BARLOWORLD OPTIMUS UK LTD

Register to unlock more data on OkredoRegister

BARLOWORLD OPTIMUS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02656529

Incorporation date

23/10/1991

Size

Dormant

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1991)
dot icon17/04/2025
Final Gazette dissolved following liquidation
dot icon17/01/2025
Return of final meeting in a members' voluntary winding up
dot icon30/04/2024
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon29/02/2024
Resolutions
dot icon29/02/2024
Appointment of a voluntary liquidator
dot icon29/02/2024
Declaration of solvency
dot icon29/02/2024
Registered office address changed from First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB England to 25 Farringdon Street London EC4A 4AB on 2024-02-29
dot icon01/02/2024
Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon07/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon31/05/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon31/05/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon17/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/10/2020
Director's details changed for Mr Dirk Jacobus Schreuder on 2020-10-10
dot icon28/09/2020
Full accounts made up to 2019-09-30
dot icon14/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon01/06/2020
Termination of appointment of Anton Leonidovich Globus as a director on 2020-05-31
dot icon01/06/2020
Appointment of Mr Dirk Jacobus Schreuder as a director on 2020-05-31
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon23/05/2019
Full accounts made up to 2018-09-30
dot icon23/04/2019
Director's details changed for Mr Anton Leonidovich Globus on 2019-04-10
dot icon10/01/2019
Change of details for Barloworld Uk Limited as a person with significant control on 2019-01-10
dot icon10/01/2019
Registered office address changed from Statesman House Ground Floor Stafferton Way Maidenhead Berkshire SL6 1AD England to First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2019-01-10
dot icon08/01/2019
Appointment of Mr Anton Leonidovich Globus as a director on 2019-01-05
dot icon08/01/2019
Termination of appointment of Andrew Charles Bannister as a director on 2019-01-05
dot icon12/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon11/05/2018
Full accounts made up to 2017-09-30
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon05/06/2017
Full accounts made up to 2016-09-30
dot icon21/04/2017
Termination of appointment of Robert Arthur Lumb as a director on 2017-04-20
dot icon02/03/2017
Termination of appointment of Steven Michael Ford as a director on 2017-03-01
dot icon01/07/2016
Director's details changed for Mr Andrew Charles Bannister on 2016-06-27
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon03/06/2016
Director's details changed for Mr Steven Michael Ford on 2016-01-12
dot icon03/06/2016
Director's details changed for Mr Andrew Charles Bannister on 2016-01-12
dot icon03/06/2016
Register inspection address has been changed from C/O Barloworld Holdings Plc Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD to Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD
dot icon03/06/2016
Director's details changed for Mr Robert Arthur Lumb on 2016-01-12
dot icon26/04/2016
Full accounts made up to 2015-09-30
dot icon15/04/2016
Director's details changed for Mr Steven Michael Ford on 2015-03-27
dot icon12/01/2016
Register(s) moved to registered office address Statesman House Ground Floor Stafferton Way Maidenhead Berkshire SL6 1AD
dot icon12/01/2016
Termination of appointment of Richard Rose-Innes Forrest as a director on 2015-12-31
dot icon12/01/2016
Termination of appointment of Fraser Methren Ironside as a director on 2015-12-31
dot icon12/01/2016
Termination of appointment of Kevin Jock Boake as a director on 2015-12-31
dot icon12/01/2016
Registered office address changed from 2nd Floor, Wing B, Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA to Statesman House Ground Floor Stafferton Way Maidenhead Berkshire SL6 1AD on 2016-01-12
dot icon29/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Patricia Frances Emery as a secretary on 2015-03-31
dot icon02/04/2015
Termination of appointment of Patricia Frances Emery as a secretary on 2015-03-31
dot icon24/02/2015
Full accounts made up to 2014-09-30
dot icon18/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon14/01/2014
