Company NameOptimum Vehicle Solutions Limited
Company StatusDissolved
Company Number05901888
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date29 March 2011 (13 years ago)
Previous NameChoice Finance Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Andrea Williams
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chessington Close
Appleton
Warrington
WA4 5HG
Director NameMr Michael Beresford
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Millbrook Close
Shaw
Oldham
Lancashire
OL2 8QA
Director NamePhilip Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLonsdale
Broomfields Road, Appleton
Warrington
Cheshire
WA4 3AE

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 200
(4 pages)
25 May 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 200
(4 pages)
25 May 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 200
(4 pages)
17 May 2010Director's details changed for Mr Michael Beresford on 14 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Michael Beresford on 14 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mrs Andrea Williams on 30 April 2010 (1 page)
17 May 2010Secretary's details changed for Mrs Andrea Williams on 30 April 2010 (1 page)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 December 2009Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 December 2009 (1 page)
24 September 2009Return made up to 10/08/09; full list of members (4 pages)
24 September 2009Return made up to 10/08/09; full list of members (4 pages)
6 August 2009Appointment Terminated Director philip williams (1 page)
6 August 2009Appointment terminated director philip williams (1 page)
6 August 2009Director appointed mr michael beresford (1 page)
6 August 2009Ad 01/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
6 August 2009Ad 01/08/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
6 August 2009Director appointed mr michael beresford (1 page)
28 July 2009Company name changed choice finance mortgages LIMITED\certificate issued on 28/07/09 (2 pages)
28 July 2009Company name changed choice finance mortgages LIMITED\certificate issued on 28/07/09 (2 pages)
24 June 2009Accounts made up to 30 June 2008 (1 page)
24 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
17 September 2007Registered office changed on 17/09/07 from: targeting house, gadbrook park northwich cheshire CW9 7UZ (1 page)
17 September 2007Registered office changed on 17/09/07 from: targeting house, gadbrook park northwich cheshire CW9 7UZ (1 page)
17 September 2007Accounts made up to 30 June 2007 (6 pages)
4 September 2007Return made up to 10/08/07; full list of members (2 pages)
4 September 2007Return made up to 10/08/07; full list of members (2 pages)
18 October 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
18 October 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
25 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Incorporation (24 pages)
10 August 2006Incorporation (24 pages)