Company NameOptimal Process Solutions Ltd
Company StatusDissolved
Company Number04865294
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

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

Directors

Director NameAdolf Henri Metzelaar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Swale Close
Wilmslow
Cheshire
SK9 3UB
Secretary NameTrudi Carolyn Metzelaar
NationalityBritish
StatusClosed
Appointed10 May 2004(9 months after company formation)
Appointment Duration4 years, 12 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address1 Swale Close
Wilmslow
Cheshire
SK9 3UB
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address1 Swale Close
Wilmslow
Cheshire
SK9 3UB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,018
Cash£24,199
Current Liabilities£25,381

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 11 church road great bookham leatherhead surrey KT23 3PB (1 page)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 August 2007Return made up to 13/08/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 August 2006Return made up to 13/08/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 13/08/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 August 2004Return made up to 13/08/04; full list of members (6 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 85 south street dorking surrey RH4 2LA (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
13 August 2003Incorporation (14 pages)