Rownall Optimum Ltd

General information

Name:

Rownall Optimum Limited

Office Address:

191 Washington Street BD8 9QP Bradford

Number: 09550270

Incorporation date: 2015-04-20

Dissolution date: 2021-05-25

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 191 Washington Street, Bradford BD8 9QP Rownall Optimum Ltd was categorised as a Private Limited Company and issued a 09550270 Companies House Reg No. This firm was established on Mon, 20th Apr 2015. Rownall Optimum Ltd had been in the UK for at least 6 years.

The limited company was managed by just one director: Mohammed A., who was selected to lead the company in September 2020.

Mohammed A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 24 September 2020

Latest update: 24 July 2023

People with significant control

Mohammed A.
Notified on 24 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexandru O.
Notified on 8 June 2020
Ceased on 24 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew L.
Notified on 4 May 2020
Ceased on 8 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Henry O.
Notified on 12 December 2019
Ceased on 4 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iulian C.
Notified on 23 May 2019
Ceased on 12 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gayle J.
Notified on 26 November 2018
Ceased on 23 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick G.
Notified on 22 August 2018
Ceased on 26 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Skirmantas P.
Notified on 2 May 2018
Ceased on 22 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 2 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul W.
Notified on 24 October 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Damien O.
Notified on 9 November 2016
Ceased on 5 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 04 May 2021
Confirmation statement last made up date 20 April 2020
Annual Accounts 08 December 2016
Start Date For Period Covered By Report 20 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 08 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2020-04-30 (AA)
filed on: 11th, January 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
6
Company Age

Closest Companies - by postcode