Company NameOptimal Consultants Limited
Company StatusDissolved
Company Number03514536
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 1 month ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameChristopher John Anley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 December 2001)
RoleConsultant
Correspondence Address9-11 Vernon Road
Sutton
Surrey
SM1 4QX
Secretary NameBirchland Consultants Limited (Corporation)
StatusClosed
Appointed03 March 1999(1 year after company formation)
Appointment Duration2 years, 9 months (closed 04 December 2001)
Correspondence Address336 Holdenhurst Road
Bournemouth
Dorset
BH8 8BE
Secretary NameDavid Andrews
NationalityBritish
StatusResigned
Appointed06 March 1998(2 weeks after company formation)
Appointment Duration12 months (resigned 04 March 1999)
RoleCompany Director
Correspondence Address336 Holdenhurst Road
Bournemouth
Dorset
BH8 8BE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address9-11 Vernon Road
Sutton
Surrey
SM1 4QX
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,571
Cash£13,538
Current Liabilities£21,074

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2001Registered office changed on 19/04/01 from: 26 china court asher way london E1 9JF (1 page)
19 April 2001Director's particulars changed (1 page)
5 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 March 2000Return made up to 20/02/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
24 March 1999Director's particulars changed (1 page)
23 March 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 23/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1998Director's particulars changed (1 page)
15 April 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 royal tower lodge 40 cartwright street tower hill london E1 8LX (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 March 1998Secretary resigned (1 page)
20 February 1998Incorporation (14 pages)