Check the

COOL LOGIC (SERVICE) LIMITED

Company
COOL LOGIC (SERVICE) LIMITED (03699382)

COOL LOGIC (SERVICE)

Phone: 01565 722 280
A⁺ rating

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

Company name
COOL LOGIC (SERVICE) LIMITED
Company number
03699382
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 1999
Age - 26 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
62
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
38
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
66
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
61
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
80
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
66
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
62
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
70
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.