Company NameOptimisation Developments Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number06653349
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Previous NameGweco 405 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMarc Bolland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed29 August 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Gunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Roger Anthony Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 01 February 2009)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address3 Heritage Park
College Road
Bingley
West Yorkshire
BD16 4UE
Director NameMr Richard John Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed06 May 2009(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 2013)
RoleCo Sec And Legal Services
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 November 2014)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Timothy David Dalton Philips
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2010(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleFinance Director Central
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gordon Peter Mowat
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£244,036,000
Gross Profit£18,532,000
Net Worth£35,163,000
Cash£62,323,000
Current Liabilities£357,403,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

7 July 2022Delivered on: 19 July 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole subjects on the south side of esplanade, kirkcaldy being the subjects registered in the land register of scotland under title number FFE34263 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto.. For more details, please refer to the instrument. References in this section to the "chargor" mean the company.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold property located at the land on the north side of stalling's lane, kingswinford, dudley, west midlands bearing title number WM412530. For additional listings and details please refer to schedule 2 of the security instrument.
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 February 2015Delivered on: 17 March 2015
Persons entitled:
Richard David George Stow
Antony Charles George Stow

Classification: A registered charge
Particulars: Land on the south side of hithercroft road and land lying to the south east of hithercroft cholsey wallingford being parts of t/no ON170691 and ON124054.
Outstanding
24 December 2010Delivered on: 12 January 2011
Persons entitled: East Dunbartonshire Council

