Company NameOptimabest Management Limited
Company StatusDissolved
Company Number04860974
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Marina Dimitriou
StatusClosed
Appointed31 July 2013(9 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMs Vaso Savvidou
Date of BirthAugust 1986 (Born 37 years ago)
NationalityCypriot
StatusClosed
Appointed14 February 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address8 Spartakou, Nearchou Court, Flat 401
3021
Limassol
Cyprus
Director NameMr Terry Spyris
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleSolcitor
Country of ResidenceEngland
Correspondence Address23 Daneland
East Barnet
Hertfordshire
EN4 8PX
Director NameGiorgoula Zinonos
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCypriot
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address40 Mavrovouniou
Kalavasos
Larnaca
7733
Secretary NameEleni Konstantinou
NationalityCypriot
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Stravonos Street
Omonia
Limassol 3052
Cyprus
Director NameMs Evgenia Koui
Date of BirthJuly 1988 (Born 35 years ago)
NationalityCypriot
StatusResigned
Appointed31 July 2013(9 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 February 2014)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Secretary NameQueens House Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressQueens House
180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressQueens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Vaso Savvidou
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,238,973
Cash£12,842
Current Liabilities£411,309

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
21 February 2014Termination of appointment of Evgenia Koui as a director (1 page)
21 February 2014Termination of appointment of Evgenia Koui as a director (1 page)
21 February 2014Appointment of Ms Vaso Savvidou as a director (2 pages)
21 February 2014Appointment of Ms Vaso Savvidou as a director (2 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
31 July 2013Termination of appointment of Eleni Konstantinou as a secretary (1 page)
31 July 2013Termination of appointment of Eleni Konstantinou as a secretary (1 page)
31 July 2013Appointment of Ms. Evgenia Koui as a director (2 pages)
31 July 2013Termination of appointment of Giorgoula Zinonos as a director (1 page)
31 July 2013Appointment of Mrs. Marina Dimitriou as a secretary (1 page)
31 July 2013Appointment of Ms. Evgenia Koui as a director (2 pages)
31 July 2013Appointment of Mrs. Marina Dimitriou as a secretary (1 page)
31 July 2013Termination of appointment of Giorgoula Zinonos as a director (1 page)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
2 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
2 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from Queens House Secretaries Limited Queens House 180 Tottenham Court Road London W1T 7PD on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Queens House Secretaries Limited Queens House 180 Tottenham Court Road London W1T 7PD on 2 September 2011 (1 page)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from Queens House Secretaries Limited Queens House 180 Tottenham Court Road London W1T 7PD on 2 September 2011 (1 page)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 August 2010Director's details changed for Giorgoula Zinonos on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Giorgoula Zinonos on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Giorgoula Zinonos on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 August 2009 (22 pages)
7 June 2010Full accounts made up to 31 August 2009 (22 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
1 July 2009Full accounts made up to 31 August 2008 (22 pages)
1 July 2009Full accounts made up to 31 August 2008 (22 pages)
3 November 2008Full accounts made up to 31 August 2007 (22 pages)
3 November 2008Full accounts made up to 31 August 2007 (22 pages)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
2 July 2007Full accounts made up to 31 August 2006 (22 pages)
2 July 2007Full accounts made up to 31 August 2006 (22 pages)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
7 October 2005Return made up to 08/08/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2005Return made up to 08/08/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
10 August 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 August 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
7 October 2004Return made up to 08/08/04; full list of members (6 pages)
7 October 2004Return made up to 08/08/04; full list of members (6 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
8 August 2003Incorporation (14 pages)
8 August 2003Incorporation (14 pages)