Company NameIBL 2020 Ltd
DirectorIan Stuart Lester
Company StatusActive
Company Number03711718
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Previous NamesBroomco (1792) Limited and Optus Resin Technology Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Ian Stuart Lester
NationalityBritish
StatusCurrent
Appointed30 June 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mockbeggar Drive
Wallasey
Merseyside
CH45 3NN
Wales
Director NameMr Ian Stuart Lester
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(14 years, 1 month after company formation)
Appointment Duration11 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMark Butler
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleTechnical Manager
Correspondence Address7 Sandfield Terrace
Wallasey
Merseyside
CH45 1JJ
Wales
Director NameMr Bryan George Lester
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 31 July 2018)
RoleCivil Engineercompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address10 Sea Road
Wallasey
Merseyside
CH45 0JU
Wales
Secretary NameMr Bryan George Lester
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleCivil Engineercompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address10 Sea Road
Wallasey
Merseyside
CH45 0JU
Wales
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.optus.co.uk
Email address[email protected]
Telephone0151 6040001
Telephone regionLiverpool

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,845
Current Liabilities£78,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2022Previous accounting period extended from 29 March 2021 to 31 March 2021 (1 page)
27 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
15 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
(3 pages)
16 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
6 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
12 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
13 August 2018Termination of appointment of Bryan George Lester as a director on 31 July 2018 (1 page)
15 June 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 4
(3 pages)
24 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(5 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(5 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom on 18 February 2014 (1 page)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(5 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(5 pages)
18 February 2014Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom on 18 February 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Appointment of Mr Ian Stuart Lester as a director (2 pages)
4 April 2013Appointment of Mr Ian Stuart Lester as a director (2 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Director's details changed for Mr Bryan George Lester on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Bryan George Lester on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Bryan George Lester on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 11/02/09; full list of members (3 pages)
3 March 2009Return made up to 11/02/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Registered office changed on 12/02/2009 from 22 tarran way north tarran industrial estate wirral merseyside CH46 4UA (1 page)
12 February 2009Registered office changed on 12/02/2009 from 22 tarran way north tarran industrial estate wirral merseyside CH46 4UA (1 page)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 February 2007Return made up to 11/02/07; full list of members (2 pages)
16 February 2007Return made up to 11/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 11/02/05; full list of members (3 pages)
16 August 2005Return made up to 11/02/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 11/02/04; full list of members (6 pages)
20 February 2004Return made up to 11/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 March 2003Return made up to 11/02/03; full list of members (6 pages)
3 March 2003Return made up to 11/02/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(6 pages)
25 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total 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 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2001£ sr 1@1 30/06/00 (1 page)
14 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
18 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
19 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
3 November 1999Ad 23/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 November 1999Ad 23/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
6 October 1999Registered office changed on 06/10/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
29 March 1999Company name changed broomco (1792) LIMITED\certificate issued on 29/03/99 (2 pages)
29 March 1999Company name changed broomco (1792) LIMITED\certificate issued on 29/03/99 (2 pages)
11 February 1999Incorporation (17 pages)
11 February 1999Incorporation (17 pages)