OPTIMUM LEASECO LIMITED
WILMSLOW NEWINCCO 1041 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 07378994
Status Active
Incorporation Date 16 September 2010
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 400,000 . The most likely internet sites of OPTIMUM LEASECO LIMITED are www.optimumleaseco.co.uk, and www.optimum-leaseco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Optimum Leaseco Limited is a Private Limited Company. The company registration number is 07378994. Optimum Leaseco Limited has been working since 16 September 2010. The present status of the company is Active. The registered address of Optimum Leaseco Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. THOMAS, Phillip Gary is a Director of the company. Secretary KAY, Dominic Jude has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BURKE, David Peter has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director KAY, Dominic Jude has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MATTHEWS, Ian has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director SMITH, Ian Richard has been resigned. Director STOREY, Roger Christopher has been resigned. Director STROWBRIDGE, John Michael Barrie has been resigned. Director TABERNER, Benjamin Robert has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
RICHARDSON, Jeremy Robert Arthur
Appointed Date: 15 February 2016
55 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 15 February 2016
65 years old

Director
THOMAS, Phillip Gary
Appointed Date: 15 February 2016
46 years old

Resigned Directors

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 11 April 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 11 April 2013
Appointed Date: 16 September 2010

Director
BURKE, David Peter
Resigned: 01 March 2012
Appointed Date: 21 October 2010
59 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 11 April 2013
64 years old

Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 11 April 2013
53 years old

Director
MACKIE, Christopher Alan
Resigned: 21 October 2010
Appointed Date: 16 September 2010
65 years old

Director
MATTHEWS, Ian
Resigned: 11 April 2013
Appointed Date: 21 October 2010
76 years old

Director
PROCTOR, Matthew Frederick
Resigned: 11 April 2013
Appointed Date: 16 May 2012
58 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
71 years old

Director
STOREY, Roger Christopher
Resigned: 11 April 2013
Appointed Date: 21 October 2010
77 years old

Director
STROWBRIDGE, John Michael Barrie
Resigned: 11 April 2013
Appointed Date: 21 October 2010
58 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 11 April 2013
53 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 21 October 2010
Appointed Date: 16 September 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 21 October 2010
Appointed Date: 16 September 2010

Persons With Significant Control

Brighterkind (Mw) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTIMUM LEASECO LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
01 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 400,000

02 Mar 2016
Appointment of Maureen Claire Royston as a director on 15 February 2016
02 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
...
... and 57 more events
27 Oct 2010
Registered office address changed from 90 High Holborn London WC1V 6XX on 27 October 2010
27 Oct 2010
Current accounting period shortened from 30 September 2011 to 31 March 2011
13 Oct 2010
Company name changed newincco 1041 LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13

13 Oct 2010
Change of name notice
16 Sep 2010
Incorporation

OPTIMUM LEASECO LIMITED Charges

11 April 2013
Charge code 0737 8994 0001
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Notification of addition to or amendment of charge…