About

Registered Number: 06484557
Date of Incorporation: 25/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Bilborough Top A64 Tadcaster Road, Bilborough, York, YO23 3NX,

 

Optimum Vehicles Ltd was established in 2008, it has a status of "Active". There are 3 directors listed as Meehan, Paul, Calvert, Ainsley Paul, Sanderson, Edward Douglas for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEHAN, Paul 31 October 2019 - 1
SANDERSON, Edward Douglas 31 October 2019 14 January 2020 1
Secretary Name Appointed Resigned Total Appointments
CALVERT, Ainsley Paul 25 January 2008 12 March 2014 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 14 January 2020
SH01 - Return of Allotment of shares 08 November 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 31 January 2019
PSC04 - N/A 13 December 2018
PSC04 - N/A 13 December 2018
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 30 November 2017
MR01 - N/A 02 February 2017
CS01 - N/A 26 January 2017
AAMD - Amended Accounts 11 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 26 November 2015
AD01 - Change of registered office address 05 November 2015
AD01 - Change of registered office address 03 July 2015
AD01 - Change of registered office address 03 July 2015
AR01 - Annual Return 15 May 2015
AR01 - Annual Return 05 March 2015
AAMD - Amended Accounts 05 March 2015
AA - Annual Accounts 30 November 2014
CH01 - Change of particulars for director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 20 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 30 November 2010
CERTNM - Change of name certificate 09 September 2010
CONNOT - N/A 06 September 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 17 November 2009
225 - Change of Accounting Reference Date 19 March 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.