BARTON COLD-FORM (UK) LIMITED

Optimas Oe Solutions Ltd Waterwells Drive Optimas Oe Solutions Ltd Waterwells Drive, Gloucester, GL2 2FR, England
StatusACTIVE
Company No.07000736
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

BARTON COLD-FORM (UK) LIMITED is an active private limited company with number 07000736. It was incorporated 14 years, 8 months, 28 days ago, on 25 August 2009. The company address is Optimas Oe Solutions Ltd Waterwells Drive Optimas Oe Solutions Ltd Waterwells Drive, Gloucester, GL2 2FR, England.



Company Fillings

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Weber Goldman

Termination date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elisa Maria Isabal Ordonez

Appointment date: 2023-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070007360005

Charge creation date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2022

Action Date: 31 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-31

Charge number: 070007360004

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael James Tuffy

Appointment date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Terence Ballard

Termination date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr. Hugh John Mcgrath

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Rebecca Weber Goldman

Appointment date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: James Hugh Ellis-Rees

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-06

Psc name: Joel Michael Rotroff

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-06

Psc name: Stanley Edme

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-06

Psc name: Anesa Chaibi

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Bamatter

Cessation date: 2017-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Ackerman

Cessation date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Mr Philip Terence Ballard

Documents

View document PDF

Statement of companys objects

Date: 22 Jan 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr. James Hugh Ellis-Rees

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: C/O Optimas Oe Solutions Ltd Emea Headquarters Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2FR England

New address: Optimas Oe Solutions Ltd Waterwells Drive Quedgeley Gloucester GL2 2FR

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070007360003

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mark Nunan

Termination date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

New address: C/O Optimas Oe Solutions Ltd Emea Headquarters Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2FR

Old address: Barton Cold Form (Uk) Ltd Pointon Way Hampton Lovett Droitwich Worcestershire WR9 0LP

Change date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Mr Philip Terence Ballard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Strachan Forgan

Termination date: 2015-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070007360003

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric Strachan Forgan

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Mark Nunan

Change date: 2013-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Nunan

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-03

Officer name: Thomas Mark Nunan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-16

Officer name: Thomas Mark Nunan

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Mark Nunan

Change date: 2011-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Old address: Great Horden Farm Goudhurst Kent TN17 2NJ

Change date: 2011-05-31

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bailey

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Neagle

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bailey

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-19

Old address: 46 Essex Street the Strand London WC2R 3JF

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Christopher Leeksha Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-20

Old address: Bevans 46 Essex Street the Strand London WC2R 3JF

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Christopher Leeksma Bailey

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Mark Nunan

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Mark Nunan

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-08

Old address: 31 Harley Street London W1G 9QS United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2009

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5103 LTD

24 MANSELFIELD ROAD,SWANSEA,SA3 3AR

Number:09130657
Status:ACTIVE
Category:Private Limited Company

FYLDE AVIATION SERVICES LIMITED

BEECH HOUSE CLOUGH SPRINGS,NELSON,BB9 6RN

Number:07025417
Status:ACTIVE
Category:Private Limited Company

KRONDOR LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:04744193
Status:ACTIVE
Category:Private Limited Company

R & R TRADING (SCOTLAND) LTD.

974 POLLOKSHAWS ROAD,GLASGOW,G41 2HA

Number:SC130924
Status:ACTIVE
Category:Private Limited Company

RUSS HUDD PLUMBING & HEATING LIMITED

THE HOLLOWS,BRISTOL,BS14 0PW

Number:10686819
Status:ACTIVE
Category:Private Limited Company

SMALL BEER BREWERY LIMITED

59A DANBY STREET,LONDON,SE15 4BT

Number:10740486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source