OPTIMUM FREIGHT LIMITED
COWLEY

Hellopages » Greater London » Hillingdon » UB8 2AD

Company number 02718151
Status Active
Incorporation Date 28 May 1992
Company Type Private Limited Company
Address ALLPORT HOUSE 1 COWLEY BUSINESS PARK, HIGH STREET, COWLEY, MIDDLESEX, UB8 2AD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 6,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of OPTIMUM FREIGHT LIMITED are www.optimumfreight.co.uk, and www.optimum-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Optimum Freight Limited is a Private Limited Company. The company registration number is 02718151. Optimum Freight Limited has been working since 28 May 1992. The present status of the company is Active. The registered address of Optimum Freight Limited is Allport House 1 Cowley Business Park High Street Cowley Middlesex Ub8 2ad. . KIRKHOUSE, Mark Adrian is a Secretary of the company. KIRKHOUSE, Mark Adrian is a Director of the company. Secretary JONES, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CURRAN, Gordon Henry has been resigned. Director HUNTER, Anthony Paul Duncan James has been resigned. Director JONES, David has been resigned. Director NICHOL, Glen John has been resigned. Director OYSTON, Alan Charles has been resigned. Director SPRAGGETT, John Hadley has been resigned. Director WELCH, John Rowland Fletcher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
KIRKHOUSE, Mark Adrian
Appointed Date: 01 August 2008

Director
KIRKHOUSE, Mark Adrian
Appointed Date: 01 August 2008
62 years old

Resigned Directors

Secretary
JONES, David
Resigned: 01 August 2008
Appointed Date: 22 June 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 June 1992
Appointed Date: 28 May 1992

Director
CURRAN, Gordon Henry
Resigned: 23 August 1994
Appointed Date: 24 June 1993
78 years old

Director
HUNTER, Anthony Paul Duncan James
Resigned: 02 December 1994
Appointed Date: 23 August 1994
75 years old

Director
JONES, David
Resigned: 01 August 2008
Appointed Date: 22 June 1992
74 years old

Director
NICHOL, Glen John
Resigned: 31 December 2013
Appointed Date: 01 August 2008
80 years old

Director
OYSTON, Alan Charles
Resigned: 01 August 2008
Appointed Date: 22 June 1992
79 years old

Director
SPRAGGETT, John Hadley
Resigned: 01 August 2008
Appointed Date: 22 June 1992
78 years old

Director
WELCH, John Rowland Fletcher
Resigned: 03 May 1994
Appointed Date: 22 June 1992
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 June 1992
Appointed Date: 28 May 1992

OPTIMUM FREIGHT LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6,000

15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,000

05 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
16 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1992
Registered office changed on 10/07/92 from: classic house 174-180 old street london EC1V 9BP

02 Jul 1992
Company name changed speed 2603 LIMITED\certificate issued on 03/07/92

28 May 1992
Incorporation

OPTIMUM FREIGHT LIMITED Charges

5 August 1993
Debenture
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…