About

Registered Number: 05285196
Date of Incorporation: 12/11/2004 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: Alpha House, 176a High Street, Barnet, EN5 5SZ

 

Optimal Track Ltd was registered on 12 November 2004 and has its registered office in Barnet, it's status in the Companies House registry is set to "Liquidation". The current directors of this business are listed as Nicholas, Michael Treloar, Kelly, Bridie Mary, Nicholas, Thomas Ian Sinclair. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLAS, Michael Treloar 12 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Bridie Mary 09 September 2005 15 January 2010 1
NICHOLAS, Thomas Ian Sinclair 12 November 2004 09 September 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
AD01 - Change of registered office address 22 July 2019
RESOLUTIONS - N/A 19 July 2019
LIQ02 - N/A 19 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2019
PSC04 - N/A 29 April 2019
CH01 - Change of particulars for director 29 April 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 22 November 2018
CS01 - N/A 20 August 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 14 August 2017
SH01 - Return of Allotment of shares 14 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 06 December 2016
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 15 December 2014
AAMD - Amended Accounts 09 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 13 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 12 December 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 19 September 2006
225 - Change of Accounting Reference Date 14 September 2006
363s - Annual Return 23 December 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
287 - Change in situation or address of Registered Office 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.