Manchester
M2 5GP
Secretary Name | Mrs Emma Louise Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Office Clerk |
Country of Residence | England |
Correspondence Address | 21 Hatton Garden Liverpool L3 2FE |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | theoptimumgroup.co.uk |
---|---|
Telephone | 0151 2360055 |
Telephone region | Liverpool |
Registered Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80 at £1 | David George Connor 49.69% Ordinary |
---|---|
80 at £1 | Emma Louise Connor 49.69% Ordinary |
1 at £1 | Terence Michael Connor 0.62% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £321,517 |
Cash | £1,340 |
Current Liabilities | £65,527 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H car park spaces 205 and 206 hatton gardens liverpool t/no MS475404. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
15 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H car park spaces 203 and 204 hatton gardens liverpool t/no MS475406. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h car parking spaces 201 and 202 hatton garden liverpool t/no MS475401. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 November 2006 | Delivered on: 16 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 2, 15 hatton garden liverpool t/no MS475403. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 January 2005 | Delivered on: 14 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2,15 hatton garden liverpool L3 2HA; MS475403. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 108 high street, wavertree, liverpool t/no MS48656, all fixtures and fittings, plant and machinery, vehicles and computer equipment, furniture, furnishings, equipment, tools and other chattels, the goodwill, all rents receivable from any lease. Outstanding |
27 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
10 November 2020 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
14 August 2020 | Liquidators' statement of receipts and payments to 29 May 2020 (11 pages) |
6 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
2 September 2019 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 (1 page) |
20 June 2019 | Registered office address changed from 21 Hatton Garden Liverpool L3 2FE to Centurion House 129 Deansgate Manchester M3 3WR on 20 June 2019 (2 pages) |
19 June 2019 | Declaration of solvency (5 pages) |
19 June 2019 | Appointment of a voluntary liquidator (3 pages) |
19 June 2019 | Resolutions
|
15 May 2019 | Satisfaction of charge 1 in full (1 page) |
15 May 2019 | Satisfaction of charge 2 in full (2 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
18 April 2019 | Change of details for Mr David George Connor as a person with significant control on 17 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr David George Connor on 17 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
6 November 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
6 November 2018 | Cessation of Emma Louise Connor as a person with significant control on 29 March 2018 (1 page) |
6 November 2018 | Change of details for Mr David George Connor as a person with significant control on 29 March 2018 (2 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
13 April 2018 | Termination of appointment of Emma Louise Connor as a secretary on 29 March 2018 (1 page) |
16 March 2018 | Satisfaction of charge 3 in full (2 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 July 2017 | Satisfaction of charge 5 in full (2 pages) |
11 July 2017 | Satisfaction of charge 6 in full (2 pages) |
11 July 2017 | Satisfaction of charge 5 in full (2 pages) |
11 July 2017 | Satisfaction of charge 4 in full (2 pages) |
11 July 2017 | Satisfaction of charge 6 in full (2 pages) |
11 July 2017 | Satisfaction of charge 4 in full (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 October 2016 | Secretary's details changed for Mrs Emma Louise Connor on 11 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 October 2016 | Secretary's details changed for Mrs Emma Louise Connor on 11 October 2016 (1 page) |
19 October 2016 | Director's details changed for Mr David George Connor on 11 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr David George Connor on 11 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register inspection address has been changed from C/O Mitchell Charlesworth - Optimum Alarms & Cctv 5 Temple Street Liverpool L2 5RH United Kingdom to 3Rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH (1 page) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Register inspection address has been changed from C/O Mitchell Charlesworth - Optimum Alarms & Cctv 5 Temple Street Liverpool L2 5RH United Kingdom to 3Rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
12 March 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Registered office address changed from C/O Optimum Costing Services Limited 21 Hatton Garden Liverpool L3 2FE United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Register inspection address has been changed (1 page) |
11 January 2013 | Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER England on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from C/O Optimum Costing Services Limited 21 Hatton Garden Liverpool L3 2FE United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Register inspection address has been changed (1 page) |
11 January 2013 | Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER England on 11 January 2013 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Registered office address changed from 3 Pearce Close Gateacre Liverpool L25 4UN on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 3 Pearce Close Gateacre Liverpool L25 4UN on 23 May 2011 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for David George Connor on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David George Connor on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for David George Connor on 1 October 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 February 2008 | Return made up to 11/10/07; full list of members
|
20 February 2008 | Return made up to 11/10/07; full list of members
|
23 June 2007 | Particulars of mortgage/charge (5 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
16 November 2006 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Particulars of mortgage/charge (4 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
14 September 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
29 June 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Particulars of mortgage/charge (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 October 2003 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 October 2003 (6 pages) |
29 October 2003 | Return made up to 11/10/03; full list of members
|
29 October 2003 | Return made up to 11/10/03; full list of members
|
29 September 2003 | Registered office changed on 29/09/03 from: suite 114 queens dock business centre mariners house 67-83 norfolk street liverpool merseyside L1 0BG (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: suite 114 queens dock business centre mariners house 67-83 norfolk street liverpool merseyside L1 0BG (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
19 March 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 160/161 (2 pages) |
19 March 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 160/161 (2 pages) |
13 December 2002 | Return made up to 11/10/02; full list of members
|
13 December 2002 | Return made up to 11/10/02; full list of members
|
11 February 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
11 February 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
4 November 2001 | Return made up to 11/10/01; full list of members
|
4 November 2001 | Return made up to 11/10/01; full list of members
|
4 April 2001 | Ad 15/02/01--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
4 April 2001 | Ad 15/02/01--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 5 riding fold halewood village liverpool L26 7AP (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 5 riding fold halewood village liverpool L26 7AP (1 page) |
23 October 2000 | Ad 14/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2000 | Ad 14/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
11 October 2000 | Incorporation (15 pages) |
11 October 2000 | Incorporation (15 pages) |