Bishop's Stortford
CM23 4FP
Director Name | Christine Susan Shafe |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Winters Way Bloxham Banbury Oxfordshire OX15 4QS |
Secretary Name | Pamela Jane Lynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 Britannia Heights Britannia Road Banbury Oxfordshire OX15 4QS |
Director Name | Gunnar Lindestrom |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | Foreningsgatan 37 S-21152 Malmo Sweden |
Secretary Name | Christine Shafe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 83 St Marys Road Adderbury Banbury Oxfordshire OX17 3HA |
Secretary Name | Anthony Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 11 years (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | Wastentorp 116 Horby 242 94 Sweden |
Secretary Name | Patrick Thomas Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 14 Rose Close Chellaston Derby DE73 1XP |
Director Name | Eric Severin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2006) |
Role | Manager |
Correspondence Address | Hermodvagen Djutsholm 18266 Sweden |
Secretary Name | Bertil Nilsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 11 March 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2006) |
Role | Accountant |
Correspondence Address | 8 Kkarindalsv Jonstorp S263 71 |
Director Name | Gunnar Lindestrom |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 March 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | Regementsgatan 116 217 74 Malmo Foreign |
Director Name | Mr Darren Paul Croucher |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(17 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Director Name | Paul Judge |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(18 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Lane Stansted Essex CM24 8BJ |
Secretary Name | Paul Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(18 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Lane Stansted Essex CM24 8BJ |
Secretary Name | Office Compliance Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Correspondence Address | 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Website | optimussourcing.com |
---|---|
Telephone | 0845 5197408 |
Telephone region | Unknown |
Registered Address | Unit N The Maltings Unit N The Maltings Station Road Bishop's Stortford Hertfordshire CM21 9JX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
50 at £1 | Blake Henegan 49.02% Ordinary |
---|---|
50 at £1 | Kate Henegan 49.02% Ordinary |
1 at £1 | Blake Henegan 0.98% Ordinary A |
1 at £1 | Kate Henegan 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,118 |
Cash | £13,424 |
Current Liabilities | £224,234 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
16 November 2023 | Registered office address changed from Unit N Station Road Sawbridgeworth CM21 9JX England to Unit N the Maltings Unit N the Maltings Station Road Bishop's Stortford Hertfordshire CM21 9JX on 16 November 2023 (1 page) |
---|---|
16 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
17 February 2023 | Change of details for Mr Blake Edward Charles Henegan as a person with significant control on 1 August 2022 (2 pages) |
16 February 2023 | Change of details for Mr Blake Edward Charles Henegan as a person with significant control on 1 August 2022 (2 pages) |
30 November 2022 | Second filing of Confirmation Statement dated 8 April 2022 (3 pages) |
10 November 2022 | Notification of Kate Lucy Henegan as a person with significant control on 1 July 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
19 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 April 2022 | Confirmation statement made on 8 April 2022 with updates
|
8 April 2022 | Cessation of Kate Lucy Henegan as a person with significant control on 1 July 2021 (1 page) |
22 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 July 2021 | Registered office address changed from PO Box CM21 9JX Unit N the Maltings Unit N the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom to Unit N Station Road Sawbridgeworth CM21 9JX on 22 July 2021 (1 page) |
22 May 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
9 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
9 July 2020 | Director's details changed for Mr Blake Edward Charles Henegan on 10 June 2018 (2 pages) |
21 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
28 June 2019 | Amended micro company accounts made up to 30 September 2018 (6 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 April 2018 | Registered office address changed from C/O Optimus Sourcing Ltd Unit N the Maltings Station Road Sawbridgeworth CM21 9JX United Kingdom to PO Box CM21 9JX Unit N the Maltings Unit N the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 23 April 2018 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 April 2016 | Registered office address changed from 21 Ashdale Ashdale Bishop's Stortford Hertfordshire CM23 4EA to C/O Optimus Sourcing Ltd Unit N the Maltings Station Road Sawbridgeworth CM21 9JX on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 21 Ashdale Ashdale Bishop's Stortford Hertfordshire CM23 4EA to C/O Optimus Sourcing Ltd Unit N the Maltings Station Road Sawbridgeworth CM21 9JX on 1 April 2016 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
11 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 September 2013 | Termination of appointment of Paul Judge as a director (1 page) |
19 September 2013 | Termination of appointment of Paul Judge as a director (1 page) |
17 September 2013 | Termination of appointment of Paul Judge as a secretary (1 page) |
17 September 2013 | Termination of appointment of Paul Judge as a secretary (1 page) |
17 September 2013 | Registered office address changed from 7 Water Lane Stansted Essex CM24 8BJ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 7 Water Lane Stansted Essex CM24 8BJ on 17 September 2013 (1 page) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
3 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Director's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Paul Judge on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Paul Judge on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Paul Judge on 1 October 2009 (2 pages) |
10 February 2010 | Appointment of Mr Blake Edward Charles Henegan as a director (2 pages) |
10 February 2010 | Appointment of Mr Blake Edward Charles Henegan as a director (2 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 October 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
12 October 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
10 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 August 2009 | Company name changed john plymoth LIMITED\certificate issued on 08/08/09 (2 pages) |
7 August 2009 | Company name changed john plymoth LIMITED\certificate issued on 08/08/09 (2 pages) |
9 July 2009 | Appointment terminated director darren croucher (1 page) |
9 July 2009 | Appointment terminated director darren croucher (1 page) |
9 July 2009 | Director and secretary appointed paul judge (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 27 st cuthberts street bedford bedfordshire MK40 3JG (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 27 st cuthberts street bedford bedfordshire MK40 3JG (1 page) |
9 July 2009 | Director and secretary appointed paul judge (2 pages) |
19 February 2009 | Appointment terminated secretary office compliance solutions LTD (1 page) |
19 February 2009 | Appointment terminated secretary office compliance solutions LTD (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
5 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
3 September 2008 | Director appointed darren croucher (2 pages) |
3 September 2008 | Director appointed darren croucher (2 pages) |
3 September 2008 | Appointment terminated director gunnar lindestrom (1 page) |
3 September 2008 | Appointment terminated director gunnar lindestrom (1 page) |
9 October 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 October 2007 | Return made up to 20/06/07; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 September 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 September 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: marley way southam road banbury oxon OX16 7RL (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: marley way southam road banbury oxon OX16 7RL (1 page) |
21 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
10 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Return made up to 20/06/03; full list of members (6 pages) |
13 November 2003 | Return made up to 20/06/03; full list of members (6 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
19 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
7 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
30 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
30 September 1998 | Return made up to 20/06/98; full list of members (6 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
3 July 1996 | Return made up to 20/06/96; no change of members
|
3 July 1996 | Return made up to 20/06/96; no change of members
|
27 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
27 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
21 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 June 1991 | Incorporation (12 pages) |
20 June 1991 | Incorporation (12 pages) |