Company NameVerint Optimis Limited
Company StatusDissolved
Company Number04813329
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NamesHambledon 2 Limited and Optimis 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(3 years, 11 months 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(3 years, 11 months 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(3 years, 11 months 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, 6 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
Appointed27 June 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
Appointed27 June 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
Appointed27 June 2003(same day as company formation)
RoleProfessional Services Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ivybank
Long Cross Hill
Headley
Hampshire
GU35 8BS
Secretary NameMr Vincent James Harvey Mitchell
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Wildacre Close
Ifold
Loxwood
West Sussex
RH14 0TL
Director NameKevin Mercer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 25 May 2007)
RoleCounsel
Correspondence AddressFlat 38
9 Mile End Road
London
E1 4TN
Director NameLoren Wimpfheimer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2005(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 25 May 2007)
RoleGeneral Counsel
Correspondence Address4412 St Andrews Drive
Atlanta
30319
Georgia
Secretary NameKevin Mercer
NationalityBritish
StatusResigned
Appointed23 May 2005(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 19 June 2007)
RoleCounsel
Correspondence AddressFlat 38
9 Mile End Road
London
E1 4TN
Secretary NamePeter Demian Fante
NationalityAmerican
StatusResigned
Appointed19 June 2007(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 2008)
RoleGeneral Counsel
Correspondence Address313 15th Street
Brooklyn
New York
11215
United States
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed27 June 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

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)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Director's change of particulars / peter fante / 01/01/2008 (2 pages)
5 March 2008Appointment terminated secretary peter fante (1 page)
5 March 2008Secretary appointed margaret finnegan (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
27 June 2007Full accounts made up to 31 March 2006 (13 pages)
13 June 2007Memorandum and Articles of Association (9 pages)
7 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 June 2005New secretary appointed;new director appointed (2 pages)
17 June 2005New director appointed (2 pages)
3 June 2005Full accounts made up to 31 March 2005 (12 pages)
3 June 2005Full accounts made up to 31 March 2004 (12 pages)
2 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Director's particulars changed (1 page)
18 July 2003Resolutions
  • RES13 ‐ Short ARD to 31/03/04 11/07/03
(1 page)
18 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 July 2003Resolutions
  • RES13 ‐ Dir resignation 27/06/03
(1 page)
16 July 2003Registered office changed on 16/07/03 from: dimon place riverside way watchmoor park camberley surrey GU15 3YF (1 page)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
10 July 2003Company name changed hambledon 2 LIMITED\certificate issued on 10/07/03 (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 1A crown lane london SW16 3DJ (1 page)
3 July 2003Director resigned (1 page)