Bolton
BL1 4RF
Secretary Name | Optimum Business Solutions Nw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT |
Director Name | Gary Price |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Salford Road Bolton Lancashire BL5 1BN |
Secretary Name | Graham Edgington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Browns Road Bolton Lancashire BL2 6RQ |
Director Name | Melissa Danelle Fogg |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 11 years (resigned 30 October 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs |
Director Name | Mr Glyn Torr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(12 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barbara Higson 33.33% Ordinary |
---|---|
1 at £1 | Graham Robert Edgington 33.33% Ordinary |
1 at £1 | Melissa Danelle Fogg 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,425 |
Cash | £17,170 |
Current Liabilities | £55,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
13 June 2020 | Satisfaction of charge 050259030001 in full (1 page) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 11 March 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of Glyn Torr as a director on 4 November 2016 (1 page) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
23 March 2017 | Registration of charge 050259030001, created on 21 March 2017 (17 pages) |
23 March 2017 | Registration of charge 050259030001, created on 21 March 2017 (17 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Appointment of Mr Glyn Torr as a director on 4 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Glyn Torr as a director on 4 November 2016 (2 pages) |
30 October 2016 | Termination of appointment of Melissa Danelle Fogg as a director on 30 October 2016 (1 page) |
30 October 2016 | Termination of appointment of Melissa Danelle Fogg as a director on 30 October 2016 (1 page) |
5 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT (1 page) |
5 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT (1 page) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Register(s) moved to registered inspection location (1 page) |
25 March 2013 | Register(s) moved to registered inspection location (1 page) |
25 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Melissa Danelle Higson on 5 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Melissa Danelle Higson on 5 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Melissa Danelle Higson on 5 November 2011 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Director's details changed for Melissa Danelle Fay on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Melissa Danelle Fay on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Melissa Danelle Fay on 1 February 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Graham Edgington on 26 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 26 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Melissa Danelle Fay on 26 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Graham Edgington on 26 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Melissa Danelle Fay on 26 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 26 January 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
29 October 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
1 April 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
1 April 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
11 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (7 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
18 January 2006 | Return made up to 26/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 26/01/06; full list of members (7 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
25 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: ob solutions LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: ob solutions LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 February 2004 | Resolutions
|
26 January 2004 | Incorporation (19 pages) |
26 January 2004 | Incorporation (19 pages) |