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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 01 July 2014 | Active |
The Gate House Rippers Cross, Bethersden Road, Hothfield, Ashford, TN26 1EW | Secretary | 25 March 2007 | Active |
1109, Bridgewater Place, Water Lane, Leeds, LS11 5QT | Secretary | 10 March 2008 | Active |
7 Alban House, 5 Sumpter Close, London, NW3 5JR | Secretary | 14 February 2007 | Active |
16 Chandlers Road, St. Albans, AL4 9RS | Secretary | 19 October 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 October 2005 | Active |
1 Saint Marys Close, Wheatley, OX33 1YP | Director | 09 November 2005 | Active |
32 Alsop Close, London Colney, St. Albans, AL2 1BW | Director | 09 November 2005 | Active |
The Gate House Rippers Cross, Bethersden Road, Hothfield, Ashford, TN26 1EW | Director | 25 March 2007 | Active |
23 Derby Avenue, Upminster, RM14 2NS | Director | 09 November 2005 | Active |
The Mistle, Draughton Hall Farm, Draughton, Skipton, BD23 6EB | Director | 25 March 2007 | Active |
Tennisgrand 15, Ekero, Sweden, SS178 00 | Director | 14 February 2007 | Active |
1109, Bridgewater Place, Water Lane, Leeds, England, LS11 5QT | Director | 14 February 2007 | Active |
Suncot, School Road, Barkham, Wokingham, RG41 4TR | Director | 19 October 2005 | Active |
16 Chandlers Road, St. Albans, AL4 9RS | Director | 19 October 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 October 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-07 | Resolution | Resolution. | Download |
2018-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-24 | Gazette | Gazette filings brought up to date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Gazette | Gazette filings brought up to date. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Gazette | Gazette notice compulsory. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Gazette | Gazette filings brought up to date. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-30 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.