Company NameOptima Services UK Limited
Company StatusDissolved
Company Number04968352
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Edward Paul
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Farwig Lane
Bromley
Kent
BR1 3RB
Secretary NameMs Lucy Woodhouse
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleSecretary
Correspondence Address3rd Floor 12 Farwig Lane
Bromley
Kent
BR1 3RB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3rd Floor 12 Farwig Lane
Bromley
Kent
BR1 3RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

2 at £1Lucy Woodhouse
50.00%
Ordinary
2 at £1Michael Edward Paul
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,753
Current Liabilities£197,000

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 4
(4 pages)
19 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 4
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2011Secretary's details changed for Lucy Woodhouse on 16 November 2011 (1 page)
28 November 2011Secretary's details changed for Lucy Woodhouse on 16 November 2011 (1 page)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Registered office address changed from Suite 6 2Nd Floor 12 Farwig Lane Bromley Kent BR1 3RB on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Suite 6 2Nd Floor 12 Farwig Lane Bromley Kent BR1 3RB on 17 March 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
23 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Michael Edward Paul on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Lucy Woodhouse on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Lucy Woodhouse on 23 March 2010 (1 page)
23 March 2010Director's details changed for Michael Edward Paul on 23 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Registered office address changed from 5Th Floor, Cygnet House 12 -14 Sydenham Road Croydon CR9 2ET on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 5Th Floor, Cygnet House 12 -14 Sydenham Road Croydon CR9 2ET on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 5Th Floor, Cygnet House 12 -14 Sydenham Road Croydon CR9 2ET on 7 January 2010 (1 page)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 December 2008Return made up to 16/11/08; full list of members (3 pages)
4 December 2008Return made up to 16/11/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Registered office changed on 10/10/2008 from 7 avondale road bromley kent BR1 4HT (1 page)
10 October 2008Registered office changed on 10/10/2008 from 7 avondale road bromley kent BR1 4HT (1 page)
4 April 2008Registered office changed on 04/04/2008 from bank chamber 156 main road biggin hill kent TN16 3BA (1 page)
4 April 2008Registered office changed on 04/04/2008 from bank chamber 156 main road biggin hill kent TN16 3BA (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 16/11/07; full list of members (2 pages)
16 November 2007Return made up to 16/11/07; full list of members (2 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Return made up to 18/11/06; full list of members (2 pages)
12 December 2006Return made up to 18/11/06; full list of members (2 pages)
12 December 2006Secretary's particulars changed (1 page)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2005Return made up to 18/11/05; full list of members (6 pages)
24 November 2005Return made up to 18/11/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Registered office changed on 03/08/05 from: 5TH floor 6 bedford park croydon surrey CR9 2ND (1 page)
3 August 2005Registered office changed on 03/08/05 from: 5TH floor 6 bedford park croydon surrey CR9 2ND (1 page)
19 January 2005Return made up to 18/11/04; full list of members (6 pages)
19 January 2005Return made up to 18/11/04; full list of members (6 pages)
30 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
30 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
18 November 2004Registered office changed on 18/11/04 from: sapphire house 134 queen anne avenue shortlands bromleykent BR2 0SF (1 page)
18 November 2004Registered office changed on 18/11/04 from: sapphire house 134 queen anne avenue shortlands bromleykent BR2 0SF (1 page)
9 December 2003Ad 19/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 December 2003Ad 19/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Director resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: sapphire house, 134 queen anne avenue, shortlands,, bromley kent BR2 0SF (1 page)
26 November 2003Registered office changed on 26/11/03 from: sapphire house, 134 queen anne avenue, shortlands,, bromley kent BR2 0SF (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
18 November 2003Incorporation (16 pages)
18 November 2003Incorporation (16 pages)