Background WavePink WaveYellow Wave

BARTON COLD-FORM (UK) LIMITED (07000736)

BARTON COLD-FORM (UK) LIMITED (07000736) is an active UK company. incorporated on 25 August 2009. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). BARTON COLD-FORM (UK) LIMITED has been registered for 16 years. Current directors include ISABAL ORDONEZ, Elisa Maria, MCGRATH, Hugh John, Mr., TUFFY, Michael James.

Company Number
07000736
Status
active
Type
ltd
Incorporated
25 August 2009
Age
16 years
Address
Optimas Oe Solutions Ltd Waterwells Drive, Gloucester, GL2 2FR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
ISABAL ORDONEZ, Elisa Maria, MCGRATH, Hugh John, Mr., TUFFY, Michael James
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON COLD-FORM (UK) LIMITED

BARTON COLD-FORM (UK) LIMITED is an active company incorporated on 25 August 2009 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). BARTON COLD-FORM (UK) LIMITED was registered 16 years ago.(SIC: 25940)

Status

active

Active since 16 years ago

Company No

07000736

LTD Company

Age

16 Years

Incorporated 25 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Optimas Oe Solutions Ltd Waterwells Drive Quedgeley Gloucester, GL2 2FR,

Previous Addresses

C/O Optimas Oe Solutions Ltd Emea Headquarters Waterwells Drive, Waterwells Business Park Quedgeley Gloucester GL2 2FR England
From: 3 November 2015To: 22 February 2016
Barton Cold Form (Uk) Ltd Pointon Way Hampton Lovett Droitwich Worcestershire WR9 0LP
From: 31 May 2011To: 3 November 2015
Great Horden Farm Goudhurst Kent TN17 2NJ
From: 19 October 2010To: 31 May 2011
46 Essex Street the Strand London WC2R 3JF
From: 20 September 2010To: 19 October 2010
Bevans 46 Essex Street the Strand London WC2R 3JF
From: 8 February 2010To: 20 September 2010
31 Harley Street London W1G 9QS United Kingdom
From: 25 August 2009To: 8 February 2010
Timeline

25 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Apr 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Oct 13
Loan Secured
Jan 14
Loan Cleared
Jan 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Cleared
Nov 15
Director Joined
Mar 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ISABAL ORDONEZ, Elisa Maria

Active
Waterwells Drive, GloucesterGL2 2FR
Born September 1976
Director
Appointed 01 Nov 2023

MCGRATH, Hugh John, Mr.

Active
Waterwells Drive, GloucesterGL2 2FR
Born September 1981
Director
Appointed 01 May 2020

TUFFY, Michael James

Active
Waterwells Drive, GloucesterGL2 2FR
Born May 1966
Director
Appointed 07 Jul 2020

BAILEY, John Christopher Leeksma

Resigned
Crane Grove, LondonN7 8LD
Secretary
Appointed 14 Sept 2010
Resigned 31 May 2011

BAILEY, John Christopher Leeksha

Resigned
Crane Grove, LondonN7 8LA
Secretary
Appointed 14 Sept 2010
Resigned 13 Oct 2010

FORGAN, Eric Strachan

Resigned
Pointon Way, DroitwichWR9 0LP
Secretary
Appointed 15 Oct 2013
Resigned 01 Aug 2015

BALLARD, Philip Terence

Resigned
Waterwells Drive, GloucesterGL2 2FR
Born May 1973
Director
Appointed 30 Oct 2015
Resigned 30 Apr 2020

ELLIS-REES, James Hugh, Mr.

Resigned
Waterwells Drive, GloucesterGL2 2FR
Born May 1957
Director
Appointed 30 Mar 2016
Resigned 30 Oct 2017

GOLDMAN, Rebecca Weber, Mrs.

Resigned
Waterwells Drive, GloucesterGL2 2FR
Born August 1956
Director
Appointed 20 Nov 2017
Resigned 01 Nov 2023

NEAGLE, Peter James

Resigned
Swainswood, Henley On ThamesRG9 6LF
Born January 1946
Director
Appointed 25 Aug 2009
Resigned 13 Oct 2010

NUNAN, Thomas Mark

Resigned
Pointon Way, DroitwichWR9 0LP
Born October 1960
Director
Appointed 26 Feb 2010
Resigned 30 Oct 2015

NUNAN, Thomas Mark

Resigned
House, CranbrookTN17 2NJ
Born October 1960
Director
Appointed 26 Feb 2010
Resigned 25 Aug 2013

Persons with significant control

6

1 Active
5 Ceased

Mr Stanley Edme

Ceased
Waterwells Drive, GloucesterGL2 2FR
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2017

Mr Paul Bamatter

Ceased
Waterwells Drive, GloucesterGL2 2FR
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2017

Mr Joel Michael Rotroff

Ceased
Waterwells Drive, GloucesterGL2 2FR
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2017

Ms Anesa Taher Chaibi

Ceased
Waterwells Drive, GloucesterGL2 2FR
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2017

Mr Matthew Ackerman

Ceased
Waterwells Drive, GloucesterGL2 2FR
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2017

Optimas Oe Solutions Ltd

Active
Waterwells Business Park, GloucesterGL2 2FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Change Sail Address Company With Old Address New Address
2 April 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 April 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Statement Of Companys Objects
22 January 2017
CC04CC04
Resolution
22 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Legacy
14 February 2012
MG02MG02
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Legacy
23 March 2011
MG01MG01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 December 2009
AA01Change of Accounting Reference Date
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Incorporation Company
25 August 2009
NEWINCIncorporation