Bradford
BD1 1UQ
Director Name | Mr James Robert Ian McIntosh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
Secretary Name | James Robert Ian McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Denton Road Ilkley West Yorkshire LS29 0AA |
Secretary Name | Jacqueline Louise Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Correspondence Address | 120 Ilkley Road Burley In Wharfedale Ilkley West Yorkshire LS29 7HH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | optimavalue.com |
---|
Registered Address | Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Alexander James Mcintosh 60.00% Ordinary |
---|---|
40 at £1 | James Robert Ian Mcintosh 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£571,281 |
Cash | £17,900 |
Current Liabilities | £292,430 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
11 August 2005 | Delivered on: 13 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
24 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 November 2018 | Registered office address changed from 62 (Ground Floor) the Grove Ilkley West Yorkshire LS29 9PA to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 9 November 2018 (1 page) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
18 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 July 2013 | Statement of capital on 10 July 2013
|
10 July 2013 | Solvency statement dated 26/06/13 (1 page) |
10 July 2013 | Statement of capital on 10 July 2013
|
10 July 2013 | Resolutions
|
10 July 2013 | Solvency statement dated 26/06/13 (1 page) |
10 July 2013 | Statement by directors (1 page) |
10 July 2013 | Resolutions
|
10 July 2013 | Statement by directors (1 page) |
26 June 2013 | Director's details changed for Alexander James Mcintosh on 1 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Director's details changed for James Robert Ian Mcintosh on 1 August 2012 (2 pages) |
26 June 2013 | Director's details changed for James Robert Ian Mcintosh on 1 August 2012 (2 pages) |
26 June 2013 | Director's details changed for Alexander James Mcintosh on 1 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Director's details changed for James Robert Ian Mcintosh on 1 August 2012 (2 pages) |
26 June 2013 | Director's details changed for Alexander James Mcintosh on 1 June 2013 (2 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Secretary's details changed for Jacqueline Louise Laycock on 19 November 2011 (2 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Secretary's details changed for Jacqueline Louise Laycock on 19 November 2011 (2 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Registered office address changed from Lower Wharfe House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Lower Wharfe House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 29 February 2012 (1 page) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from lower wharfe house wharfe dale business centre ilkley road otley west yorkshire LS21 3JP (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from lower wharfe house wharfe dale business centre ilkley road otley west yorkshire LS21 3JP (1 page) |
11 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 March 2008 | Memorandum and Articles of Association (11 pages) |
11 March 2008 | Memorandum and Articles of Association (11 pages) |
26 February 2008 | Company name changed amg mcintosh LTD.\certificate issued on 29/02/08 (2 pages) |
26 February 2008 | Company name changed amg mcintosh LTD.\certificate issued on 29/02/08 (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: wharfebank house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: wharfebank house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 September 2007 | Return made up to 03/06/07; no change of members (7 pages) |
19 September 2007 | Return made up to 03/06/07; no change of members (7 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
5 September 2005 | Ad 26/07/05--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
5 September 2005 | Ad 26/07/05--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
13 August 2005 | Particulars of mortgage/charge (7 pages) |
13 August 2005 | Particulars of mortgage/charge (7 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (21 pages) |
3 June 2005 | Incorporation (21 pages) |