OPTIMUM VEHICLES LIMITED
WETHERBY THE CAR SHOP UK LIMITED

Hellopages » West Yorkshire » Leeds » LS23 7FA

Company number 06484557
Status Active
Incorporation Date 25 January 2008
Company Type Private Limited Company
Address UNIT 3 ASHWAY, STREET 5, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, ENGLAND, LS23 7FA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registration of charge 064845570001, created on 27 January 2017; Confirmation statement made on 25 January 2017 with updates; Amended total exemption small company accounts made up to 28 February 2016. The most likely internet sites of OPTIMUM VEHICLES LIMITED are www.optimumvehicles.co.uk, and www.optimum-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Hammerton Rail Station is 6 miles; to Garforth Rail Station is 8.4 miles; to East Garforth Rail Station is 8.6 miles; to Cross Gates Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimum Vehicles Limited is a Private Limited Company. The company registration number is 06484557. Optimum Vehicles Limited has been working since 25 January 2008. The present status of the company is Active. The registered address of Optimum Vehicles Limited is Unit 3 Ashway Street 5 Thorp Arch Estate Wetherby West Yorkshire England Ls23 7fa. . SANDERSON, Paul Edward is a Director of the company. Secretary CALVERT, Ainsley Paul has been resigned. Secretary AR CORPORATE SECRETARIES LIMITED has been resigned. Director ATKINSON, Paul Garry has been resigned. Director RJT NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
SANDERSON, Paul Edward
Appointed Date: 12 March 2014
56 years old

Resigned Directors

Secretary
CALVERT, Ainsley Paul
Resigned: 12 March 2014
Appointed Date: 25 January 2008

Secretary
AR CORPORATE SECRETARIES LIMITED
Resigned: 25 January 2008
Appointed Date: 25 January 2008

Director
ATKINSON, Paul Garry
Resigned: 13 March 2014
Appointed Date: 25 January 2008
56 years old

Director
RJT NOMINEES LIMITED
Resigned: 25 January 2008
Appointed Date: 25 January 2008

Persons With Significant Control

Mr Paul Edward Sanderson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Sanderson
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTIMUM VEHICLES LIMITED Events

02 Feb 2017
Registration of charge 064845570001, created on 27 January 2017
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
11 Jan 2017
Amended total exemption small company accounts made up to 28 February 2016
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

...
... and 28 more events
18 Feb 2008
New director appointed
18 Feb 2008
Registered office changed on 18/02/08 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
18 Feb 2008
Director resigned
18 Feb 2008
Secretary resigned
25 Jan 2008
Incorporation

OPTIMUM VEHICLES LIMITED Charges

27 January 2017
Charge code 0648 4557 0001
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…