London
SW1V 4QH
Secretary Name | Anthony Peter Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(23 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sundridge Avenue Welling Kent DA16 2SR |
Director Name | Mr Patrick Broderick |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 April 1992) |
Role | Contract Cleaner |
Correspondence Address | 8 Weldon Close Luton Bedfordshire LU2 9TS |
Secretary Name | Mrs Anne Broderick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 8 Weldon Close Luton Bedfordshire LU2 9TS |
Director Name | Robert John Wash |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1997) |
Role | Managing Director |
Correspondence Address | 35 High Street Roxton Bedford Bedfordshire MK44 3EB |
Director Name | Leslie Thomas Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Medow Mead Radlett Hertfordshire WD7 8ES |
Director Name | Mr David Ivor Holyoak |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grange Road Barnes London SW13 9RE |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | 2 Kinnerton Street London SW1X 8ES |
Director Name | Paul David Whay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 July 1995) |
Role | Company Director |
Correspondence Address | Holly Lodge 25 Briscoe Road Hoddeston Hertfordshire EN11 9DG |
Director Name | Anthony Barry Goddard |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2000) |
Role | Banker |
Correspondence Address | 11 Lancaster Close Bromley Kent BR2 0QF |
Director Name | Robert Edward Colin Bellew |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2000) |
Role | Finance Director |
Correspondence Address | 68 Willington Road Cople Bedford Bedfordshire MK44 3TN |
Secretary Name | Robert Edward Colin Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2000) |
Role | Finance Director |
Correspondence Address | 68 Willington Road Cople Bedford Bedfordshire MK44 3TN |
Secretary Name | Robert Edward Colin Bellew |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2000) |
Role | Finance Director |
Correspondence Address | 68 Willington Road Cople Bedford Bedfordshire MK44 3TN |
Secretary Name | Leslie Thomas Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2000) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Medow Mead Radlett Hertfordshire WD7 8ES |
Secretary Name | Nicholas Charles Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crossway Apartments 41 Aylesbury Road Bromley Kent BR2 0QR |
Secretary Name | Anthony Peter Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sundridge Avenue Welling Kent DA16 2SR |
Secretary Name | Christopher Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 September 2007) |
Role | Accountant |
Correspondence Address | 87 Cantwell Road Shooters Hill London SE18 3LL |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1998) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Registered Address | The Peer Suite, The Hop Exchange Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
200.1k at £1 | Optim Contract Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2015 | Application to strike the company off the register (3 pages) |
18 May 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to The Peer Suite, the Hop Exchange Southwark Street London SE1 1TY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to The Peer Suite, the Hop Exchange Southwark Street London SE1 1TY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to The Peer Suite, the Hop Exchange Southwark Street London SE1 1TY on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 December 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
29 March 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
29 March 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Ms Amanda Birrane-Rule on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Ms Amanda Birrane-Rule on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
5 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members; amend (6 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members; amend (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 November 2003 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
10 November 2003 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
21 November 2002 | Resolutions
|
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 November 2001 | Full accounts made up to 30 September 2001 (5 pages) |
29 November 2001 | Full accounts made up to 30 September 2001 (5 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
3 October 2000 | Full accounts made up to 30 September 1999 (15 pages) |
3 October 2000 | Full accounts made up to 30 September 1999 (15 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Company name changed optim contract services LIMITED\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed optim contract services LIMITED\certificate issued on 01/10/99 (2 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 March 1999 | Nc inc already adjusted 21/09/98 (1 page) |
18 March 1999 | Nc inc already adjusted 21/09/98 (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: apollo house 56 new bond street london W1Y 0SX (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: apollo house 56 new bond street london W1Y 0SX (1 page) |
16 July 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 30 September 1996 (19 pages) |
2 February 1998 | Full accounts made up to 30 September 1996 (19 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
23 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
23 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
25 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
8 November 1996 | Full accounts made up to 30 September 1995 (22 pages) |
8 November 1996 | Full accounts made up to 30 September 1995 (22 pages) |
12 June 1996 | Return made up to 30/04/96; no change of members (10 pages) |
12 June 1996 | Return made up to 30/04/96; no change of members (10 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 3 burymead road hitchin hertfordshire SG5 1RT (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: 3 burymead road hitchin hertfordshire SG5 1RT (1 page) |
18 September 1995 | Full accounts made up to 30 September 1994 (18 pages) |
18 September 1995 | Full accounts made up to 30 September 1994 (18 pages) |
4 July 1995 | Return made up to 30/04/95; no change of members (10 pages) |
4 July 1995 | Return made up to 30/04/95; no change of members (10 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |