Company NameOptimum Maintenance Systems Limited
Company StatusDissolved
Company Number01612480
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 3 months ago)
Dissolution Date26 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMs Agnes Mary D'Cruz
NationalityMalaysian
StatusClosed
Appointed22 November 2005(23 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 26 August 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Technologies House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9UT
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed03 November 2014(32 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 26 August 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFore 1, Fore Business Park Huskisson Way, Stratfor
Shirley
Solihull
West Midlands
B90 4SS
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusClosed
Appointed03 November 2014(32 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 26 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(32 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 26 August 2015)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameMr Nigel James Titcombe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 September 2003)
RoleAir Conditioning Engineer
Correspondence Address15 Five Acres
Vicerage Lane
Kings Langley
Hertfordshire
WD4 9JU
Secretary NameHalina Zagorska
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address15 Mead Way
Bushey
Watford
Herts
WD2 2DH
Secretary NameAnita Anne Fenwick-Hutchings
NationalityBritish
StatusResigned
Appointed28 February 1994(12 years after company formation)
Appointment Duration9 years, 6 months (resigned 08 September 2003)
RoleSecretary
Correspondence Address3 Hilltop Road
Kings Langley
Hertfordshire
WD4 8NS
Director NameJames Nigel Titcombe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2005)
RoleService Manager
Correspondence Address9 Croft Close
Chipperfield
Kings Langley
Hertfordshire
WD4 9PA
Director NameMr Kevin John O'Malley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Riverside Road
Watford
Hertfordshire
WD19 4RX
Director NameJohn Murphy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2005)
RoleBusiness Development
Correspondence Address7 The Avenue
West Wickham
Kent
BR4 0DX
Secretary NameMr Kevin John O'Malley
NationalityBritish
StatusResigned
Appointed05 September 2003(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Riverside Road
Watford
Hertfordshire
WD19 4RX
Director NameMr David George Moseley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(23 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 November 2013)
RoleService Director
Country of ResidenceEngland
Correspondence Address127 Granville Road
Uxbridge
Middlesex
UB10 9AG
Director NameHabib Hussain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(23 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Westfield Avenue
South Croydon
Surrey
CR2 9JU
Director NameMr Gboyega Obafemi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Caterham Drive
Old Coulsdon
Coulsdon
Surrey
CR5 1JH
Director NameMr James Michael Whelan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2010(28 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPorsham Close
Roborough
Plymouth
Devon
PL6 7DB
Director NameMr Steven Thomas McDonald
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(31 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPorsham Close
Roborough
Plymouth
Devon
PL6 7DB
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(31 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorsham Close
Roborough
Plymouth
Devon
PL6 7DB

Contact

Websitewww.unitedtechnologies.co.uk
Telephone01992 812929
Telephone regionLea Valley

