OPTIMA LEGAL SERVICES LIMITED
LEEDS PIMCO 2470 LIMITED

Hellopages » West Yorkshire » Leeds » LS2 8AE

Company number 05781608
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address HEPWORTH HOUSE, CLAYPIT LANE, LEEDS, LS2 8AE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of David Nigel Ashcroft as a director on 3 January 2017; Full accounts made up to 31 December 2015; Appointment of Mr Andrew Robert Gray as a director on 15 September 2016. The most likely internet sites of OPTIMA LEGAL SERVICES LIMITED are www.optimalegalservices.co.uk, and www.optima-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Optima Legal Services Limited is a Private Limited Company. The company registration number is 05781608. Optima Legal Services Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of Optima Legal Services Limited is Hepworth House Claypit Lane Leeds Ls2 8ae. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. GRAY, Andrew Robert is a Director of the company. MARSDEN, Christopher is a Director of the company. MCCLOSKEY, Martin is a Director of the company. UNDERWOOD, Craig Daniel is a Director of the company. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary CAPITA GROUP SECRETARY LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ASHCROFT, David Nigel has been resigned. Director BARNARD, Michael David has been resigned. Director COLLACCHI, Esther Jane has been resigned. Director DAVIES, Simon John has been resigned. Director DUCKWORTH, David John has been resigned. Director GYSIN, Victor has been resigned. Director JORDAN, Stephen Christopher Richard has been resigned. Director LONEY, Denise Patricia has been resigned. Director LONEY, Denise Patricia has been resigned. Director ROBINSON, Philip Michael has been resigned. Director RUANE, Anthony Patrick has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 09 May 2014

Director
GRAY, Andrew Robert
Appointed Date: 15 September 2016
62 years old

Director
MARSDEN, Christopher
Appointed Date: 01 January 2015
47 years old

Director
MCCLOSKEY, Martin
Appointed Date: 09 May 2014
73 years old

Director
UNDERWOOD, Craig Daniel
Appointed Date: 25 September 2014
52 years old

Resigned Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 09 May 2014
Appointed Date: 01 December 2008

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 23 May 2006

Secretary
CAPITA GROUP SECRETARY LIMITED
Resigned: 01 December 2008
Appointed Date: 01 December 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 23 May 2006
Appointed Date: 13 April 2006

Director
ASHCROFT, David Nigel
Resigned: 03 January 2017
Appointed Date: 13 June 2014
63 years old

Director
BARNARD, Michael David
Resigned: 13 June 2014
Appointed Date: 09 May 2014
52 years old

Director
COLLACCHI, Esther Jane
Resigned: 14 August 2015
Appointed Date: 13 June 2014
50 years old

Director
DAVIES, Simon John
Resigned: 01 July 2014
Appointed Date: 09 May 2014
57 years old

Director
DUCKWORTH, David John
Resigned: 30 April 2014
Appointed Date: 19 July 2010
79 years old

Director
GYSIN, Victor
Resigned: 24 October 2015
Appointed Date: 09 May 2014
60 years old

Director
JORDAN, Stephen Christopher Richard
Resigned: 01 January 2015
Appointed Date: 13 June 2014
58 years old

Director
LONEY, Denise Patricia
Resigned: 09 May 2014
Appointed Date: 06 July 2012
61 years old

Director
LONEY, Denise Patricia
Resigned: 17 April 2012
Appointed Date: 17 April 2012
61 years old

Director
ROBINSON, Philip Michael
Resigned: 19 June 2014
Appointed Date: 08 May 2006
57 years old

Director
RUANE, Anthony Patrick
Resigned: 19 June 2014
Appointed Date: 08 May 2006
75 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 08 May 2006
Appointed Date: 13 April 2006

OPTIMA LEGAL SERVICES LIMITED Events

16 Jan 2017
Termination of appointment of David Nigel Ashcroft as a director on 3 January 2017
05 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Appointment of Mr Andrew Robert Gray as a director on 15 September 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 66

14 Jan 2016
Termination of appointment of Esther Jane Collacchi as a director on 14 August 2015
...
... and 80 more events
16 May 2006
Registered office changed on 16/05/06 from: 1 park row leeds LS1 5AB
16 May 2006
Director resigned
16 May 2006
New director appointed
16 May 2006
New director appointed
13 Apr 2006
Incorporation

OPTIMA LEGAL SERVICES LIMITED Charges

28 January 2010
Debenture
Delivered: 10 February 2010
Status: Satisfied on 3 September 2014
Persons entitled: Capita Business Services Limited
Description: Fixed and floating charge over the undertaking and all…
27 November 2008
Debenture
Delivered: 3 December 2008
Status: Satisfied on 3 September 2014
Persons entitled: Capita Business Services Limited
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Debenture
Delivered: 15 June 2006
Status: Satisfied on 3 September 2014
Persons entitled: Capita Insurance Services Limited
Description: Fixed and floating charges over the undertaking and all…