Company NameVerint Optimis Group Limited
Company StatusDissolved
Company Number04775748
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NamesHambledon Limited and Optimis Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2007(4 years after company formation)
Appointment Duration2 years (closed 07 July 2009)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address67 Dewey Street
Huntingdon
Ny 11743
United States
Director NameMr David James Parcell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(4 years after company formation)
Appointment Duration2 years (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameDouglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2007(4 years after company formation)
Appointment Duration2 years (closed 07 July 2009)
RoleChief Financial Officer
Country of ResidenceUsa New York
Correspondence Address43 Longacre Drive
Huntington
Ny 11743
United States
Secretary NameMrs Margaret Cecilia Finnegan
NationalityBritish
StatusClosed
Appointed04 January 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Copthorne Road
Croxley Green
Hertfordshire
WD3 4AQ
Director NameJulian Paul Harper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHambledon House
Longdown Road
Farnham
Surrey
GU10 3JS
Director NameMr Vincent James Harvey Mitchell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Wildacre Close
Ifold
Loxwood
West Sussex
RH14 0TL
Director NameMr Warwick Baughan Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleServices Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ivybank
Long Cross Hill
Headley
Hampshire
GU35 8BS
Secretary NameMr Vincent James Harvey Mitchell
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Wildacre Close
Ifold
Loxwood
West Sussex
RH14 0TL
Director NameLoren Wimpfheimer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2007)
RoleGeneral Counsel
Correspondence Address4412 St Andrews Drive
Atlanta
30319
Georgia
Director NameKevin Mercer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(2 years after company formation)
Appointment Duration2 years (resigned 25 May 2007)
RoleCounsel
Correspondence AddressFlat 38
9 Mile End Road
London
E1 4TN
Secretary NameKevin Mercer
NationalityBritish
StatusResigned
Appointed23 May 2005(2 years after company formation)
Appointment Duration2 years (resigned 19 June 2007)
RoleCounsel
Correspondence AddressFlat 38
9 Mile End Road
London
E1 4TN
Secretary NamePeter Fante
NationalityAmerican
StatusResigned
Appointed19 June 2007(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 2008)
RoleGeneral Counsel
Correspondence Address330 South Service Road
Melville
New York 11747
United States
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Location

Registered AddressKings Court
Kingston Road
Leatherhead
Surrey
KT22 7SL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£93,664
Current Liabilities£94,406

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (1 page)
8 December 2008Director's change of particulars / peter fante / 21/11/2008 (1 page)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Director's change of particulars / peter fante / 04/01/2008 (2 pages)
5 March 2008Secretary appointed margaret finnegan (1 page)
4 March 2008Appointment terminated secretary peter fante (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Return made up to 23/05/07; full list of members (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
27 June 2007Full accounts made up to 31 March 2006 (14 pages)
21 June 2007Registered office changed on 21/06/07 from: dimon place riverside way watchmoor park camberley surrey GU15 3YF (1 page)
18 June 2007Memorandum and Articles of Association (9 pages)
31 August 2006Return made up to 23/05/06; full list of members (7 pages)
17 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 June 2005Full accounts made up to 31 March 2004 (13 pages)
3 June 2005Full accounts made up to 31 March 2005 (14 pages)
25 February 2005New director appointed (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 June 2004Director's particulars changed (1 page)
28 May 2004Return made up to 23/05/04; full list of members (7 pages)
23 August 2003Statement of rights attached to allotted shares (1 page)
23 August 2003Ad 13/08/03--------- £ si [email protected] £ ic 100/100 (2 pages)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2003Nc inc already adjusted 13/08/03 (1 page)
24 July 2003Ad 20/06/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003£ nc 1/100 20/06/03 (1 page)
16 July 2003Resolutions
  • RES13 ‐ ARD shortened 09/07/03
(1 page)
16 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 July 2003Company name changed hambledon LIMITED\certificate issued on 14/07/03 (2 pages)
9 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: dimon place, riverside way watchmoor park camberley surrey GU15 3YF (1 page)
30 May 2003Registered office changed on 30/05/03 from: 1A crown lane london SW16 6NA (1 page)
30 May 2003Secretary resigned (1 page)