London
SW1V 4QH
Secretary Name | Anthony Peter Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(18 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sundridge Avenue Welling Kent DA16 2SR |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 2 Kinnerton Street London SW1X 8ES |
Director Name | Mr David Ivor Holyoak |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grange Road Barnes London SW13 9RE |
Director Name | Leslie Thomas Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 March 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Medow Mead Radlett Hertfordshire WD7 8ES |
Director Name | Robert John Wash |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1997) |
Role | Managing Director |
Correspondence Address | 35 High Street Roxton Bedford Bedfordshire MK44 3EB |
Secretary Name | Robert Edward Colin Bellew |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 3 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 3 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 | Kim Susan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 118 Carlton Road Erith Kent DA8 1DU |
Secretary Name | Nicholas Charles Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 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(15 years, 11 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(18 years, 1 month 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(6 years, 2 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 |
Website | www.optimgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73977000 |
Telephone region | London |
Registered Address | The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2.5m at £0.1 | Lazard Development Capital 46.19% Ordinary B |
---|---|
16.8m at £0.01 | Portia Investments LTD 31.07% Ordinary C |
615.7k at £0.1 | R.j. Wash 11.37% Ordinary A |
573.2k at £0.1 | L.t. Turner 10.59% Ordinary A |
42.5k at £0.1 | V. Rabone 0.78% Ordinary A |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
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) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 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) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 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) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 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) |
4 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (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) |
3 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 19/02/08; full list of members (4 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 | New secretary appointed (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
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) |
16 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 19/02/07; full list of members (3 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) |
27 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (3 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) |
26 April 2005 | Return made up to 19/02/05; full list of members
|
26 April 2005 | Return made up to 19/02/05; full list of members
|
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 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 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 19/02/04; full list of members (7 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) |
28 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
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) |
19 April 2002 | Return made up to 19/02/02; full list of members
|
19 April 2002 | Return made up to 19/02/02; full list of members
|
29 November 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
29 November 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
21 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
15 April 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
15 April 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
2 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
21 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
21 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
23 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
26 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
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 | Resolutions
|
2 February 1998 | Full accounts made up to 30 September 1996 (13 pages) |
2 February 1998 | Full accounts made up to 30 September 1996 (13 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
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) |
26 February 1997 | Return made up to 19/02/97; no change of members (8 pages) |
26 February 1997 | Return made up to 19/02/97; no change of members (8 pages) |
8 November 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
8 November 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
26 June 1996 | Return made up to 06/04/96; full list of members (8 pages) |
26 June 1996 | Return made up to 06/04/96; full list of members (8 pages) |
18 February 1996 | Return made up to 06/04/95; full list of members (12 pages) |
18 February 1996 | Return made up to 06/04/95; full list of members (12 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 group accounts made up to 30 September 1994 (22 pages) |
18 September 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
31 August 1995 | Particulars of mortgage/charge (6 pages) |
31 August 1995 | Particulars of mortgage/charge (6 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1991 | Resolutions
|
18 July 1991 | Resolutions
|
2 October 1990 | Resolutions
|
2 October 1990 | Resolutions
|
15 February 1990 | Resolutions
|
15 February 1990 | Resolutions
|
6 April 1989 | Incorporation (15 pages) |
6 April 1989 | Incorporation (15 pages) |