UKBizDB.co.uk

ROWNALL OPTIMUM LTD

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

This company is commonly known as Rownall Optimum Ltd. The company was founded 9 years ago and was given the registration number 09550270. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ROWNALL OPTIMUM LTD
Company Number:09550270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director24 September 2020Active
51, Abbeydale Way, Accrington, United Kingdom, BB5 0EN

Director19 November 2015Active
74 Withycombe Drive, Banbury, England, OX16 0SJ

Director23 May 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
13 Duffield Drive, Largs, United Kingdom, KA30 8ED

Director22 August 2018Active
15 Lewis Walk, Kirkby, Liverpool, United Kingdom, L33 4JD

Director26 November 2018Active
7, Greens Road, Rotherham, United Kingdom, S65 2EU

Director24 May 2017Active
46 Northfield Avenue, Shotts, United Kingdom, ML7 5HR

Director04 May 2020Active
2, Field Road, Hemel Hempstead, United Kingdom, HP2 4RR

Director01 May 2015Active
11, Hereford Drive, Bootle, United Kingdom, L30 1PJ

Director08 November 2016Active
15 The Shubberies, Selby, United Kingdom, YO8 6PW

Director12 December 2019Active
14 Harold Street, Grimsby, United Kingdom, DN32 7LR

Director08 June 2020Active
7, Taymouth Road, Blackpool, United Kingdom, FY4 5NJ

Director03 June 2016Active
96 Grantley Street, Grantham, England, NG31 6BL

Director02 May 2018Active
5 College Way, Eastham, Wirral, England, CH62 0DF

Director24 October 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:24 September 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Olraiu
Notified on:08 June 2020
Status:Active
Date of birth:April 1998
Nationality:Romanian
Country of residence:United Kingdom
Address:14 Harold Street, Grimsby, United Kingdom, DN32 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Lynch
Notified on:04 May 2020
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:United Kingdom
Address:46 Northfield Avenue, Shotts, United Kingdom, ML7 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Oliver
Notified on:12 December 2019
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:15 The Shubberies, Selby, United Kingdom, YO8 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iulian Comandaru
Notified on:23 May 2019
Status:Active
Date of birth:April 1983
Nationality:Romanian
Country of residence:England
Address:74 Withycombe Drive, Banbury, England, OX16 0SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gayle Jones
Notified on:26 November 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:15 Lewis Walk, Kirkby, Liverpool, United Kingdom, L33 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Anderson Green
Notified on:22 August 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:13 Duffield Drive, Largs, United Kingdom, KA30 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Skirmantas Pavelcikas
Notified on:02 May 2018
Status:Active
Date of birth:March 1995
Nationality:Lithuanian
Country of residence:England
Address:96 Grantley Street, Grantham, England, NG31 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Martin Walker
Notified on:24 October 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:5 College Way, Eastham, Wirral, England, CH62 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Damien O Hagan
Notified on:09 November 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:5 College Way, Eastham, Wirral, England, CH62 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Address

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

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-06-29Address

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

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Address

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

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Officers

Termination director company.

Download
2019-12-27Address

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

Download

Copyright © 2024. All rights reserved.