Full accounts made up to 2013-09-30
dot icon12/09/2013
Director's details changed for Mr Fraser Methren Ironside on 2013-05-20
dot icon30/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon30/07/2013
Director's details changed for Mr Fraser Methven Ironside on 2013-05-20
dot icon30/07/2013
Director's details changed for Mr Richard Rose-Innes Forrest on 2012-02-05
dot icon29/07/2013
Director's details changed for Mr Steven Michael Ford on 2012-02-08
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-07-04
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon11/02/2013
Full accounts made up to 2012-09-30
dot icon13/12/2012
Appointment of Mr Fraser Methven Ironside as a director
dot icon20/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon20/07/2012
Director's details changed for Mr Steven Michael Ford on 2012-07-17
dot icon27/02/2012
Full accounts made up to 2011-09-30
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon30/09/2011
Particulars of variation of rights attached to shares
dot icon30/09/2011
Change of share class name or designation
dot icon30/09/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon30/09/2011
Resolutions
dot icon10/09/2011
Appointment of Mr Steven Michael Ford as a director
dot icon08/08/2011
Termination of appointment of Mark Tarlton as a director
dot icon08/08/2011
Termination of appointment of Oupa Shongwe as a director
dot icon20/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon13/01/2011
Full accounts made up to 2010-09-30
dot icon17/09/2010
Termination of appointment of John Van Wyk as a director
dot icon09/09/2010
Register inspection address has been changed from C/O Barloworld Holdings Plc Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD
dot icon11/08/2010
Statement of company's objects
dot icon11/08/2010
Resolutions
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon20/07/2010
Secretary's details changed for Ms Patricia Frances Emery on 2009-10-01
dot icon20/07/2010
Director's details changed for Mr Andrew Charles Bannister on 2009-10-01
dot icon20/07/2010
Director's details changed for Robert Arthur Lumb on 2009-10-01
dot icon20/07/2010
Director's details changed for Richard Rose-Innes Forrest on 2009-10-01
dot icon20/07/2010
Director's details changed for Mr John Wolseley Van Wyk on 2009-10-01
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Director's details changed for Mr Mark Stephen Tarlton on 2009-10-01
dot icon20/07/2010
Register inspection address has been changed
dot icon20/07/2010
Director's details changed for Oupa Isaac Shongwe on 2009-10-01
dot icon20/07/2010
Director's details changed for Mr Kevin Jock Boake on 2009-10-01
dot icon06/05/2010
Full accounts made up to 2009-09-30
dot icon06/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2009
Registered office changed on 03/09/2009 from 1 rotten row barns 1957 warwick road knowle solihull west midlands B93 0DX
dot icon12/08/2009
Return made up to 17/07/09; full list of members
dot icon26/01/2009
Full accounts made up to 2008-09-30
dot icon08/01/2009
Director appointed oupa isaac shongwe
dot icon08/01/2009
Appointment terminated director paul stuiver
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon04/11/2008
Director appointed mr john wolseley van wyk
dot icon04/11/2008
Director appointed mr mark stephen tarlton
dot icon15/07/2008
Director appointed robert arthur lumb
dot icon16/06/2008
Full accounts made up to 2007-09-30
dot icon19/11/2007
Return made up to 31/10/07; full list of members
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon06/11/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon12/07/2007
Full accounts made up to 2006-09-30
dot icon12/06/2007
Secretary resigned
dot icon05/06/2007
Return made up to 31/10/06; full list of members
dot icon25/04/2007
Director resigned
dot icon25/03/2007
New secretary appointed
dot icon29/03/2006
Full accounts made up to 2005-09-30
dot icon22/02/2006
Return made up to 31/10/05; full list of members
dot icon20/09/2005
Accounts for a small company made up to 2004-09-30
dot icon08/09/2005
Director resigned
dot icon08/09/2005
New director appointed
dot icon04/11/2004
Return made up to 31/10/04; no change of members
dot icon26/08/2004
Accounts for a small company made up to 2003-09-30
dot icon05/01/2004
Return made up to 31/10/03; full list of members
