OPTARE HOLDINGS LIMITED
LEEDS STEADY RHYME LIMITED

Hellopages » North Yorkshire » Selby » LS25 6PT
Company number 05429847
Status Active
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address UNIT 3 HURRICANE WAY SOUTH, SHERBURN IN ELMET, LEEDS, NORTH YORKSHIRE, LS25 6PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,269,783 ; Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. The most likely internet sites of OPTARE HOLDINGS LIMITED are www.optareholdings.co.uk, and www.optare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Pontefract Monkhill Rail Station is 7.1 miles; to Castleford Rail Station is 7.1 miles; to Pontefract Baghill Rail Station is 7.5 miles; to Featherstone Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optare Holdings Limited is a Private Limited Company. The company registration number is 05429847. Optare Holdings Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Optare Holdings Limited is Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire Ls25 6pt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. FICKLING, John Matthew is a Director of the company. Secretary DUNN, Michael James has been resigned. Secretary FOSSEY, Roger Nicholas has been resigned. Secretary PHILLIPS, Peter Brian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRIAN, Andrew Peter has been resigned. Director COOMBES, Robert Joseph has been resigned. Director DUNN, Michael James has been resigned. Director FOSSEY, Roger Nicholas has been resigned. Director NARASIMHAN, Ramesh has been resigned. Director PHILLIPS, Peter Brian has been resigned. Director RICHARDSON, Russell has been resigned. Director STANLEY, Roy Robert Edward has been resigned. Director SUMNER, James Robert has been resigned. Director VASSALLO, Enrico has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 12 July 2012

Director
FICKLING, John Matthew
Appointed Date: 22 December 2008
75 years old

Resigned Directors

Secretary
DUNN, Michael James
Resigned: 10 May 2011
Appointed Date: 23 July 2008

Secretary
FOSSEY, Roger Nicholas
Resigned: 23 July 2008
Appointed Date: 15 June 2005

Secretary
PHILLIPS, Peter Brian
Resigned: 30 June 2012
Appointed Date: 06 June 2011

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 June 2005
Appointed Date: 20 April 2005

Director
BRIAN, Andrew Peter
Resigned: 04 December 2008
Appointed Date: 23 July 2008
60 years old

Director
COOMBES, Robert Joseph
Resigned: 11 March 2008
Appointed Date: 15 June 2005
72 years old

Director
DUNN, Michael James
Resigned: 10 May 2011
Appointed Date: 23 July 2008
60 years old

Director
FOSSEY, Roger Nicholas
Resigned: 11 March 2008
Appointed Date: 15 June 2005
79 years old

Director
NARASIMHAN, Ramesh
Resigned: 17 April 2014
Appointed Date: 06 April 2013
54 years old

Director
PHILLIPS, Peter Brian
Resigned: 30 June 2012
Appointed Date: 06 June 2011
65 years old

Director
RICHARDSON, Russell
Resigned: 11 March 2008
Appointed Date: 28 April 2006
77 years old

Director
STANLEY, Roy Robert Edward
Resigned: 30 July 2009
Appointed Date: 11 March 2008
74 years old

Director
SUMNER, James Robert
Resigned: 31 December 2012
Appointed Date: 01 June 2009
60 years old

Director
VASSALLO, Enrico
Resigned: 19 October 2015
Appointed Date: 05 September 2013
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 June 2005
Appointed Date: 20 April 2005

OPTARE HOLDINGS LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 March 2016
04 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,269,783

07 Jan 2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Jan 2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Nov 2015
Termination of appointment of Enrico Vassallo as a director on 19 October 2015
...
... and 97 more events
27 Jun 2005
New director appointed
27 Jun 2005
New secretary appointed;new director appointed
27 Jun 2005
Director resigned
27 Jun 2005
Secretary resigned
20 Apr 2005
Incorporation

OPTARE HOLDINGS LIMITED Charges

11 March 2008
Debenture
Delivered: 18 March 2008
Status: Satisfied on 19 April 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 27 April 2013
Persons entitled: Bank of Scotland PLC
Description: F/H land and buildings at denby way hellaby rotherham t/n…
5 January 2007
Legal mortgage
Delivered: 13 January 2007
Status: Satisfied on 18 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north side of mansyon lane…
5 January 2007
Legal mortgage
Delivered: 13 January 2007
Status: Satisfied on 18 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south east & east side of denby way hellaby…
5 January 2007
Legal mortgage
Delivered: 6 January 2007
Status: Satisfied on 18 March 2008
Persons entitled: David Grace
Description: F/H land on the south east and east side of denby way…
5 January 2007
Legal mortgage
Delivered: 6 January 2007
Status: Satisfied on 18 March 2008
Persons entitled: Unitext Limited
Description: F/H land on the south east and east side of denby way…
28 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 18 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…