About

Registered Number: 04949109
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 120 Golborne Enterprise Park, Golborne, Warrington, WA3 3GR

 

Optimold Ltd was registered on 31 October 2003, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Watson, Alisdair, Clark, Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Alisdair 02 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Elaine 31 October 2003 09 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
SH08 - Notice of name or other designation of class of shares 13 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 13 January 2020
RESOLUTIONS - N/A 10 January 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 15 November 2016
CH01 - Change of particulars for director 15 November 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 16 December 2013
AAMD - Amended Accounts 16 December 2013
AAMD - Amended Accounts 16 December 2013
AR01 - Annual Return 27 November 2013
AA01 - Change of accounting reference date 18 September 2013
TM02 - Termination of appointment of secretary 13 June 2013
RESOLUTIONS - N/A 06 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 02 January 2013
MG01 - Particulars of a mortgage or charge 26 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 21 October 2011
RESOLUTIONS - N/A 02 August 2011
SH01 - Return of Allotment of shares 02 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 December 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
AD01 - Change of registered office address 27 April 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 16 November 2007
AA - Annual Accounts 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 July 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 17 January 2006
363s - Annual Return 15 November 2005
363s - Annual Return 17 December 2004
225 - Change of Accounting Reference Date 17 September 2004
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 April 2012 Outstanding

N/A

Debenture 17 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.