Liquidation
Company Information for BARLOWORLD OPTIMUS UK LTD
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
02656529
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BARLOWORLD OPTIMUS UK LTD | |||
Legal Registered Office | |||
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in B90 | |||
| |||
Company Number | 02656529 | |
---|---|---|
Company ID Number | 02656529 | |
Date formed | 1991-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 14:46:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHARLES BANNISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ARTHUR LUMB |
Director | ||
STEVEN MICHAEL FORD |
Director | ||
KEVIN JOCK BOAKE |
Director | ||
RICHARD ROSE-INNES FORREST |
Director | ||
FRASER METHREN IRONSIDE |
Director | ||
PATRICIA FRANCES EMERY |
Company Secretary | ||
OUPA ISAAC SHONGWE |
Director | ||
MARK STEPHEN TARLTON |
Director | ||
JOHN WOLSELEY VAN WYK |
Director | ||
PAUL STUIVER |
Director | ||
ANDREW CHARLES BANNISTER |
Company Secretary | ||
MICHAEL JON FAHY |
Company Secretary | ||
CHRISTOPHER GEORGE MIDGLEY |
Company Secretary | ||
MARK STEPHEN TARLTON |
Director | ||
DEREK ROUX |
Director | ||
PETER EDWARD GOOCH |
Director | ||
WILLIAM GRAHAM ORR |
Director | ||
BRIAN JOHN READ |
Director | ||
CLIVE ANTHONY WRIGHT |
Director | ||
ELIZABETH ANN DENT |
Company Secretary | ||
SHEILA MAUREEN READ |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BHBW LIMITED | Director | 2017-04-25 | CURRENT | 2015-07-25 | Liquidation | |
BHBW NOMINEE LIMITED | Director | 2017-04-25 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
THORPE HOUSE SCHOOL TRUST | Director | 2014-02-28 | CURRENT | 1985-09-12 | Active | |
BARLOWORLD HANDLING LIMITED | Director | 2013-02-11 | CURRENT | 1956-04-13 | Liquidation | |
BARLOWORLD PENSION TRUST LIMITED | Director | 2012-05-30 | CURRENT | 1973-02-28 | Active | |
VOSTOCHNAYA TECHNICA UK LIMITED | Director | 2010-12-08 | CURRENT | 2004-07-30 | Active | |
BARLOWORLD HANDLING PROPERTIES LIMITED | Director | 2006-09-27 | CURRENT | 1967-03-31 | Liquidation | |
BARLOWORLD EQUIPMENT UK LIMITED | Director | 2000-09-01 | CURRENT | 1994-12-08 | Active | |
BARLOWORLD UK NOMINEES LIMITED | Director | 1999-03-01 | CURRENT | 1974-03-08 | Active | |
BARLOWORLD HOLDINGS LIMITED | Director | 1999-03-01 | CURRENT | 1984-01-20 | Active | |
BARLOWORLD UK LIMITED | Director | 1999-01-22 | CURRENT | 1914-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 29/02/24 FROM First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB England | ||
Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
Register inspection address changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CH01 | Director's details changed for Mr Dirk Jacobus Schreuder on 2020-10-10 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON LEONIDOVICH GLOBUS | |
AP01 | DIRECTOR APPOINTED MR DIRK JACOBUS SCHREUDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CH01 | Director's details changed for Mr Anton Leonidovich Globus on 2019-04-10 | |
PSC05 | Change of details for Barloworld Uk Limited as a person with significant control on 2019-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/19 FROM Statesman House Ground Floor Stafferton Way Maidenhead Berkshire SL6 1AD England | |
AP01 | DIRECTOR APPOINTED MR ANTON LEONIDOVICH GLOBUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BANNISTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 6201100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR LUMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL FORD | |
CH01 | Director's details changed for Mr Andrew Charles Bannister on 2016-06-27 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 6201100 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 12/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 12/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL FORD / 12/01/2016 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BARLOWORLD HOLDINGS PLC GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BARLOWORLD HOLDINGS PLC GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR LUMB / 12/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR LUMB / 12/01/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
CH01 | Director's details changed for Mr Steven Michael Ford on 2015-03-27 | |
AD04 | Register(s) moved to registered office address Statesman House Ground Floor Stafferton Way Maidenhead Berkshire SL6 1AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER IRONSIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BOAKE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/16 FROM 2nd Floor, Wing B, Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 6201100 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA EMERY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA EMERY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 6201100 | |
AR01 | 17/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER METHREN IRONSIDE / 20/05/2013 | |
AR01 | 17/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER METHVEN IRONSIDE / 20/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROSE-INNES FORREST / 05/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL FORD / 08/02/2012 | |
SH01 | 04/07/13 STATEMENT OF CAPITAL GBP 6201100 | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 2201100 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR FRASER METHVEN IRONSIDE | |
AR01 | 17/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL FORD / 17/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
SH01 | 28/09/11 STATEMENT OF CAPITAL GBP 1201100 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 27/09/11 STATEMENT OF CAPITAL GBP 1101100 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MICHAEL FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TARLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OUPA SHONGWE | |
AR01 | 17/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VAN WYK | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BARLOWORLD HOLDINGS PLC GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 22/07/2010 | |
AR01 | 17/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR LUMB / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSE-INNES FORREST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOLSELEY VAN WYK / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN TARLTON / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OUPA ISAAC SHONGWE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOCK BOAKE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 1 ROTTEN ROW BARNS 1957 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0DX | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED OUPA ISAAC SHONGWE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL STUIVER | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MARK STEPHEN TARLTON | |
288a | DIRECTOR APPOINTED MR JOHN WOLSELEY VAN WYK | |
288a | DIRECTOR APPOINTED ROBERT ARTHUR LUMB | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARLOWORLD OPTIMUS UK LTD
BARLOWORLD OPTIMUS UK LTD owns 1 domain names.
barloworldoptimus.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BARLOWORLD OPTIMUS UK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |