Company NameOptima Consultancy (NW) Limited
Company StatusDissolved
Company Number09034004
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian James McDougall
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(1 year after company formation)
Appointment Duration5 years, 7 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1a 4th Floor Steam Mill Business Centre Stea
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr David Wallbank
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward House North Mersey Business Centre
Knowsley Industrial Park
Liverpool
Merseyside
L33 7UY

Location

Registered AddressSuite 1a 4th Floor Steam Mill Business Centre Steam Mill Business Centre
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1David Wallbank
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
22 July 2019Registered office address changed from Edward House North Mersey Business Centre Knowsley Industrial Park Liverpool Merseyside L33 7UY to Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 22 July 2019 (1 page)
17 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
8 August 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
8 August 2018Notification of Rebecca Marie Mcdougall as a person with significant control on 1 June 2017 (2 pages)
8 August 2018Change of details for Mr Ian James Mcdougall as a person with significant control on 1 June 2017 (2 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Appointment of Mr Ian James Mcdougall as a director on 1 June 2015 (2 pages)
25 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Termination of appointment of David Wallbank as a director on 1 June 2015 (1 page)
25 July 2016Termination of appointment of David Wallbank as a director on 1 June 2015 (1 page)
25 July 2016Appointment of Mr Ian James Mcdougall as a director on 1 June 2015 (2 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 January 2016Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(3 pages)
16 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 January 2016Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(3 pages)
28 October 2015Registered office address changed from 29 st. Lawrence Quay Salford Quays M50 3XT United Kingdom to Edward House North Mersey Business Centre Knowsley Industrial Park Liverpool Merseyside L33 7UY on 28 October 2015 (2 pages)
28 October 2015Registered office address changed from 29 st. Lawrence Quay Salford Quays M50 3XT United Kingdom to Edward House North Mersey Business Centre Knowsley Industrial Park Liverpool Merseyside L33 7UY on 28 October 2015 (2 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)