Company NameOptimus Solutions Limited
Company StatusDissolved
Company Number02826656
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Estelle Marie Moxham
NationalityBritish
StatusClosed
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chancery Lane
Alsager
Stoke On Trent
Staffordshire
ST7 2HF
Director NamePeter Roy Woodcock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 16 November 1999)
RoleWallpaper Manufacturer
Correspondence AddressHall Brook Brereton Park
Brereton
Sandbach
Cheshire
CW11 1RY
Director NameGerard Paul Moxham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleSoftware Manager
Correspondence Address3 Edwards Way
Alsager
Stoke On Trent
Cheshire
ST7 2YB
Director NameMrs Estelle Marie Moxham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Chancery Lane
Alsager
Stoke On Trent
Staffordshire
ST7 2HF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
4 May 1999Voluntary strike-off action has been suspended (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999Director resigned (1 page)
21 February 1999Full accounts made up to 30 June 1998 (11 pages)
1 September 1998Registered office changed on 01/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
14 July 1997Return made up to 14/06/97; full list of members (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (10 pages)
15 July 1996Return made up to 14/06/96; change of members (3 pages)
22 December 1995Full accounts made up to 30 June 1995 (10 pages)
29 August 1995Director resigned (2 pages)