Company NameOptima-Eight Limited
Company StatusDissolved
Company Number06875924
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Joan Mathieson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address4 Quaintways
Hartford
Northwich
Cheshire
CW8 1GA
Director NameMr William Roger Mathieson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Quaintways
Hartford
Cheshire
CW8 1GA
Secretary NameMr William Roger Mathieson
NationalityBritish
StatusClosed
Appointed13 April 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Quaintways
Hartford
Cheshire
CW8 1GA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Adam Paul Cooke
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address4 Quaintways
Hartford
Northwich
Cheshire
CW8 1GA

Contact

Telephone01606 784073
Telephone regionNorthwich

Location

Registered Address4 Quaintways
Hartford
Northwich
Cheshire
CW8 1GA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2013
Net Worth£16,531
Cash£20,746
Current Liabilities£25,359

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
14 October 2016Application to strike the company off the register (3 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
30 September 2015Termination of appointment of Adam Paul Cooke as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Adam Paul Cooke as a director on 30 September 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Director's details changed for Mr Adam Paul Cooke on 2 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Adam Paul Cooke on 2 April 2014 (2 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Director's details changed for Mr Adam Paul Cooke on 2 April 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Director's details changed for Joan Mathieson on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Adam Paul Cooke on 13 April 2010 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for William Roger Mathieson on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Adam Paul Cooke on 13 April 2010 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for William Roger Mathieson on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Joan Mathieson on 13 April 2010 (2 pages)
13 November 2009Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 13 November 2009 (2 pages)
27 April 2009Director and secretary appointed william roger mathieson (2 pages)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
27 April 2009Director appointed adam paul cooke (2 pages)
27 April 2009Director appointed joan mathieson (2 pages)
27 April 2009Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 April 2009Director and secretary appointed william roger mathieson (2 pages)
27 April 2009Director appointed joan mathieson (2 pages)
27 April 2009Director appointed adam paul cooke (2 pages)
27 April 2009Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
17 April 2009Appointment terminated director barbara kahan (1 page)
17 April 2009Appointment terminated director barbara kahan (1 page)
13 April 2009Incorporation (12 pages)
13 April 2009Incorporation (12 pages)