Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Richard James Wherry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor North Elkington Louth Lincolnshire LN11 0SE |
Director Name | Mr Nicholas Ashley Morgan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
Director Name | Mr Benjamin Paul Ellis |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowlink Rotten Row Lewes East Sussex BN7 1TN |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswalds House 2a Mains Street Hotham York East Yorkshire YO43 4UF |
Director Name | Ms Sally Dixon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Oswalds House 2a Main Street Hotham York East Yorkshire YO43 4UF |
Director Name | Mr Jacob Dixon |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Oswalds House 2a Maon Street Hotham York East Yorkshire YO43 4UF |
Director Name | Daisy Dixon |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Oswalds House 2a Main Street Hotham York East Yorkshire YO43 4UF |
Director Name | Mr Jason Lee Davis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
Secretary Name | Nina Van Beelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2012) |
Role | Company Director |
Correspondence Address | 16 Burton Road Hornsea East Yorkshire HU18 1QY |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2013) |
Role | Company Secretary And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Terrance Hartwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2014) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Status | Resigned |
Appointed | 09 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2019) |
Role | Finance Director Central |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 07 February 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gordon Peter Mowat |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | morrisons.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
200 at £1 | Optimisation Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
22 December 2011 | Delivered on: 5 January 2012 Persons entitled: Optimisation Developments Limited Classification: Legal mortgage 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: F/H property k/a 2 arkwright road eastbourne t/no ESX234990 together with all buildings and fixtures. Outstanding |
---|---|
22 December 2011 | Delivered on: 5 January 2012 Persons entitled: Optimisation Developments Limited Classification: Legal mortgage 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: F/H property k/a 1 hargreaves road eastbourne t/no ESX208822 together with all buildings and fixtures. Outstanding |
22 December 2011 | Delivered on: 5 January 2012 Persons entitled: Optimisation Developments Limited Classification: Legal mortgage 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: F/H property k/a eastbourne car auction site, arkwright road, eastbourne, east sussex t/no's EB29623 and ESX37166 together with all buildings and fixtures. Outstanding |
1 November 2011 | Delivered on: 5 November 2011 Persons entitled: Optimisation Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H former anglo-dutch meat site being land lying to the northeast of lottbridge drove and landlaying to the north wesdt of willingdon drove eastbourne t/nos ESX10444 ESX18710 ESX36562 and ESX114882 see image for full details. Outstanding |
1 November 2011 | Delivered on: 5 November 2011 Persons entitled: Optimisation Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 arkwright road eastbourne t/no ESX233956N see image for full details. Outstanding |
9 September 2011 | Delivered on: 16 September 2011 Persons entitled: Optimisation Developments Limited Classification: Legal mortgage 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: F/H property k/a hargreaves road shown edged red on the plan attached to the deed t/no. ESX276799 by way of first fixed charge the proceeds of any insurance from time to time affecting the property or the charged property see image for full details. Outstanding |
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
---|---|
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
3 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
4 November 2015 | Total exemption full accounts made up to 1 February 2015 (9 pages) |
4 November 2015 | Total exemption full accounts made up to 1 February 2015 (9 pages) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
14 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page) |
29 October 2014 | Total exemption full accounts made up to 2 February 2014 (10 pages) |
29 October 2014 | Total exemption full accounts made up to 2 February 2014 (10 pages) |
30 September 2014 | Auditor's resignation (2 pages) |
27 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 November 2013 | Director's details changed for Mr Terrance Hartwell on 4 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Terrance Hartwell on 4 November 2013 (2 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (14 pages) |
21 October 2013 | Full accounts made up to 3 February 2013 (14 pages) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
21 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Director's details changed for Mr Terrance Hartwell on 4 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Terrance Hartwell on 4 November 2012 (2 pages) |
6 August 2012 | Full accounts made up to 29 January 2012 (14 pages) |
19 January 2012 | Termination of appointment of Benjamin Ellis as a director (1 page) |
19 January 2012 | Appointment of Mr Gregory Joseph Mcmahon as a secretary (1 page) |
19 January 2012 | Appointment of Mr Terence Hartwell as a director (2 pages) |
19 January 2012 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
19 January 2012 | Termination of appointment of Nicholas Morgan as a director (1 page) |
19 January 2012 | Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Simon Dixon as a director (1 page) |
19 January 2012 | Termination of appointment of Richard Wherry as a director (1 page) |
19 January 2012 | Termination of appointment of Sally Dixon as a director (1 page) |
17 January 2012 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald York YO43 4RW United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Daisy Dixon as a director (1 page) |
17 January 2012 | Termination of appointment of Jacob Dixon as a director (1 page) |
17 January 2012 | Termination of appointment of Jason Davis as a director (1 page) |
17 January 2012 | Termination of appointment of Nina Van Beelan as a secretary (1 page) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (12 pages) |
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (12 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 January 2011 | Appointment of Jason Lee Davis as a director (3 pages) |
19 January 2011 | Appointment of Mr Nicholas Ashley Morgan as a director (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
11 January 2011 | Appointment of Mr Simon Timothy Dixon as a director (3 pages) |
11 January 2011 | Appointment of Sally Dixon as a director (3 pages) |
11 January 2011 | Appointment of Nina Van Beelan as a secretary (3 pages) |
11 January 2011 | Appointment of Mr Benjamin Paul Ellis as a director (3 pages) |
11 January 2011 | Appointment of Daisy Dixon as a director (3 pages) |
11 January 2011 | Appointment of Jacob Dixon as a director (3 pages) |
11 January 2011 | Appointment of Mr Richard James Wherry as a director (3 pages) |
11 November 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 November 2010 | Incorporation (18 pages) |