dot icon05/01/2004
New director appointed
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon25/03/2003
Certificate of change of name
dot icon04/03/2003
Accounts for a small company made up to 2002-09-30
dot icon24/01/2003
Return made up to 31/10/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/06/2002
Director resigned
dot icon05/06/2002
Accounting reference date shortened from 31/05/02 to 30/09/01
dot icon20/03/2002
Certificate of change of name
dot icon07/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon03/12/2001
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon29/11/2001
Return made up to 31/10/01; full list of members
dot icon18/04/2001
New director appointed
dot icon11/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
New secretary appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: beacon house willow walk skelmersdale w lancs WN8 6UR
dot icon26/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon28/02/2001
Certificate of change of name
dot icon28/12/2000
Return made up to 31/10/00; change of members
dot icon20/12/2000
Full accounts made up to 2000-02-29
dot icon14/09/2000
Ad 03/01/00--------- £ si 103@1=103 £ ic 997/1100
dot icon30/06/2000
New director appointed
dot icon16/12/1999
Accounts for a small company made up to 1999-02-28
dot icon03/12/1999
Return made up to 31/10/99; no change of members
dot icon22/01/1999
New secretary appointed
dot icon06/01/1999
Return made up to 31/10/98; full list of members
dot icon09/11/1998
Accounts for a small company made up to 1998-02-28
dot icon21/05/1998
New director appointed
dot icon22/12/1997
Accounting reference date extended from 31/12/97 to 28/02/98
dot icon03/12/1997
Return made up to 31/10/97; full list of members
dot icon06/11/1997
Accounts for a small company made up to 1996-12-31
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
£ nc 125/1100 13/09/97
dot icon23/01/1997
New director appointed
dot icon10/01/1997
Certificate of change of name
dot icon05/11/1996
Return made up to 31/10/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon14/11/1995
Return made up to 31/10/95; no change of members
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon01/11/1994
Return made up to 31/10/94; no change of members
dot icon07/10/1994
Full accounts made up to 1993-12-31
dot icon15/11/1993
Return made up to 31/10/93; full list of members
dot icon27/07/1993
Full accounts made up to 1992-12-31
dot icon09/06/1993
Ad 16/12/92--------- £ si 123@1=123 £ ic 2/125
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon22/10/1992
Return made up to 23/10/92; full list of members
dot icon24/06/1992
Accounting reference date notified as 31/12
dot icon11/03/1992
Certificate of change of name
dot icon11/03/1992
Certificate of change of name
dot icon12/12/1991
Memorandum and Articles of Association
dot icon10/12/1991
Registered office changed on 10/12/91 from: 2 baches street london N1 6UB
dot icon10/12/1991
Secretary resigned;new director appointed
dot icon10/12/1991
New secretary appointed;director resigned
dot icon06/12/1991
Certificate of change of name
dot icon06/12/1991
Certificate of change of name
dot icon23/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
03/06/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Jock Boake
Director
01/02/2001 - 31/12/2015
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/10/1991 - 21/11/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/10/1991 - 21/11/1991
43699
Globus, Anton Leonidovich
Director
04/01/2019 - 30/05/2020
14
Bannister, Andrew Charles
Director
02/07/2003 - 04/01/2019
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARLOWORLD OPTIMUS UK LTD

BARLOWORLD OPTIMUS UK LTD is an(a) Dissolved company incorporated on 23/10/1991 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARLOWORLD OPTIMUS UK LTD?

toggle

BARLOWORLD OPTIMUS UK LTD is currently Dissolved. It was registered on 23/10/1991 and dissolved on 17/04/2025.

Where is BARLOWORLD OPTIMUS UK LTD located?

toggle

BARLOWORLD OPTIMUS UK LTD is registered at 25 Farringdon Street, London EC4A 4AB.

What does BARLOWORLD OPTIMUS UK LTD do?

toggle

BARLOWORLD OPTIMUS UK LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARLOWORLD OPTIMUS UK LTD?

toggle

The latest filing was on 17/04/2025: Final Gazette dissolved following liquidation.