding up
    Jan 21, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Ronald Taylor
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    Paul Ellison
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire

    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