Company NameOptimus Property Management Ltd
DirectorsBenjamin Rogers and Baxter Linda Roslyn
Company StatusLiquidation
Company Number05311679
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Benjamin Rogers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address38 Whiffen Walk
East Malling
West Malling
Kent
ME19 6TZ
Secretary NameLinda Roslyn Baxter
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Whiffen Walk
East Malling
West Malling
Kent
ME19 6TZ
Director NameBaxter Linda Roslyn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address38 Whiffen Walk
East Malling
West Malling
Kent
ME19 6TZ

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2009
Net Worth-£271,342
Cash£2,676
Current Liabilities£306,939

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due27 December 2016 (overdue)

Filing History

15 May 2023Liquidators' statement of receipts and payments to 7 March 2023 (15 pages)
5 April 2022Liquidators' statement of receipts and payments to 7 March 2022 (17 pages)
29 April 2021Liquidators' statement of receipts and payments to 7 March 2021 (17 pages)
23 April 2020Liquidators' statement of receipts and payments to 7 March 2020 (16 pages)
13 April 2019Liquidators' statement of receipts and payments to 7 March 2019 (17 pages)
27 April 2018Liquidators' statement of receipts and payments to 7 March 2018 (17 pages)
25 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (15 pages)
25 May 2017Liquidators' statement of receipts and payments to 7 March 2017 (15 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
28 April 2016Liquidators' statement of receipts and payments to 7 March 2016 (9 pages)
28 April 2016Liquidators statement of receipts and payments to 7 March 2016 (9 pages)
28 April 2016Liquidators' statement of receipts and payments to 7 March 2016 (9 pages)
4 June 2015Liquidators statement of receipts and payments to 7 March 2015 (14 pages)
4 June 2015Liquidators' statement of receipts and payments to 7 March 2015 (14 pages)
4 June 2015Liquidators statement of receipts and payments to 7 March 2015 (14 pages)
4 June 2015Liquidators' statement of receipts and payments to 7 March 2015 (14 pages)
3 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (8 pages)
3 April 2014Liquidators statement of receipts and payments to 7 March 2014 (8 pages)
3 April 2014Liquidators statement of receipts and payments to 7 March 2014 (8 pages)
3 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (8 pages)
5 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (7 pages)
5 April 2013Liquidators statement of receipts and payments to 7 March 2013 (7 pages)
5 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (7 pages)
5 April 2013Liquidators statement of receipts and payments to 7 March 2013 (7 pages)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2012Statement of affairs with form 4.19 (16 pages)
14 March 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Statement of affairs with form 4.19 (16 pages)
14 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Registered office address changed from C/O C/O Bevan and Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from C/O C/O Bevan and Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 15 February 2012 (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 2
(5 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 2
(5 pages)
26 May 2010Registered office address changed from C/O C/O Optimus Property Management Ltd Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Glamorgan SA1 8QY United Kingdom on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Glamorgan SA1 8QY United Kingdom on 26 May 2010 (1 page)
26 May 2010Registered office address changed from C/O C/O Optimus Property Management Ltd Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 26 May 2010 (1 page)
29 March 2010Registered office address changed from Russell House 31 Russell Street Swansea SA1 4HR on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Russell House 31 Russell Street Swansea SA1 4HR on 29 March 2010 (1 page)
18 March 2010Director's details changed for Benjamin Rogers on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Baxter Linda Roslyn on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Benjamin Rogers on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Baxter Linda Roslyn on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Baxter Linda Roslyn on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Benjamin Rogers on 1 October 2009 (2 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 January 2008Return made up to 13/12/07; full list of members (2 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 January 2007Return made up to 13/12/06; full list of members (2 pages)
4 January 2007Return made up to 13/12/06; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 December 2005Return made up to 13/12/05; full list of members (2 pages)
29 December 2005Return made up to 13/12/05; full list of members (2 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
13 December 2004Incorporation (14 pages)
13 December 2004Incorporation (14 pages)