Classification: Standard security executed on 17 december 2010
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole subjects k/a the former bishopbriggs high school site south crosshill road bishopbriggs extending to 4.088 hectares or thereby and piece of ground part of the lands of bearyards and in the parish of cadder and county of lanark see image for full details.
Outstanding
30 January 2009Delivered on: 7 February 2009
Persons entitled: Wm Morrison Supermarkets PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 August 2023Full accounts made up to 30 October 2022 (20 pages)
26 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
18 April 2023Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages)
2 August 2022Full accounts made up to 31 October 2021 (23 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
19 July 2022Registration of charge 066533490006, created on 7 July 2022 (24 pages)
27 May 2022Registration of charge 066533490004, created on 25 May 2022 (22 pages)
27 May 2022Registration of charge 066533490005, created on 25 May 2022 (55 pages)
6 May 2022Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page)
6 May 2022Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages)
29 April 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
29 October 2021Full accounts made up to 31 January 2021 (23 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 2 February 2020 (24 pages)
29 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
31 October 2019Full accounts made up to 3 February 2019 (23 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
7 November 2018Full accounts made up to 4 February 2018 (21 pages)
2 August 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
19 February 2018Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
19 February 2018Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
2 November 2017Full accounts made up to 29 January 2017 (19 pages)
2 November 2017Full accounts made up to 29 January 2017 (19 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
4 November 2016Full accounts made up to 31 January 2016 (19 pages)
4 November 2016Full accounts made up to 31 January 2016 (19 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 July 2016Satisfaction of charge 1 in full (4 pages)
1 July 2016Satisfaction of charge 1 in full (4 pages)
11 November 2015Full accounts made up to 1 February 2015 (18 pages)
11 November 2015Full accounts made up to 1 February 2015 (18 pages)
11 November 2015Full accounts made up to 1 February 2015 (18 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
17 March 2015Registration of charge 066533490003, created on 27 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
17 March 2015Registration of charge 066533490003, created on 27 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
16 February 2015Termination of appointment of Timothy David Dalton Philips as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Timothy David Dalton Philips as a director on 16 February 2015 (1 page)
17 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
17 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
3 November 2014Full accounts made up to 2 February 2014 (19 pages)
3 November 2014Full accounts made up to 2 February 2014 (19 pages)
3 November 2014Full accounts made up to 2 February 2014 (19 pages)
30 September 2014Auditor's resignation (2 pages)
30 September 2014Auditor's resignation (2 pages)
29 September 2014Section 519 (2 pages)
29 September 2014Section 519 (2 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
21 October 2013Full accounts made up to 3 February 2013 (16 pages)
21 October 2013Full accounts made up to 3 February 2013 (16 pages)
21 October 2013Full accounts made up to 3 February 2013 (16 pages)
14 August 2013Director's details changed for Mr Terrance Hartwell on 22 July 2013 (2 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Director's details changed for Mr Terrance Hartwell on 22 July 2013 (2 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
25 October 2012Full accounts made up to 29 January 2012 (16 pages)
25 October 2012Full accounts made up to 29 January 2012 (16 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Mr Terrance Hartwell on 22 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Terrance Hartwell on 22 July 2012 (2 pages)
31 October 2011Full accounts made up to 30 January 2011 (13 pages)
31 October 2011Full accounts made up to 30 January 2011 (13 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
23 June 2011Termination of appointment of Mark Gunter as a director (1 page)
23 June 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
23 June 2011Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
23 June 2011Termination of appointment of Mark Gunter as a director (1 page)
25 April 2011Director's details changed for Mark Gunter on 20 April 2011 (2 pages)
25 April 2011Director's details changed for Mark Gunter on 20 April 2011 (2 pages)
12 January 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
12 January 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
16 November 2010Appointment of Mr Timothy David Dalton Philips as a director (2 pages)
16 November 2010Appointment of Mr Timothy David Dalton Philips as a director (2 pages)
28 October 2010Full accounts made up to 31 January 2010 (13 pages)
28 October 2010Full accounts made up to 31 January 2010 (13 pages)
16 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Terrance Hartwell on 22 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Terrance Hartwell on 22 July 2010 (2 pages)
26 March 2010Termination of appointment of Marc Bolland as a director (2 pages)
26 March 2010Termination of appointment of Marc Bolland as a director (2 pages)
25 January 2010Director's details changed for Mr Terrance Hartwell on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Terrance Hartwell on 25 January 2010 (2 pages)
23 November 2009Appointment of Mr Terrance Hartwell as a director (2 pages)
23 November 2009Appointment of Mr Terrance Hartwell as a director (2 pages)
16 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Marc Bolland on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
16 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mark Gunter on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Marc Bolland on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Marc Bolland on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
10 August 2009Return made up to 22/07/09; full list of members (4 pages)
10 August 2009Return made up to 22/07/09; full list of members (4 pages)
7 May 2009Secretary appointed mr gregory joseph mcmahon (1 page)
7 May 2009Secretary appointed mr gregory joseph mcmahon (1 page)
9 February 2009Appointment terminate, director roger anthony owen logged form (1 page)
9 February 2009Appointment terminate, director roger anthony owen logged form (1 page)
9 February 2009Appointment terminated director roger owen (1 page)
9 February 2009Appointment terminated director roger owen (1 page)
7 February 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
16 December 2008Accounting reference date extended from 30/09/2009 to 31/01/2010 (1 page)
16 December 2008Accounting reference date extended from 30/09/2009 to 31/01/2010 (1 page)
11 December 2008Accounting reference date shortened from 31/07/2009 to 30/09/2008 (1 page)
11 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
11 December 2008Accounting reference date shortened from 31/07/2009 to 30/09/2008 (1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
11 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
12 September 2008Director appointed mark gunter (3 pages)
12 September 2008Registered office changed on 12/09/2008 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page)
12 September 2008Director appointed mark gunter (3 pages)
12 September 2008Director appointed roger anthony owen (3 pages)
12 September 2008Director appointed marc bolland (3 pages)
12 September 2008Director appointed roger anthony owen (3 pages)
12 September 2008Director appointed marc bolland (3 pages)
12 September 2008Appointment terminated director gweco directors LIMITED (1 page)
12 September 2008Director appointed richard pennycook (3 pages)
12 September 2008Appointment terminated director gweco directors LIMITED (1 page)
12 September 2008Registered office changed on 12/09/2008 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page)
12 September 2008Director appointed richard pennycook (3 pages)
12 September 2008Appointment terminated secretary gweco secretaries LIMITED (1 page)
12 September 2008Appointment terminated secretary gweco secretaries LIMITED (1 page)
16 August 2008Company name changed gweco 405 LIMITED\certificate issued on 19/08/08 (3 pages)
16 August 2008Company name changed gweco 405 LIMITED\certificate issued on 19/08/08 (3 pages)
22 July 2008Incorporation (13 pages)
22 July 2008Incorporation (13 pages)