Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTARE AFTERSALES LIMITED
Company Information for

OPTARE AFTERSALES LIMITED

LEEDS, NORTH YORKSHIRE, LS25,
Company Registration Number
05444491
Private Limited Company
Dissolved

Dissolved 2013-09-03

Company Overview

About Optare Aftersales Ltd
OPTARE AFTERSALES LIMITED was founded on 2005-05-05 and had its registered office in Leeds. The company was dissolved on the 2013-09-03 and is no longer trading or active.

Key Data
Company Name
OPTARE AFTERSALES LIMITED
 
Legal Registered Office
LEEDS
NORTH YORKSHIRE
 
Previous Names
IN-PROGRESS LIMITED03/08/2005
Filing Information
Company Number 05444491
Date formed 2005-05-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-09-03
Type of accounts DORMANT
Last Datalog update: 2015-06-03 03:53:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OPTARE AFTERSALES LIMITED

Current Directors
Officer Role Date Appointed
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2012-07-12
JOHN MATTHEW FICKLING
Director 2008-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT SUMNER
Director 2009-06-01 2012-12-31
PETER BRIAN PHILLIPS
Company Secretary 2011-06-06 2012-06-30
PETER BRIAN PHILLIPS
Director 2011-06-06 2012-06-30
MICHAEL JAMES DUNN
Company Secretary 2008-07-23 2011-05-10
MICHAEL JAMES DUNN
Director 2008-07-23 2011-05-10
ROY ROBERT EDWARD STANLEY
Director 2008-03-11 2009-07-30
ANDREW PETER BRIAN
Director 2008-07-23 2008-12-04
ROGER NICHOLAS FOSSEY
Company Secretary 2005-06-14 2008-07-23
ROBERT JOSEPH COOMBES
Director 2005-05-05 2008-03-11
ROGER NICHOLAS FOSSEY
Director 2005-06-14 2008-03-11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-05-05 2005-05-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-05-05 2005-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MATTHEW FICKLING BEACON OF LIGHT LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
JOHN MATTHEW FICKLING DARWEN LPD LIMITED Director 2008-12-22 CURRENT 2007-11-21 Dissolved 2013-10-15
JOHN MATTHEW FICKLING AUTOBUS CLASSIQUE LIMITED Director 2008-12-22 CURRENT 1991-09-12 Dissolved 2013-10-22
JOHN MATTHEW FICKLING OPTARE PCV LIMITED Director 2008-12-22 CURRENT 2008-05-28 Dissolved 2013-09-03
JOHN MATTHEW FICKLING CHALGRAVE LIMITED Director 2008-12-22 CURRENT 1979-05-23 Dissolved 2013-09-03
JOHN MATTHEW FICKLING AUTOTEC VEHICLES LIMITED Director 2008-12-22 CURRENT 1998-01-07 Dissolved 2013-10-15
JOHN MATTHEW FICKLING SWITCH MOBILITY LIMITED Director 2008-12-22 CURRENT 1984-05-22 Active
JOHN MATTHEW FICKLING EAST LANCASHIRE BUSBUILDERS LIMITED Director 2008-12-22 CURRENT 1990-03-12 Liquidation
JOHN MATTHEW FICKLING JAMESSTAN INVESTMENTS LIMITED Director 2008-12-22 CURRENT 2008-01-03 Liquidation
JOHN MATTHEW FICKLING OPTARE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2005-04-20 Liquidation
JOHN MATTHEW FICKLING OPTARE (LEEDS) LIMITED Director 2008-12-22 CURRENT 1993-11-12 Liquidation
JOHN MATTHEW FICKLING OPTARE PLC Director 2008-01-23 CURRENT 2008-01-23 Active
JOHN MATTHEW FICKLING OPTARE UK LIMITED Director 2007-09-12 CURRENT 2007-08-09 Active
JOHN MATTHEW FICKLING PIKEDAWN LIMITED Director 1997-06-16 CURRENT 1997-05-29 Active
JOHN MATTHEW FICKLING JUSTAGE LIMITED Director 1994-10-14 CURRENT 1994-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-08DS01APPLICATION FOR STRIKING-OFF
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUMNER
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-16AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY PETER PHILLIPS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SUMNER / 31/03/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW FICKLING / 31/03/2012
2012-04-10LATEST SOC10/04/12 STATEMENT OF CAPITAL;GBP 1
2012-04-10AR0108/04/12 FULL LIST
2012-03-11AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O OPTARE PLC LOWER PHILIPS ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 5UD
2011-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-30AP01DIRECTOR APPOINTED MR PETER BRIAN PHILLIPS
2011-06-29AP03SECRETARY APPOINTED MR PETER BRIAN PHILLIPS
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DUNN
2011-04-08AR0108/04/11 FULL LIST
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-13AR0113/04/10 FULL LIST
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DUNN / 13/04/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR ROY STANLEY
2009-07-31288aDIRECTOR APPOINTED MR JAMES SUMNER
2009-06-03363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-06-02190LOCATION OF DEBENTURE REGISTER
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM C/O OPTARE GROUP LIMITED MANSTON LANE LEEDS WEST YORKSHIRE LS15 8SU
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED JOHN MATTHEW FICKLING
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRIAN
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08RES13DECLARATION OF DIVIDEND 31/07/2008
2008-08-08RES13AGREEMENT 31/07/2008
2008-08-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-30288aDIRECTOR AND SECRETARY APPOINTED MICHAEL JAMES DUNN
2008-07-30288aDIRECTOR APPOINTED ANDREW PETER BRIAN
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY ROGER FOSSEY
2008-05-23363sRETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS
2008-03-25RES13VARIOUS FINANCIAL DOCS 11/03/2008
2008-03-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-18288aDIRECTOR APPOINTED ROY ROBERT EDWARD STANLEY
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER FOSSEY
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT COOMBES
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-25RES13APRV TERM VARI DOCS 28/07/05
2005-08-22225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to OPTARE AFTERSALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTARE AFTERSALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-11 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-07-28 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL 2005-07-28 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2005-07-28 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
Intangible Assets
Patents
We have not found any records of OPTARE AFTERSALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTARE AFTERSALES LIMITED
Trademarks
We have not found any records of OPTARE AFTERSALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTARE AFTERSALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as OPTARE AFTERSALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTARE AFTERSALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTARE AFTERSALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTARE AFTERSALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.