Company NameTrident Optim Limited
Company StatusDissolved
Company Number03308079
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 2 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameOptim Electronics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Herbert Moore
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1997(same day as company formation)
RoleSenior Executive
Correspondence Address9853 Canal Road
Montgomery Village
Maryland
20879
Director NameMr Alasdair Douglas Culshaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 25 February 2003)
RoleChartered Accountant
Correspondence Address20 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 25 February 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressFiddlers Green
Clandon Road, West Clandon
Guildford
Surrey
GU4 7TL
Secretary NameMr Alasdair Douglas Culshaw
NationalityBritish
StatusClosed
Appointed09 December 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 25 February 2003)
RoleChartered Accountant
Correspondence Address20 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameRobert Bernard Potter
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleGroup President
Correspondence Address142 Green Lane
Eastwood
Leigh On Sea
Essex
SS9 5QW
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMr Adrian Charles Nigel Girling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 months after company formation)
Appointment Duration9 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreentiles Ewehurst Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDorset House
Regent Park
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
13 June 2001Return made up to 30/05/01; full list of members (7 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 July 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 July 2000Registered office changed on 10/07/00 from: gatwick road crawley west sussex RH10 2RZ (1 page)
7 February 2000New secretary appointed;new director appointed (3 pages)
7 February 2000New director appointed (3 pages)
4 January 2000Company name changed optim electronics LIMITED\certificate issued on 04/01/00 (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 June 1999Return made up to 30/05/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Return made up to 30/05/98; full list of members (5 pages)
5 March 1998Secretary's particulars changed (1 page)
5 February 1998Director resigned (1 page)
25 June 1997Return made up to 30/05/97; full list of members (6 pages)
2 June 1997New director appointed (2 pages)
28 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (2 pages)
30 January 1997Secretary resigned (1 page)
27 January 1997Incorporation (15 pages)