Company NameOptimal Ia Limited
Company StatusDissolved
Company Number07184361
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMiss Alison Jane Elston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

50 at £1Alison Jane Elston
50.00%
Ordinary
50 at £1Robert Edward Elston
50.00%
Ordinary

Financials

Year2014
Net Worth£29,774
Cash£32,026
Current Liabilities£24,661

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
3 August 2015Application to strike the company off the register (3 pages)
3 August 2015Application to strike the company off the register (3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Director's details changed for Miss Alison Jane Elston on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Miss Alison Jane Elston on 13 September 2012 (2 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
13 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Miss Alison Jane Elston on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Miss Alison Jane Elston on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 12a Marchmont Road Richmond Surrey TW10 6HQ United Kingdom on 24 May 2011 (1 page)
24 May 2011Director's details changed for Miss Alison Jane Gawith on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Miss Alison Jane Gawith on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 12a Marchmont Road Richmond Surrey TW10 6HQ United Kingdom on 24 May 2011 (1 page)
5 February 2011Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 February 2011 (1 page)
5 February 2011Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 February 2011 (1 page)
5 February 2011Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 February 2011 (1 page)
10 March 2010Incorporation (23 pages)
10 March 2010Incorporation (23 pages)