Company NameOptimus Technologies Limited
Company StatusDissolved
Company Number07736911
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameVinay Krishnama Raju Kumar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Rainbow Road, Erith
Kent
DA8 2EQ

Contact

Websiteoptimus-tech.net

Location

Registered AddressUnit 5 Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Vinay Krishnama Raju Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth£6,272
Cash£15,005
Current Liabilities£10,146

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
27 July 2016Registered office address changed from The Long Lodge 265 -269 Kingston Road Wimbledon London SW19 3NW England to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield Middlesex EN1 1SP on 27 July 2016 (1 page)
27 July 2016Registered office address changed from The Long Lodge 265 -269 Kingston Road Wimbledon London SW19 3NW England to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield Middlesex EN1 1SP on 27 July 2016 (1 page)
18 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 4
(3 pages)
18 May 2016Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265 -269 Kingston Road Wimbledon London SW19 3NW on 18 May 2016 (1 page)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 4
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
18 May 2016Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265 -269 Kingston Road Wimbledon London SW19 3NW on 18 May 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
9 June 2015Director's details changed for Vinay Krishnama Raju Kumar on 5 June 2015 (2 pages)
9 June 2015Director's details changed for Vinay Krishnama Raju Kumar on 5 June 2015 (2 pages)
9 June 2015Director's details changed for Vinay Krishnama Raju Kumar on 5 June 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 October 2014Registered office address changed from Tax-Link Chartered Accountants 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Tax-Link Chartered Accountants 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Tax-Link Chartered Accountants 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
21 May 2014Director's details changed for Vinay Krishnama Raju Kumar on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Vinay Krishnama Raju Kumar on 21 May 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 April 2014Director's details changed for Vinay Krishnama Raju Kumar on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Vinay Krishnama Raju Kumar on 11 April 2014 (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 December 2012Director's details changed for Vinay Krishnama Raju Kumar on 3 December 2012 (2 pages)
5 December 2012Director's details changed for Vinay Krishnama Raju Kumar on 3 December 2012 (2 pages)
5 December 2012Director's details changed for Vinay Krishnama Raju Kumar on 3 December 2012 (2 pages)
17 August 2012Director's details changed for Vinay Krishnama Raju Kumar on 17 August 2012 (2 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Vinay Krishnama Raju Kumar on 17 August 2012 (2 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)