Company NameOptima Distribution Limited
DirectorsJonathan Peter Fleming and Jack Lewis Treves
Company StatusDissolved
Company Number01753765
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Jonathan Peter Fleming
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Correspondence Address15 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameMr Jack Lewis Treves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Secretary NameMr Jonathan Peter Fleming
NationalityBritish
StatusCurrent
Appointed11 December 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Correspondence Address15 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameMr Timothy Philip Southern
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleFinance Director
Correspondence Address6 Riverview Grove
Chiswick
London
W4 3QJ
Director NameMr Ronald Stanley Wenham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 1995)
RoleManaging Director
Correspondence Address190 Stoneleigh Park Road
Stoneleigh
Epsom
Surrey
KT19 0RQ
Secretary NameMr Timothy Philip Southern
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 January 1992)
RoleCompany Director
Correspondence Address6 Riverview Grove
Chiswick
London
W4 3QJ
Secretary NameMrs Gwen Valerie Labbett
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 October 1992)
RoleCompany Director
Correspondence Address5 Apple Tree Walk
Climping
Littlehampton
West Sussex
BN17 5QN
Director NameMr Paul Brunton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 January 1993)
RoleCompany Director
Correspondence Address26 Sunny Rise
Caterham
Surrey
CR3 5PR
Director NameChristopher Leonard Rashbrook
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(8 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHestia
3 Silwood Close
Winchester
Hampshire
SO22 6EN
Secretary NameMr Timothy Justin Morris Smith
NationalityBritish
StatusResigned
Appointed28 October 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address100 Adelaide Road
Chichester
West Sussex
PO19 4NA
Secretary NameMr Timothy Philip Southern
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address6 Riverview Grove
Chiswick
London
W4 3QJ
Director NameStephen Robert McNeice
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1995)
RoleChartered Accountant
Correspondence Address24 Strawberry Lane
Carshalton
Surrey
SM5 2NQ
Secretary NameStephen Robert McNeice
NationalityBritish
StatusResigned
Appointed31 October 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1995)
RoleChartered Accountant
Correspondence Address24 Strawberry Lane
Carshalton
Surrey
SM5 2NQ

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 1997Dissolved (1 page)
27 March 1997Return of final meeting in a members' voluntary winding up (3 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
2 January 1996Registered office changed on 02/01/96 from: longmead business centre felstead road epsom surrey, KT19 9QG (1 page)
29 December 1995Res re specie (2 pages)
29 December 1995Appointment of a voluntary liquidator (2 pages)
29 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 December 1995Declaration of solvency (4 pages)
21 December 1995Return made up to 02/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)