OPTIM CONTRACT MANAGERS LIMITED

Register to unlock more data on OkredoRegister

OPTIM CONTRACT MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02368838

Incorporation date

05/04/1989

Size

Dormant

Contacts

Registered address

Registered address

The Peer Suite The Hop Exchange, 24 Southwark Street, London SE1 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1989)
dot icon12/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon29/06/2015
First Gazette notice for voluntary strike-off
dot icon21/06/2015
Application to strike the company off the register
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/02/2015
Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to The Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY on 2015-02-24
dot icon06/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon29/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon24/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon14/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon14/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon28/03/2010
Amended accounts made up to 2009-09-30
dot icon25/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon03/03/2009
Return made up to 19/02/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/03/2008
Return made up to 19/02/08; full list of members
dot icon13/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
New secretary appointed
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned;director resigned
dot icon15/03/2007
Return made up to 19/02/07; full list of members
dot icon08/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon26/02/2006
Return made up to 19/02/06; full list of members
dot icon04/12/2005
Accounts for a dormant company made up to 2005-09-30
dot icon25/04/2005
Return made up to 19/02/05; full list of members
dot icon13/03/2005
Secretary resigned
dot icon13/03/2005
New secretary appointed
dot icon25/11/2004
Accounts for a dormant company made up to 2004-09-30
dot icon07/03/2004
Return made up to 19/02/04; full list of members
dot icon09/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon27/02/2003
Return made up to 19/02/03; full list of members
dot icon20/11/2002
Accounts for a dormant company made up to 2002-09-30
dot icon18/04/2002
Return made up to 19/02/02; full list of members
dot icon28/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon12/04/2001
Director resigned
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Secretary resigned
dot icon20/03/2001
Return made up to 19/02/01; full list of members
dot icon12/03/2001
Accounts for a dormant company made up to 2000-09-30
dot icon22/02/2001
New director appointed
dot icon14/04/2000
Accounts for a dormant company made up to 1999-09-30
dot icon01/03/2000
Return made up to 19/02/00; full list of members
dot icon06/02/2000
Secretary resigned
dot icon06/02/2000
New secretary appointed
dot icon20/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon22/03/1999
Return made up to 19/02/99; full list of members
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
Secretary resigned
dot icon25/07/1998
Full accounts made up to 1997-09-30
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Registered office changed on 16/07/98 from: apollo house 56 new bond street london W1Y 0SX
dot icon06/05/1998
Return made up to 19/02/98; no change of members
dot icon01/02/1998
Full accounts made up to 1996-09-30
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon22/06/1997
Delivery ext'd 3 mth 30/09/96
dot icon03/04/1997
Director resigned
dot icon25/02/1997
Return made up to 19/02/97; no change of members
dot icon07/11/1996
Full group accounts made up to 1995-09-30
dot icon25/06/1996
Return made up to 06/04/96; full list of members
dot icon17/02/1996
Return made up to 06/04/95; full list of members
dot icon20/09/1995
Registered office changed on 21/09/95 from: 3 burymead road hitchin hertfordshire SG5 1RT
dot icon17/09/1995
Full group accounts made up to 1994-09-30
dot icon30/08/1995
Particulars of mortgage/charge
dot icon04/07/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/06/1994
Full group accounts made up to 1993-09-30
dot icon08/06/1994