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1United Technologies Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 August 2015Final Gazette dissolved following liquidation (1 page)
26 August 2015Final Gazette dissolved following liquidation (1 page)
26 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
26 May 2015Return of final meeting in a members' voluntary winding up (10 pages)
26 May 2015Resolution insolvency:res re liquidators account (1 page)
26 May 2015Resolution insolvency:res re liquidators account (1 page)
26 May 2015Return of final meeting in a members' voluntary winding up (10 pages)
24 December 2014Register inspection address has been changed from C/O Agnes Dcruz United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England to Carrier Uk United Technologies House Guildford Road Leatherhead Surrey KT22 9UT (2 pages)
24 December 2014Register inspection address has been changed from C/O Agnes Dcruz United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England to Carrier Uk United Technologies House Guildford Road Leatherhead Surrey KT22 9UT (2 pages)
10 December 2014Registered office address changed from Porsham Close Roborough Plymouth Devon PL6 7DB to Hill House 1 Little New Street London EC4A 3TR on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Porsham Close Roborough Plymouth Devon PL6 7DB to Hill House 1 Little New Street London EC4A 3TR on 10 December 2014 (2 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Declaration of solvency (3 pages)
8 December 2014Declaration of solvency (3 pages)
8 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
(1 page)
8 December 2014Appointment of a voluntary liquidator (1 page)
4 November 2014Appointment of Mr Evan Francis Smith as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Evan Francis Smith as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Evan Francis Smith as a director on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Richard Hilton Jones as a director on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Christian Bruno Jean Idczak as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Rajinder Singh Kullar as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Christian Bruno Jean Idczak as a director on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Steven Thomas Mcdonald as a director on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Christian Bruno Jean Idczak as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Rajinder Singh Kullar as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Rajinder Singh Kullar as a director on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Richard Hilton Jones as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Richard Hilton Jones as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Steven Thomas Mcdonald as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Steven Thomas Mcdonald as a director on 3 November 2014 (1 page)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Secretary's details changed for Ms Agnes Mary D'cruz on 1 August 2014 (1 page)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Secretary's details changed for Ms Agnes Mary D'cruz on 1 August 2014 (1 page)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Secretary's details changed for Ms Agnes Mary D'cruz on 1 August 2014 (1 page)
27 November 2013Termination of appointment of David George Moseley as a director on 14 November 2013 (1 page)
27 November 2013Termination of appointment of James Michael Whelan as a director on 20 November 2013 (1 page)
27 November 2013Termination of appointment of David George Moseley as a director on 14 November 2013 (1 page)
27 November 2013Termination of appointment of James Michael Whelan as a director on 20 November 2013 (1 page)
27 November 2013Appointment of Mr Richard Hilton Jones as a director on 22 November 2013 (2 pages)
27 November 2013Appointment of Mr Richard Hilton Jones as a director on 22 November 2013 (2 pages)
28 August 2013Full accounts made up to 30 November 2012 (16 pages)
28 August 2013Full accounts made up to 30 November 2012 (16 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
19 April 2013Appointment of Mr Steven Thomas Mcdonald as a director on 10 April 2013 (2 pages)
19 April 2013Termination of appointment of Habib Hussain as a director on 10 April 2013 (1 page)
19 April 2013Appointment of Mr Steven Thomas Mcdonald as a director on 10 April 2013 (2 pages)
19 April 2013Termination of appointment of Habib Hussain as a director on 10 April 2013 (1 page)
20 November 2012Full accounts made up to 30 November 2011 (16 pages)
20 November 2012Full accounts made up to 30 November 2011 (16 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
3 August 2012Register inspection address has been changed from C/O Agnes Dcruz Utc House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England (1 page)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
3 August 2012Register inspection address has been changed from C/O Agnes Dcruz Utc House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England (1 page)
15 August 2011Full accounts made up to 30 November 2010 (21 pages)
15 August 2011Full accounts made up to 30 November 2010 (21 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
8 August 2011Register inspection address has been changed from C/O Doyin Aderibigbe Utc House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England (1 page)
8 August 2011Register inspection address has been changed from C/O Doyin Aderibigbe Utc House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England (1 page)
4 January 2011Termination of appointment of Gboyega Obafemi as a director (1 page)
4 January 2011Termination of appointment of Gboyega Obafemi as a director (1 page)
4 January 2011Appointment of Mr James Michael Whelan as a director (2 pages)
4 January 2011Appointment of Mr James Michael Whelan as a director (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Full accounts made up to 30 November 2009 (14 pages)
8 July 2010Full accounts made up to 30 November 2009 (14 pages)
27 August 2009Full accounts made up to 30 November 2008 (14 pages)
27 August 2009Full accounts made up to 30 November 2008 (14 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
9 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Re-appointment of auditors 26/09/2008
(1 page)
9 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Re-appointment of auditors 26/09/2008
  • ELRES ‐ Elective resolution
(1 page)
1 October 2008Full accounts made up to 30 November 2007 (15 pages)
1 October 2008Full accounts made up to 30 November 2007 (15 pages)
19 August 2008Return made up to 03/08/08; full list of members (4 pages)
19 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
2 January 2008Full accounts made up to 30 November 2006 (15 pages)
2 January 2008Full accounts made up to 30 November 2006 (15 pages)
7 September 2007Return made up to 03/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2007Return made up to 03/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2006Return made up to 03/08/06; full list of members (7 pages)
30 August 2006Return made up to 03/08/06; full list of members (7 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New director appointed (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Registered office changed on 22/12/05 from: olympic house 129/131 new road rickmansworth hertfordshire WD3 3EN (1 page)
22 December 2005Registered office changed on 22/12/05 from: olympic house 129/131 new road rickmansworth hertfordshire WD3 3EN (1 page)
22 November 2005Full accounts made up to 31 August 2005 (12 pages)
22 November 2005Full accounts made up to 31 August 2005 (12 pages)
17 October 2005Return made up to 03/08/05; full list of members (2 pages)
17 October 2005Return made up to 03/08/05; full list of members (2 pages)
6 June 2005Full accounts made up to 31 August 2004 (12 pages)
6 June 2005Full accounts made up to 31 August 2004 (12 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
16 June 2004Full accounts made up to 31 August 2003 (11 pages)
16 June 2004Full accounts made up to 31 August 2003 (11 pages)
30 September 2003Declaration of assistance for shares acquisition (5 pages)
30 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 September 2003Declaration of assistance for shares acquisition (5 pages)
23 September 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
23 September 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Particulars of mortgage/charge (5 pages)
12 September 2003Particulars of mortgage/charge (5 pages)
15 August 2003Return made up to 03/08/03; full list of members (6 pages)
15 August 2003Return made up to 03/08/03; full list of members (6 pages)
14 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
14 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
6 September 2002Return made up to 03/08/02; full list of members (6 pages)
6 September 2002Return made up to 03/08/02; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
15 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
19 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
7 September 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
7 September 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
28 September 1999Secretary's particulars changed (1 page)
28 September 1999Secretary's particulars changed (1 page)
22 September 1999Return made up to 03/08/99; no change of members (4 pages)
22 September 1999Return made up to 03/08/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
2 October 1998Return made up to 03/08/98; no change of members (4 pages)
2 October 1998Return made up to 03/08/98; no change of members (4 pages)
4 September 1997Return made up to 03/08/97; full list of members (6 pages)
4 September 1997Return made up to 03/08/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
26 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
22 August 1996Return made up to 03/08/96; full list of members (6 pages)
22 August 1996Return made up to 03/08/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
11 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
16 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 March 1994Secretary resigned;new secretary appointed (2 pages)
10 March 1994Secretary resigned;new secretary appointed (2 pages)
15 May 1989New secretary appointed (1 page)
15 May 1989New secretary appointed (1 page)
27 August 1987Secretary resigned;new secretary appointed (2 pages)
27 August 1987Secretary resigned;new secretary appointed (2 pages)
30 March 1982Dir / sec appoint / resign (1 page)
30 March 1982Dir / sec appoint / resign (1 page)
9 February 1982Incorporation (12 pages)
9 February 1982Incorporation (12 pages)