UKBizDB.co.uk

OPTIPLAN KITCHENS LIMITED

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

This company is commonly known as Optiplan Kitchens Limited. The company was founded 19 years ago and was given the registration number 05303766. The firm's registered office is in SHEFFIELD. You can find them at Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:OPTIPLAN KITCHENS LIMITED
Company Number:05303766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire, England, S13 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 January 2021Active
Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 January 2021Active
Innovation Way, Woodhouse Mill, Sheffield, United Kingdom, S13 9AD

Director16 May 2016Active
Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 January 2021Active
64 Pierrefondes Avenue, Farnborough, GU14 8PA

Secretary01 December 2008Active
15 Chapel Lane, Farnborough, GU14 9BD

Secretary03 December 2004Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary21 July 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 December 2004Active
Innovation Way, Woodhouse Mill, Sheffield, United Kingdom, S13 9AD

Director17 May 2016Active
Copse Cottage 6 Soane End, Emmer Green, Reading, RG4 8QW

Director03 December 2004Active
Algarlin House, The Ridges Finchampstead, Reading, RG40 3SU

Director03 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 December 2004Active

People with Significant Control

Hd Holdings Ii Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:Woodhouse Mill, Innovation Way, Sheffield, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Home Decor Gb Limited
Notified on:16 May 2016
Status:Active
Country of residence:England
Address:Innovation Way, Woodhouse Mill, Sheffield, England, S13 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-30Insolvency

Liquidation in administration progress report.

Download
2023-09-23Insolvency

Liquidation in administration extension of period.

Download
2023-07-05Insolvency

Liquidation in administration progress report.

Download
2023-02-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-30Insolvency

Liquidation in administration proposals.

Download
2023-01-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-12-14Address

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

Download
2022-12-14Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type group.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.