Company NameOptimus Advisory Services Limited
Company StatusDissolved
Company Number09104049
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Daher El Meouchi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Laburnum Grove Coombe Hill
Surrey
KT3 3LQ

Location

Registered Address21 Laburnum Grove Coombe Hill
Surrey
KT3 3LQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

1 at £1Daher Elmeouchi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (1 page)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
14 August 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
9 July 2019Previous accounting period shortened from 30 June 2019 to 30 November 2018 (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Notification of Daher El Meouchi as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Notification of Daher El Meouchi as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Daher El Meouchi as a person with significant control on 10 July 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 August 2016Director's details changed for Mr Daher El Meouchi on 1 September 2015 (2 pages)
15 August 2016Director's details changed for Mr Daher El Meouchi on 1 September 2015 (2 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)