About

Registered Number: 08210436
Date of Incorporation: 11/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 1 Park View Court, St. Pauls Road, Shipley, BD18 3DZ,

 

Opti-fuel Ltd was founded on 11 September 2012 and has its registered office in Shipley, it has a status of "Active". The current directors of this organisation are Carnell, John Miles, Carnell, Daniel Kevin, Carnell, Jacqueline, Donovan, Gareth Joseph, Osborne, Michael David. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNELL, John Miles 22 October 2018 - 1
CARNELL, Daniel Kevin 21 January 2015 21 March 2017 1
CARNELL, Jacqueline 10 October 2014 22 October 2018 1
DONOVAN, Gareth Joseph 01 March 2016 21 March 2017 1
OSBORNE, Michael David 21 January 2015 20 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 09 September 2019
AA01 - Change of accounting reference date 25 June 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
CS01 - N/A 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CH01 - Change of particulars for director 14 April 2019
PSC04 - N/A 14 April 2019
AD01 - Change of registered office address 10 April 2019
PSC01 - N/A 09 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
PSC07 - N/A 09 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 13 March 2018
AD01 - Change of registered office address 16 January 2018
RESOLUTIONS - N/A 12 January 2018
CONNOT - N/A 12 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
SH01 - Return of Allotment of shares 06 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 02 March 2016
AA - Annual Accounts 01 June 2015
TM01 - Termination of appointment of director 27 May 2015
AR01 - Annual Return 09 March 2015
SH01 - Return of Allotment of shares 09 March 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AD01 - Change of registered office address 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 14 January 2014
AR01 - Annual Return 19 September 2013
NEWINC - New incorporation documents 11 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.