UKBizDB.co.uk

OPTIMUM TRADING LIMITED

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

This company is commonly known as Optimum Trading Limited. The company was founded 18 years ago and was given the registration number 05596675. The firm's registered office is in READING. You can find them at C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:OPTIMUM TRADING LIMITED
Company Number:05596675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 October 2005
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director01 July 2014Active
The Gate House Rippers Cross, Bethersden Road, Hothfield, Ashford, TN26 1EW

Secretary25 March 2007Active
1109, Bridgewater Place, Water Lane, Leeds, LS11 5QT

Secretary10 March 2008Active
7 Alban House, 5 Sumpter Close, London, NW3 5JR

Secretary14 February 2007Active
16 Chandlers Road, St. Albans, AL4 9RS

Secretary19 October 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary19 October 2005Active
1 Saint Marys Close, Wheatley, OX33 1YP

Director09 November 2005Active
32 Alsop Close, London Colney, St. Albans, AL2 1BW

Director09 November 2005Active
The Gate House Rippers Cross, Bethersden Road, Hothfield, Ashford, TN26 1EW

Director25 March 2007Active
23 Derby Avenue, Upminster, RM14 2NS

Director09 November 2005Active
The Mistle, Draughton Hall Farm, Draughton, Skipton, BD23 6EB

Director25 March 2007Active
Tennisgrand 15, Ekero, Sweden, SS178 00

Director14 February 2007Active
1109, Bridgewater Place, Water Lane, Leeds, England, LS11 5QT

Director14 February 2007Active
Suncot, School Road, Barkham, Wokingham, RG41 4TR

Director19 October 2005Active
16 Chandlers Road, St. Albans, AL4 9RS

Director19 October 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director19 October 2005Active

People with Significant Control

Mrs Lisa Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, Reading, RG1 2AN
Nature of control:
  • Significant influence or control

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
2021-01-21Gazette

Gazette dissolved liquidation.

Download
2020-10-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-07Insolvency

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

Download
2020-01-20Address

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

Download
2019-01-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-21Address

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

Download
2019-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-07Resolution

Resolution.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Address

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

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Accounts

Accounts with accounts type micro entity.

Download
2017-01-24Gazette

Gazette filings brought up to date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Gazette

Gazette filings brought up to date.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Gazette

Gazette notice compulsory.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Gazette

Gazette filings brought up to date.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.