Company NameOptimum Projects Limited
Company StatusDissolved
Company Number04566893
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Geoffrey Clarke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(5 days after company formation)
Appointment Duration6 years, 5 months (closed 31 March 2009)
RoleConsultant
Correspondence AddressBen Bhraggie
Mount Street
Banchory
Kincardineshire
AB31 5PA
Scotland
Secretary NameJos Jobje Clarke
NationalityBritish
StatusClosed
Appointed23 October 2002(5 days after company formation)
Appointment Duration6 years, 5 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressBen Bhraggie
Mount Street
Banchory
Kincardineshire
AB31 5PA
Scotland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address52 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
8 December 2008Application for striking-off (1 page)
31 December 2007Return made up to 18/10/07; no change of members (6 pages)
20 November 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
20 June 2007Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
11 April 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
17 November 2006Return made up to 18/10/06; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (12 pages)
24 October 2005Return made up to 18/10/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2005Registered office changed on 28/06/05 from: 10 bridge close lymm warrington cheshire WA13 9JE (1 page)
28 June 2005Director's particulars changed (1 page)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 November 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(6 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 52 walton road warrington WA4 6NL (1 page)
30 October 2002New director appointed (2 pages)
28 October 2002Director resigned (2 pages)
28 October 2002Secretary resigned (2 pages)
28 October 2002Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
18 October 2002Incorporation (14 pages)