OPTIMUM COSTING SERVICES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 2FE

Company number 04087849
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address 21 HATTON GARDEN, LIVERPOOL, L3 2FE
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Director's details changed for Mr David George Connor on 11 October 2016; Secretary's details changed for Mrs Emma Louise Connor on 11 October 2016. The most likely internet sites of OPTIMUM COSTING SERVICES LIMITED are www.optimumcostingservices.co.uk, and www.optimum-costing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brunswick Rail Station is 1.9 miles; to Bank Hall Rail Station is 1.9 miles; to Kirkby Rail Station is 6.3 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimum Costing Services Limited is a Private Limited Company. The company registration number is 04087849. Optimum Costing Services Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Optimum Costing Services Limited is 21 Hatton Garden Liverpool L3 2fe. The company`s financial liabilities are £64.21k. It is £-1.68k against last year. The cash in hand is £1.32k. It is £0.57k against last year. And the total assets are £2.67k, which is £0.57k against last year. CONNOR, Emma Louise is a Secretary of the company. CONNOR, David George is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


optimum costing services Key Finiance

LIABILITIES £64.21k
-3%
CASH £1.32k
+75%
TOTAL ASSETS £2.67k
+26%
All Financial Figures

Current Directors

Secretary
CONNOR, Emma Louise
Appointed Date: 11 October 2000

Director
CONNOR, David George
Appointed Date: 11 October 2000
52 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Persons With Significant Control

Mr David George Connor
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Louise Connor
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTIMUM COSTING SERVICES LIMITED Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
19 Oct 2016
Director's details changed for Mr David George Connor on 11 October 2016
19 Oct 2016
Secretary's details changed for Mrs Emma Louise Connor on 11 October 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 161

...
... and 47 more events
19 Oct 2000
Secretary resigned
19 Oct 2000
Director resigned
19 Oct 2000
New director appointed
19 Oct 2000
New secretary appointed
11 Oct 2000
Incorporation

OPTIMUM COSTING SERVICES LIMITED Charges

15 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H car park spaces 205 and 206 hatton gardens liverpool…
15 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H car park spaces 203 and 204 hatton gardens liverpool…
15 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h car parking spaces 201 and 202 hatton garden…
15 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2, 15 hatton garden liverpool t/no MS475403. Fixed…
12 January 2005
Legal charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2,15 hatton garden liverpool L3 2HA; MS475403. By way…
23 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 108 high street, wavertree, liverpool t/no…