OPTIMUM DRYWALL SYSTEMS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 7DR

Company number 04154809
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address UNIT 7A EASTPARK TRADING ESTATE, GORDON ROAD FISHPONDS, BRISTOL, BS5 7DR
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43330 - Floor and wall covering, 43341 - Painting
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr Anthony Marshfield as a director on 1 October 2016; Confirmation statement made on 6 February 2017 with updates; Registration of charge 041548090003, created on 25 January 2017. The most likely internet sites of OPTIMUM DRYWALL SYSTEMS LIMITED are www.optimumdrywallsystems.co.uk, and www.optimum-drywall-systems.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and eight months. Optimum Drywall Systems Limited is a Private Limited Company. The company registration number is 04154809. Optimum Drywall Systems Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Optimum Drywall Systems Limited is Unit 7a Eastpark Trading Estate Gordon Road Fishponds Bristol Bs5 7dr. The company`s financial liabilities are £441.42k. It is £88.95k against last year. The cash in hand is £403.81k. It is £170.5k against last year. And the total assets are £2244.34k, which is £-536.57k against last year. BRITTON, Joanne Marie is a Secretary of the company. BRITTON, Joanne Marie is a Director of the company. BRITTON, Simon is a Director of the company. CLUBB, Lisa is a Director of the company. DAVIES, Judith is a Director of the company. DAVIES, Matthew Simon is a Director of the company. MARSHFIELD, Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Richard John has been resigned. The company operates in "Plastering".


optimum drywall systems Key Finiance

LIABILITIES £441.42k
+25%
CASH £403.81k
+73%
TOTAL ASSETS £2244.34k
-20%
All Financial Figures

Current Directors

Secretary
BRITTON, Joanne Marie
Appointed Date: 06 February 2001

Director
BRITTON, Joanne Marie
Appointed Date: 06 February 2001
54 years old

Director
BRITTON, Simon
Appointed Date: 06 February 2001
58 years old

Director
CLUBB, Lisa
Appointed Date: 01 April 2013
54 years old

Director
DAVIES, Judith
Appointed Date: 01 June 2005
53 years old

Director
DAVIES, Matthew Simon
Appointed Date: 01 April 2004
59 years old

Director
MARSHFIELD, Anthony
Appointed Date: 01 October 2016
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
SMITH, Richard John
Resigned: 23 March 2009
Appointed Date: 20 November 2005
57 years old

Persons With Significant Control

Mr Simon Britton
Notified on: 6 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Simon Davies
Notified on: 6 February 2017
59 years old
Nature of control: Has significant influence or control

OPTIMUM DRYWALL SYSTEMS LIMITED Events

30 Mar 2017
Appointment of Mr Anthony Marshfield as a director on 1 October 2016
11 Feb 2017
Confirmation statement made on 6 February 2017 with updates
09 Feb 2017
Registration of charge 041548090003, created on 25 January 2017
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

...
... and 48 more events
25 Feb 2002
Registered office changed on 25/02/02 from: 36 rangers walk, hanham, bristol BS15 3PW
10 Dec 2001
Accounting reference date extended from 28/02/02 to 31/03/02
05 Oct 2001
Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100
08 Feb 2001
Secretary resigned
06 Feb 2001
Incorporation

OPTIMUM DRYWALL SYSTEMS LIMITED Charges

25 January 2017
Charge code 0415 4809 0003
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 7B eastpark trading estate gordon road whitehall…
14 June 2004
Debenture
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Rent deposit deed
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Rexel Senate Limited
Description: The sum of £3,666 placed by the chargor in a rent deposit…