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).
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 | : |
|
Registered Address | : | Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire, England, S13 9AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 01 January 2021 | Active |
Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 01 January 2021 | Active |
Innovation Way, Woodhouse Mill, Sheffield, United Kingdom, S13 9AD | Director | 16 May 2016 | Active |
Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 01 January 2021 | Active |
64 Pierrefondes Avenue, Farnborough, GU14 8PA | Secretary | 01 December 2008 | Active |
15 Chapel Lane, Farnborough, GU14 9BD | Secretary | 03 December 2004 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 21 July 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 December 2004 | Active |
Innovation Way, Woodhouse Mill, Sheffield, United Kingdom, S13 9AD | Director | 17 May 2016 | Active |
Copse Cottage 6 Soane End, Emmer Green, Reading, RG4 8QW | Director | 03 December 2004 | Active |
Algarlin House, The Ridges Finchampstead, Reading, RG40 3SU | Director | 03 December 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 December 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-23 | Insolvency | Liquidation in administration extension of period. | Download |
2023-07-05 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-01-30 | Insolvency | Liquidation in administration proposals. | Download |
2023-01-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-12-05 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Accounts | Accounts with accounts type group. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.