Company NameOptimist World Limited
Company StatusDissolved
Company Number06038756
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)
Dissolution Date15 May 2012 (12 years ago)
Previous Name5-A-Day Limited

Business Activity

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

Directors

Director NameMr Achim Heinz Kram
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 68 Ifield Road, Chelsea
London
SW10 9AD
Secretary NameMr Peter David Chivers
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Spring Garden Court
79 Vauxhall Walk
London
SE11 5HX
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered AddressBasement, 68 Ifield Road
Chelsea
London
SW10 9AD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Application to strike the company off the register (3 pages)
20 January 2012Application to strike the company off the register (3 pages)
19 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
19 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,000
(4 pages)
15 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1,000
(4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Achim Kram on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Achim Kram on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Achim Kram on 1 October 2009 (2 pages)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 March 2009Return made up to 02/01/09; full list of members (3 pages)
5 March 2009Director's change of particulars / achim kram / 01/01/2009 (1 page)
5 March 2009Return made up to 02/01/09; full list of members (3 pages)
5 March 2009Director's Change of Particulars / achim kram / 01/01/2009 / HouseName/Number was: , now: basement; Street was: basement, now: 68 ifield road, chelsea; Area was: 68 lfield road, chelsea, now: (1 page)
15 April 2008Ad 15/04/08 gbp si 8@1=8 gbp ic 2/10 (2 pages)
15 April 2008Ad 15/04/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
22 January 2008Location of register of members (1 page)
22 January 2008Registered office changed on 22/01/08 from: basement, 68 ifield road chelsea london SW10 9AD (1 page)
22 January 2008Return made up to 02/01/08; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Registered office changed on 22/01/08 from: basement, 68 ifield road chelsea london SW10 9AD (1 page)
22 January 2008Return made up to 02/01/08; full list of members (2 pages)
22 January 2008Location of register of members (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
8 October 2007Company name changed 5-a-day LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed 5-a-day LIMITED\certificate issued on 08/10/07 (2 pages)
5 October 2007Accounts made up to 30 September 2007 (2 pages)
5 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007Registered office changed on 03/10/07 from: basement, 68 ilfield road chelsea london SW10 9AD (1 page)
3 October 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
3 October 2007Registered office changed on 03/10/07 from: basement, 68 ilfield road chelsea london SW10 9AD (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
3 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
12 September 2007Registered office changed on 12/09/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
12 September 2007Registered office changed on 12/09/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
2 January 2007Incorporation (15 pages)