OPTIMA MOTORS LTD
SWINDON

Hellopages » Wiltshire » Swindon » SN5 8AR

Company number 05178528
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address 6 SHELFINCH, TOOTHILL, SWINDON, SN5 8AR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 1 . The most likely internet sites of OPTIMA MOTORS LTD are www.optimamotors.co.uk, and www.optima-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Optima Motors Ltd is a Private Limited Company. The company registration number is 05178528. Optima Motors Ltd has been working since 13 July 2004. The present status of the company is Active. The registered address of Optima Motors Ltd is 6 Shelfinch Toothill Swindon Sn5 8ar. The company`s financial liabilities are £3.23k. It is £-0.34k against last year. And the total assets are £30.16k, which is £2.01k against last year. MORGAN, Angelina is a Secretary of the company. GREGORY, Nicholas is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


optima motors Key Finiance

LIABILITIES £3.23k
-10%
CASH n/a
TOTAL ASSETS £30.16k
+7%
All Financial Figures

Current Directors

Secretary
MORGAN, Angelina
Appointed Date: 15 July 2004

Director
GREGORY, Nicholas
Appointed Date: 15 July 2004
54 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 July 2004
Appointed Date: 13 July 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 July 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Nick Gregory
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

OPTIMA MOTORS LTD Events

09 Sep 2016
Confirmation statement made on 13 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1

29 May 2015
Total exemption full accounts made up to 31 August 2014
19 Aug 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1

...
... and 24 more events
02 Sep 2004
New secretary appointed
02 Sep 2004
New director appointed
15 Jul 2004
Director resigned
15 Jul 2004
Secretary resigned
13 Jul 2004
Incorporation

OPTIMA MOTORS LTD Charges

8 October 2004
Rent deposit deed
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: James Frank Veary, Doreen Edna Veary, Christopher Kenneth Freegard and Eileen Margaret Freegard
Description: Rent deposit amount in the sum of £3,250.
8 October 2004
Rent deposit deed
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Kames Frank Veary and Doreen Edna Veary and Christopher Kenneth Freegard and Eileen Maragretfreegard
Description: Rent deposit of &3,250.