Wallasey
Merseyside
CH45 3NN
Wales
Director Name | Mr Ian Stuart Lester |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(14 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
Director Name | Mark Butler |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Technical Manager |
Correspondence Address | 7 Sandfield Terrace Wallasey Merseyside CH45 1JJ Wales |
Director Name | Mr Bryan George Lester |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 July 2018) |
Role | Civil Engineercompany Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sea Road Wallasey Merseyside CH45 0JU Wales |
Secretary Name | Mr Bryan George Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Civil Engineercompany Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sea Road Wallasey Merseyside CH45 0JU Wales |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.optus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6040001 |
Telephone region | Liverpool |
Registered Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,845 |
Current Liabilities | £78,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (5 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2022 | Previous accounting period extended from 29 March 2021 to 31 March 2021 (1 page) |
27 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
15 November 2020 | Resolutions
|
16 March 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
13 August 2018 | Termination of appointment of Bryan George Lester as a director on 31 July 2018 (1 page) |
15 June 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
24 April 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom on 18 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Appointment of Mr Ian Stuart Lester as a director (2 pages) |
4 April 2013 | Appointment of Mr Ian Stuart Lester as a director (2 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Director's details changed for Mr Bryan George Lester on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Bryan George Lester on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Bryan George Lester on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 22 tarran way north tarran industrial estate wirral merseyside CH46 4UA (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 22 tarran way north tarran industrial estate wirral merseyside CH46 4UA (1 page) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Return made up to 11/02/05; full list of members (3 pages) |
16 August 2005 | Return made up to 11/02/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 February 2002 | Return made up to 11/02/02; full list of members
|
25 February 2002 | Return made up to 11/02/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 April 2001 | £ sr 1@1 30/06/00 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | £ sr 1@1 30/06/00 (1 page) |
14 March 2001 | Return made up to 11/02/01; full list of members
|
14 March 2001 | Return made up to 11/02/01; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 11/02/00; full list of members
|
18 February 2000 | Return made up to 11/02/00; full list of members
|
19 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
19 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
3 November 1999 | Ad 23/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 November 1999 | Ad 23/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned;director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
29 March 1999 | Company name changed broomco (1792) LIMITED\certificate issued on 29/03/99 (2 pages) |
29 March 1999 | Company name changed broomco (1792) LIMITED\certificate issued on 29/03/99 (2 pages) |
11 February 1999 | Incorporation (17 pages) |
11 February 1999 | Incorporation (17 pages) |