About

Registered Number: 05124848
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 21 Hatton Garden, Liverpool, Merseyside, L3 2FE

 

Optimum Confectionery Services Ltd was registered on 11 May 2004 and are based in Liverpool in Merseyside, it has a status of "Active". The companies directors are listed as Connor, Emma Louise, Connor, Jeanette Margaret, Connor, Terrence Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Jeanette Margaret 11 May 2004 18 February 2011 1
CONNOR, Terrence Michael 11 May 2004 18 February 2011 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Emma Louise 13 April 2011 29 March 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 01 June 2020
CS01 - N/A 23 July 2019
PSC02 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 19 April 2019
PSC01 - N/A 19 April 2019
PSC05 - N/A 19 April 2019
CH01 - Change of particulars for director 19 April 2019
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
AA - Annual Accounts 08 May 2018
TM01 - Termination of appointment of director 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 19 May 2017
MR04 - N/A 17 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 15 May 2014
AR01 - Annual Return 12 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 May 2012
MG01 - Particulars of a mortgage or charge 29 July 2011
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 09 May 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 02 June 2006
363s - Annual Return 18 June 2005
225 - Change of Accounting Reference Date 17 March 2005
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.