UKBizDB.co.uk

OPTIMA CATERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optima Catering Limited. The company was founded 21 years ago and was given the registration number 04495557. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:OPTIMA CATERING LIMITED
Company Number:04495557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 2002
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toll Bar, Mereside Road, Mere, WA16 6QF

Director28 January 2006Active
Suite 2, The Warrant House, High Street, Altrincham, England, WA14 1PZ

Secretary01 February 2015Active
23 Croftacres, Edenfield Ramsbottom, Bury, BL0 0LX

Secretary25 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 July 2002Active
47 Lady Acre Close, Lymm, Warrington, WA13 0SN

Director26 July 2005Active
Suite 6, St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director01 June 2012Active
38, Brambling Way, Lowton, Warrington, United Kingdom, WA3 2GS

Director11 August 2010Active
12 Faversham Road, Liverpool, L11 7BQ

Director26 July 2005Active
Suite 6, St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director01 November 2015Active
Suite 2, The Warrant House, High Street, Altrincham, England, WA14 1PZ

Director01 February 2015Active
Tollbar, Mereside Road, Mere, WA16 6QF

Director25 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 July 2002Active
23 Croftacres, Edenfield Ramsbottom, Bury, BL0 0LX

Director25 July 2002Active

People with Significant Control

Mr Brian Lockley
Notified on:30 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Suite 6, St James Business Centre, Warrington, England, WA4 6PS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Julie Fiona Lockley
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:6th Floor 9, Appold Street, London, EC2A 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2021-10-07Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2021-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-06Insolvency

Liquidation in administration progress report.

Download
2019-12-27Address

Change registered office address company with date old address new address.

Download
2019-10-21Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2019-10-03Insolvency

Liquidation in administration result creditors meeting.

Download
2019-08-15Insolvency

Liquidation in administration proposals.

Download
2019-06-27Address

Change registered office address company with date old address new address.

Download
2019-06-25Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type small.

Download
2018-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.