Company NameOptima Wales Limited
Company StatusDissolved
Company Number05591621
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date9 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameRobert Basore
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleMarketing
Correspondence Address4859 Blaydon Road
Rocklin
Ca 95765
Director NameMr Steven Potts
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleElectronics Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressTy Cerrig Bryn Nannerch
Village Road
Nannerch Mold Flintshire
North Wales
CH7 5RD
Wales
Secretary NameMr Steven Potts
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleElectronics Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressTy Cerrig Bryn Nannerch
Village Road
Nannerch Mold Flintshire
North Wales
CH7 5RD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrynford House, 21 Brynford
Street, Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Completion of winding up (1 page)
1 June 2007Order of court to wind up (2 pages)
7 November 2006Return made up to 13/10/06; full list of members (2 pages)
25 January 2006Ad 12/01/06--------- £ si 70@1=70 £ ic 100/170 (2 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
14 November 2005Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
13 October 2005Incorporation (19 pages)