Company NameOptim Contract Managers Limited
Company StatusDissolved
Company Number02368838
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameRaftpace Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Amanda Birrane-Rule
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(11 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cambridge Street
London
SW1V 4QH
Secretary NameAnthony Peter Saunders
NationalityBritish
StatusClosed
Appointed25 September 2007(18 years, 5 months after company formation)
Appointment Duration8 years (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sundridge Avenue
Welling
Kent
DA16 2SR
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address2 Kinnerton Street
London
SW1X 8ES
Director NameMr David Ivor Holyoak
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grange Road
Barnes
London
SW13 9RE
Director NameLeslie Thomas Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration8 years, 12 months (resigned 31 March 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Medow Mead
Radlett
Hertfordshire
WD7 8ES
Director NameRobert John Wash
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleManaging Director
Correspondence Address35 High Street
Roxton
Bedford
Bedfordshire
MK44 3EB
Secretary NameRobert Edward Colin Bellew
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2000)
RoleFinance Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Secretary NameRobert Edward Colin Bellew
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2000)
RoleFinance Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Secretary NameKim Susan Moore
NationalityBritish
StatusResigned
Appointed14 January 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address118 Carlton Road
Erith
Kent
DA8 1DU
Secretary NameNicholas Charles Pollard
NationalityBritish
StatusResigned
Appointed22 March 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crossway Apartments
41 Aylesbury Road
Bromley
Kent
BR2 0QR
Secretary NameAnthony Peter Saunders
NationalityBritish
StatusResigned
Appointed03 March 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sundridge Avenue
Welling
Kent
DA16 2SR
Secretary NameChristopher Reynolds
NationalityBritish
StatusResigned
Appointed25 May 2007(18 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 September 2007)
RoleAccountant
Correspondence Address87 Cantwell Road
Shooters Hill
London
SE18 3LL
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Contact

Websitewww.optimgroup.co.uk
Email address[email protected]
Telephone020 73977000
Telephone regionLondon

Location

Registered AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2.5m at £0.1Lazard Development Capital
46.19%
Ordinary B
16.8m at £0.01Portia Investments LTD
31.07%
Ordinary C
615.7k at £0.1R.j. Wash
11.37%
Ordinary A
573.2k at £0.1L.t. Turner
10.59%
Ordinary A
42.5k at £0.1V. Rabone
0.78%
Ordinary A

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (3 pages)
22 June 2015Application to strike the company off the register (3 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 541,293.49
(5 pages)
24 February 2015Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to The Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to The Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY on 24 February 2015 (1 page)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 541,293.49
(5 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 541,293.49
(5 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 541,293.49
(5 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
16 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
29 March 2010Amended accounts made up to 30 September 2009 (4 pages)
29 March 2010Amended accounts made up to 30 September 2009 (4 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 March 2009Return made up to 19/02/09; full list of members (4 pages)
4 March 2009Return made up to 19/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 March 2008Return made up to 19/02/08; full list of members (4 pages)
3 March 2008Return made up to 19/02/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
16 March 2007Return made up to 19/02/07; full list of members (3 pages)
16 March 2007Return made up to 19/02/07; full list of members (3 pages)
9 November 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
9 November 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
27 February 2006Return made up to 19/02/06; full list of members (3 pages)
27 February 2006Return made up to 19/02/06; full list of members (3 pages)
5 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
5 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
26 April 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
8 March 2004Return made up to 19/02/04; full list of members (7 pages)
8 March 2004Return made up to 19/02/04; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
10 November 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
28 February 2003Return made up to 19/02/03; full list of members (7 pages)
28 February 2003Return made up to 19/02/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
29 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
21 March 2001Return made up to 19/02/01; full list of members (7 pages)
21 March 2001Return made up to 19/02/01; full list of members (7 pages)
13 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
13 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
15 April 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
15 April 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
2 March 2000Return made up to 19/02/00; full list of members (7 pages)
2 March 2000Return made up to 19/02/00; full list of members (7 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
21 July 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
21 July 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
23 March 1999Return made up to 19/02/99; full list of members (6 pages)
23 March 1999Return made up to 19/02/99; full list of members (6 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
26 July 1998Full accounts made up to 30 September 1997 (10 pages)
26 July 1998Full accounts made up to 30 September 1997 (10 pages)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Registered office changed on 16/07/98 from: apollo house 56 new bond street london W1Y 0SX (1 page)
16 July 1998Registered office changed on 16/07/98 from: apollo house 56 new bond street london W1Y 0SX (1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1998Full accounts made up to 30 September 1996 (13 pages)
2 February 1998Full accounts made up to 30 September 1996 (13 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
23 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
23 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
26 February 1997Return made up to 19/02/97; no change of members (8 pages)
26 February 1997Return made up to 19/02/97; no change of members (8 pages)
8 November 1996Full group accounts made up to 30 September 1995 (22 pages)
8 November 1996Full group accounts made up to 30 September 1995 (22 pages)
26 June 1996Return made up to 06/04/96; full list of members (8 pages)
26 June 1996Return made up to 06/04/96; full list of members (8 pages)
18 February 1996Return made up to 06/04/95; full list of members (12 pages)
18 February 1996Return made up to 06/04/95; full list of members (12 pages)
21 September 1995Registered office changed on 21/09/95 from: 3 burymead road hitchin hertfordshire SG5 1RT (1 page)
21 September 1995Registered office changed on 21/09/95 from: 3 burymead road hitchin hertfordshire SG5 1RT (1 page)
18 September 1995Full group accounts made up to 30 September 1994 (22 pages)
18 September 1995Full group accounts made up to 30 September 1994 (22 pages)
31 August 1995Particulars of mortgage/charge (6 pages)
31 August 1995Particulars of mortgage/charge (6 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 July 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 October 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 October 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 April 1989Incorporation (15 pages)
6 April 1989Incorporation (15 pages)