Company NameOptima Social Care Limited
Company StatusDissolved
Company Number06227316
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Spencer Oghenovo Duvwiama
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address10 Douglas Drive
Croydon
CR0 8PS
Secretary NameMr Kenny Tolani
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Prichard Court
Georges Road
London
N7 8HZ
Director NameMrs Josephine Duvwiama
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 24 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Douglas Drive
Croydon
Surrey
CR0 8PS
Director NameMarcia Myton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2007)
RoleSocial Worker
Correspondence Address45 The Chase
Norbury
London
SW16 3AE
Director NameMs Christine Elfreda Stewart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(9 months, 1 week after company formation)
Appointment Duration5 months (resigned 01 July 2008)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address38 Holbeach Road
London
SE6 4TW
Director NameElizabeth Naana Classpeter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 31 August 2009)
RoleSocial Worker
Correspondence Address89 Parkway
Erith
Kent
DA18 4HQ

Location

Registered Address35 Prichard Court Georges Road
Islington
London
N7 8HZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2011Registered office address changed from 10 Douglas Drive Croydon CR0 8PS on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 10 Douglas Drive Croydon CR0 8PS on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 10 Douglas Drive Croydon CR0 8PS on 9 February 2011 (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
26 April 2010Director's details changed for Josephine Duvwiama on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Spencer Oghenovo Duvwiama on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Josephine Duvwiama on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(5 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(5 pages)
26 April 2010Director's details changed for Spencer Oghenovo Duvwiama on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Josephine Duvwiama on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Spencer Oghenovo Duvwiama on 2 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 September 2009Appointment Terminated Director elizabeth classpeter (1 page)
28 September 2009Appointment terminated director elizabeth classpeter (1 page)
9 June 2009Return made up to 25/04/09; full list of members (4 pages)
9 June 2009Return made up to 25/04/09; full list of members (4 pages)
20 April 2009Director appointed josephine duvwiama (2 pages)
20 April 2009Director appointed josephine duvwiama (2 pages)
11 March 2009Director appointed elizabeth naana classpeter (2 pages)
11 March 2009Director appointed elizabeth naana classpeter (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 October 2008Appointment Terminated Director christine stewart (1 page)
15 October 2008Appointment terminated director christine stewart (1 page)
22 August 2008Return made up to 25/04/08; full list of members (4 pages)
22 August 2008Return made up to 25/04/08; full list of members (4 pages)
29 February 2008Director appointed christine stewart (2 pages)
29 February 2008Director appointed christine stewart (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
25 April 2007Incorporation (9 pages)
25 April 2007Incorporation (9 pages)