OPTIMUM TIMBER SUPPLIES LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S71 3PQ

Company number 04799473
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address HENRY MORGAN HOUSE INDUSTRY ROAD, CARLTON, BARNSLEY, SOUTH YORKSHIRE, S71 3PQ
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Statement of capital following an allotment of shares on 21 February 2017 GBP 4 ; Total exemption small company accounts made up to 30 June 2016; Registration of charge 047994730005, created on 21 December 2016. The most likely internet sites of OPTIMUM TIMBER SUPPLIES LIMITED are www.optimumtimbersupplies.co.uk, and www.optimum-timber-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Optimum Timber Supplies Limited is a Private Limited Company. The company registration number is 04799473. Optimum Timber Supplies Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Optimum Timber Supplies Limited is Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3pq. . ADAMS, Moya is a Secretary of the company. ADAMS, Peter is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
ADAMS, Moya
Appointed Date: 16 June 2003

Director
ADAMS, Peter
Appointed Date: 16 June 2003
63 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

OPTIMUM TIMBER SUPPLIES LIMITED Events

22 Feb 2017
Statement of capital following an allotment of shares on 21 February 2017
  • GBP 4

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Registration of charge 047994730005, created on 21 December 2016
19 Dec 2016
Registration of charge 047994730004, created on 16 December 2016
09 Dec 2016
Satisfaction of charge 3 in full
...
... and 34 more events
01 Jul 2003
Director resigned
01 Jul 2003
Secretary resigned
01 Jul 2003
New director appointed
01 Jul 2003
Registered office changed on 01/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB
16 Jun 2003
Incorporation

OPTIMUM TIMBER SUPPLIES LIMITED Charges

21 December 2016
Charge code 0479 9473 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 cliff street industrial estate mexborough t/n…
16 December 2016
Charge code 0479 9473 0004
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 April 2013
Mortgage
Delivered: 6 April 2013
Status: Satisfied on 9 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H unit 7 cliff street industrial estate mexborough t/no…
15 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Satisfied on 9 December 2016
Persons entitled: Hsbc Bank PLC
Description: The property at william street swinton. With the benefit of…
27 May 2004
Debenture
Delivered: 29 May 2004
Status: Satisfied on 9 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…