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.
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 | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Toll Bar, Mereside Road, Mere, WA16 6QF | Director | 28 January 2006 | Active |
Suite 2, The Warrant House, High Street, Altrincham, England, WA14 1PZ | Secretary | 01 February 2015 | Active |
23 Croftacres, Edenfield Ramsbottom, Bury, BL0 0LX | Secretary | 25 July 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 July 2002 | Active |
47 Lady Acre Close, Lymm, Warrington, WA13 0SN | Director | 26 July 2005 | Active |
Suite 6, St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS | Director | 01 June 2012 | Active |
38, Brambling Way, Lowton, Warrington, United Kingdom, WA3 2GS | Director | 11 August 2010 | Active |
12 Faversham Road, Liverpool, L11 7BQ | Director | 26 July 2005 | Active |
Suite 6, St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS | Director | 01 November 2015 | Active |
Suite 2, The Warrant House, High Street, Altrincham, England, WA14 1PZ | Director | 01 February 2015 | Active |
Tollbar, Mereside Road, Mere, WA16 6QF | Director | 25 July 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 July 2002 | Active |
23 Croftacres, Edenfield Ramsbottom, Bury, BL0 0LX | Director | 25 July 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2021-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-29 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-03-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2019-10-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-08-15 | Insolvency | Liquidation in administration proposals. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type small. | Download |
2018-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.