Return made up to 06/04/94; no change of members
dot icon23/02/1994
Particulars of mortgage/charge
dot icon24/08/1993
Return made up to 06/04/93; no change of members
dot icon16/05/1993
Full group accounts made up to 1992-09-30
dot icon01/09/1992
Ad 04/02/92--------- £ si [email protected]
dot icon01/09/1992
Nc inc already adjusted 04/02/92
dot icon01/09/1992
Resolutions
dot icon01/09/1992
Resolutions
dot icon01/09/1992
Secretary's particulars changed
dot icon01/09/1992
Return made up to 06/04/92; full list of members
dot icon31/05/1992
Accounting reference date extended from 31/03 to 30/09
dot icon21/04/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
Ad 04/02/92--------- £ si [email protected]=50000 £ ic 491293/541293
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
£ nc 500000/550000 04/02/92
dot icon12/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon12/02/1992
Director resigned
dot icon05/01/1992
Full group accounts made up to 1991-03-31
dot icon22/07/1991
Return made up to 06/04/91; full list of members
dot icon17/07/1991
S-div 22/05/91
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon15/07/1991
Return made up to 06/10/90; full list of members
dot icon15/07/1991
Ad 22/05/91--------- £ si [email protected]=118159 £ ic 373134/491293
dot icon14/07/1991
New director appointed
dot icon14/07/1991
New director appointed
dot icon14/07/1991
New director appointed
dot icon28/02/1991
Certificate of change of name
dot icon01/10/1990
Director's particulars changed
dot icon01/10/1990
Director's particulars changed
dot icon01/10/1990
Registered office changed on 02/10/90 from: unit 15 parson green estate boulton road, stevenage hertfordshire SG1 4QG
dot icon01/10/1990
S-div 03/10/89
dot icon01/10/1990
Nc inc already adjusted 03/10/89
dot icon01/10/1990
Resolutions
dot icon01/10/1990
Resolutions
dot icon01/10/1990
Resolutions
dot icon17/09/1990
Particulars of mortgage/charge
dot icon02/09/1990
Full group accounts made up to 1990-03-31
dot icon14/02/1990
Resolutions
dot icon17/01/1990
Ad 13/11/89--------- £ si [email protected]
dot icon17/01/1990
Statement of affairs
dot icon08/01/1990
Ad 13/11/89--------- £ si [email protected]=123132 £ ic 250002/373134
dot icon27/11/1989
Conve 13/11/89
dot icon26/11/1989
Resolutions
dot icon26/11/1989
Resolutions
dot icon26/11/1989
Registered office changed on 27/11/89 from: 44 baker street london W1M 1DH
dot icon26/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1989
Wd 16/10/89 ad 03/10/89--------- £ si [email protected]=250000 £ ic 2/250002
dot icon19/10/1989
S-div
dot icon19/10/1989
Resolutions
dot icon19/10/1989
Resolutions
dot icon19/10/1989
Resolutions
dot icon19/10/1989
Nc inc already adjusted
dot icon18/10/1989
New director appointed
dot icon05/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1989
Registered office changed on 28/09/89 from: classic house 174-180 old street london EC1V 9BP
dot icon05/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, Nicholas Charles
Secretary
21/03/2001 - 02/03/2005
3
Bellew, Robert Edward Colin
Secretary
31/07/1998 - 13/01/2000
4
Moore, Kim Susan
Secretary
13/01/2000 - 21/03/2001
-
Reynolds, Christopher
Secretary
24/05/2007 - 16/09/2007
3
Saunders, Anthony Peter
Secretary
24/09/2007 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPTIM CONTRACT MANAGERS LIMITED

OPTIM CONTRACT MANAGERS LIMITED is an(a) Dissolved company incorporated on 05/04/1989 with the registered office located at The Peer Suite The Hop Exchange, 24 Southwark Street, London SE1 1TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPTIM CONTRACT MANAGERS LIMITED?

toggle

OPTIM CONTRACT MANAGERS LIMITED is currently Dissolved. It was registered on 05/04/1989 and dissolved on 12/10/2015.

Where is OPTIM CONTRACT MANAGERS LIMITED located?

toggle

OPTIM CONTRACT MANAGERS LIMITED is registered at The Peer Suite The Hop Exchange, 24 Southwark Street, London SE1 1TY.

What does OPTIM CONTRACT MANAGERS LIMITED do?

toggle

OPTIM CONTRACT MANAGERS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for OPTIM CONTRACT MANAGERS LIMITED?

toggle

The latest filing was on 12/10/2015: Final Gazette dissolved via voluntary strike-off.