Company NameOptimus Foods Ltd
Company StatusDissolved
Company Number07925872
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)
Previous NameOptimus Images Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Joan Rankin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 30 November 2018)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr David Richards
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressSuite 4102 Charlotte House
Queens Dock Business Centre 67-83 Norfolk Street
Liverpool
Merseyside
L1 0BG
Director NameMrs Joan Rankin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 year after company formation)
Appointment DurationResigned same day (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4102 Charlotte House
Queens Dock Business Centre 67-83 Norfolk Street
Liverpool
Merseyside
L1 0BG
Director NameMr Christakis Louca Pamballis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCypriot
StatusResigned
Appointed08 February 2013(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address183 Walton Hall Avenue
Walton
L4 9UT

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Christakis Pamballis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,107
Cash£5,009
Current Liabilities£12,798

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
30 August 2018Return of final meeting in a creditors' voluntary winding up (25 pages)
11 August 2017Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 11 August 2017 (2 pages)
4 August 2017Statement of affairs (10 pages)
4 August 2017Statement of affairs (10 pages)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
4 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
4 August 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Appointment of Mrs Joan Rankin as a director on 1 January 2015 (2 pages)
8 October 2015Appointment of Mrs Joan Rankin as a director on 1 January 2015 (2 pages)
8 October 2015Appointment of Mrs Joan Rankin as a director on 1 January 2015 (2 pages)
13 April 2015Termination of appointment of Christakis Louca Pamballis as a director on 8 April 2015 (1 page)
13 April 2015Termination of appointment of Christakis Louca Pamballis as a director on 8 April 2015 (1 page)
13 April 2015Termination of appointment of Christakis Louca Pamballis as a director on 8 April 2015 (1 page)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Termination of appointment of Joan Rankin as a director (1 page)
20 February 2014Termination of appointment of Joan Rankin as a director (1 page)
20 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 August 2013Appointment of Mr Christakis Louca Pamballis as a director (2 pages)
19 August 2013Appointment of Mr Christakis Louca Pamballis as a director (2 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
11 February 2013Termination of appointment of David Richards as a director (1 page)
11 February 2013Appointment of Miss Joan Rankin as a director (2 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
11 February 2013Termination of appointment of David Richards as a director (1 page)
11 February 2013Appointment of Miss Joan Rankin as a director (2 pages)
8 February 2013Company name changed optimus images LTD\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Company name changed optimus images LTD\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)