Company NameOptimum Support Services Limited
Company StatusDissolved
Company Number03421418
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen George Read
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleManaging Director
Correspondence Address25 Wildlake
Orton Malborne
Peterborough
Cambridgshire
PE2 5PG
Director NameRoger Malcolm Deane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(4 months after company formation)
Appointment Duration26 years, 4 months
RoleManagement Consultant
Correspondence Address32 Hall Lane
Werrington
Peterborough
Cambridgeshire
PE4 6RA
Director NamePeter Esposito
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleIt Comms Support
Correspondence AddressJester House 13 Doddington Road
Benwick
March
Cambridgeshire
PE15 0UT
Director NameAlistair Martin Ashworth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Tollgate
Spalding
Lincolnshire
PE11 1NJ
Director NameMichael John Tuckley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHighbury
Tydd Low Road
Long Sutton Spalding
Lincolnshire
PE12 9AR
Secretary NameJanice Anne Cox
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Martinsbridge
Parnwell
Peterborough
Cambridgeshire
PE1 4YB
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£227

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 June 2002Dissolved (1 page)
28 March 2002S/S cert. Release of liquidator (1 page)
19 March 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
4 January 2001Registered office changed on 04/01/01 from: mtl house st peters hill stamford lincolnshire PE9 2PE (1 page)
2 January 2001Statement of affairs (7 pages)
2 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2000Particulars of mortgage/charge (3 pages)
1 November 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
18 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 October 1998Return made up to 19/08/98; full list of members (6 pages)
18 August 1998Registered office changed on 18/08/98 from: 32 hall lane werrington peterborough cambridgeshire PE4 6RA (1 page)
15 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: 73 park road peterborough cambridgeshire PE1 2TN (1 page)
2 January 1998New director appointed (2 pages)
10 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: 25A priestgate peterborough PE1 1JL (1 page)
22 August 1997Secretary resigned (1 page)
19 August 1997Incorporation (13 pages)