ABOUT COOL LOGIC (SERVICE) LIMITED
Optimised IT provide us with an excellent service. They go the extra mile to give us an efficient, professional, dependable and personal service without any ‘techno babble’. We would highly recommend their services.
We have always found Optimised IT to be a conscientious, highly competent company that has always shown determination to give the best support possible to the client. A great service that I wouldn’t hesitate to recommend.
We used Optimised IT Ltd to advise us on our network and their advice has greatly improved its performance. We found them helpful, efficient and friendly, and would have no problem recommending them to others.
KEY FINANCES
Year
2016
Assets
£257.7k
▼ £-79.52k (-23.58 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£199.65k
▼ £-74.07k (-27.06 %)
Net Worth
£58.06k
▼ £-5.45k (-8.59 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rochdale
- Company name
- COOL LOGIC (SERVICE) LIMITED
- Company number
- 03699382
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Jan 1999
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.optimisedit.com
- Phones
-
01565 722 280
- Registered Address
- UNIT 6 MIDDLETON TRADE PARK, OLDHAM ROAD,
MIDDLETON,
MANCHESTER,
ENGLAND,
M24 1QZ
ECONOMIC ACTIVITIES
- 33190
- Repair of other equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 13 Mar 2017
- Registered office address changed from Unit 3 West Croft Industrial Estate, Manchester Old Road Middleton Manchester M24 4GJ to Unit 6 Middleton Trade Park, Oldham Road Middleton Manchester M24 1QZ on 13 March 2017
- 09 Feb 2017
- Confirmation statement made on 21 January 2017 with updates
- 20 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
CHARGES
-
30 April 2008
- Status
- Outstanding
- Delivered
- 2 May 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
26 January 2001
- Status
- Satisfied
on 23 December 2011
- Delivered
- 31 January 2001
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
COOL LOGIC (SERVICE) LIMITED DIRECTORS
Cheryl Chevreau
Acting
- Appointed
- 19 April 2016
- Occupation
- Administrator
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Unit 6, Middleton Trade Park, Oldham Road, Middleton, Manchester, England, M24 1QZ
- Country Of Residence
- England
- Name
- CHEVREAU, Cheryl
Christian Chevreau
Acting
- Appointed
- 13 April 2016
- Occupation
- Service Engineer
- Role
- Director
- Age
- 39
- Nationality
- British
- Address
- Unit 6, Middleton Trade Park, Oldham Road, Middleton, Manchester, England, M24 1QZ
- Country Of Residence
- England
- Name
- CHEVREAU, Christian
Christopher Chevreau
Acting
- Appointed
- 01 April 2011
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 153 York Rd West, Middleton, Manchester, United Kingdom, M24 1RE
- Country Of Residence
- United Kingdom
- Name
- CHEVREAU, Christopher
Joanne Wilkinson
Acting
- Appointed
- 01 March 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Melverley Farm, Ash Road, Broughall, Whitchurch, Shropshire, United Kingdom, SY13 4ED
- Country Of Residence
- United Kingdom
- Name
- WILKINSON, Joanne
Peter William Wilkinson
Acting
PSC
- Appointed
- 21 January 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Melverley Farm Church Lane, Ash Magna, Whitchurch, Shropshire, SY13 4ED
- Country Of Residence
- England
- Name
- WILKINSON, Peter William
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 21 January 1999
- Resigned
- 21 January 1999
- Role
- Nominee Secretary
- Address
- The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
- Name
- BRITANNIA COMPANY FORMATIONS LIMITED
Nigel Kenneth Buchan Jones
Resigned
- Appointed
- 21 January 1999
- Resigned
- 17 November 2008
- Role
- Secretary
- Address
- 17 Gatehead Croft, Delph, Oldham, OL3 5QB
- Name
- JONES, Nigel Kenneth Buchan
Christopher Chevreau
Resigned
- Appointed
- 01 April 2011
- Resigned
- 01 April 2011
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Universal House, Buckley Hill Lane, Milnrow, Rochdale, OL16 4BU
- Country Of Residence
- United Kingdom
- Name
- CHEVREAU, Christopher
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 21 January 1999
- Resigned
- 21 January 1999
- Role
- Nominee Director
- Address
- The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
- Name
- DEANSGATE COMPANY FORMATIONS LIMITED
Nigel Kenneth Buchan Jones
Resigned
- Appointed
- 01 February 1999
- Resigned
- 17 November 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 17 Gatehead Croft, Delph, Oldham, OL3 5QB
- Country Of Residence
- England
- Name
- JONES, Nigel Kenneth Buchan
Stephen William Simkiss
Resigned
- Appointed
- 21 January 1999
- Resigned
- 28 February 2000
- Occupation
- Manager
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 1144 Manchester Road, Castleton, Rochdale, Lancashire, OL11 2XX
- Country Of Residence
- United Kingdom
- Name
- SIMKISS, Stephen William
REVIEWS
Check The Company
Excellent according to the company’s financial health.