OPTIMA FINANCE LIMITED

Register to unlock more data on OkredoRegister

OPTIMA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03505302

Incorporation date

04/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 1 Staveley Hall Business Centre Staveley Hall Drive, Staveley, Chesterfield, Derbyshire S43 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon01/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2016
Statement of capital on 2016-05-17
dot icon16/05/2016
Resolutions
dot icon16/05/2016
First Gazette notice for voluntary strike-off
dot icon08/05/2016
Application to strike the company off the register
dot icon27/04/2016
Statement by Directors
dot icon27/04/2016
Solvency Statement dated 13/04/16
dot icon17/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Director's details changed for Mr Simon Andrew Otter on 2015-02-19
dot icon02/03/2015
Registered office address changed from Jubilee House Sheffield Road Dronfield Derbyshire S18 2GF to Unit 1 Staveley Hall Business Centre Staveley Hall Drive Staveley Chesterfield Derbyshire S43 3TN on 2015-03-03
dot icon02/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon09/10/2012
Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 2012-10-10
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Termination of appointment of Patrick Otter as a director
dot icon09/10/2012
Appointment of Mr Simon Andrew Otter as a director
dot icon01/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Termination of appointment of Anthony Mcdonagh as a director
dot icon21/12/2011
Termination of appointment of Anthony Mcdonagh as a secretary
dot icon23/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Secretary's details changed for Anthony Patrick Mcdonagh on 2010-03-12
dot icon23/03/2010
Director's details changed for Anthony Patrick Mcdonagh on 2010-03-12
dot icon08/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/02/2009
Return made up to 18/01/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Director and secretary's change of particulars / anthony mcdonagh / 31/03/2008
dot icon10/02/2008
Return made up to 18/01/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/02/2007
Return made up to 18/01/07; full list of members
dot icon16/02/2007
Secretary resigned;director resigned
dot icon16/02/2007
New secretary appointed
dot icon08/02/2007
Ad 17/05/06--------- £ si 900@1=900 £ ic 100/1000
dot icon08/02/2007
Nc inc already adjusted 17/05/06
dot icon08/02/2007
Resolutions
dot icon08/02/2007
Resolutions
dot icon08/02/2007
Resolutions
dot icon28/01/2007
Director resigned
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/06/2006
New director appointed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 18/01/06; full list of members
dot icon22/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon11/05/2005
Registered office changed on 12/05/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG
dot icon02/03/2005
Return made up to 18/01/05; full list of members
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2004
Director's particulars changed
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
Secretary resigned
dot icon15/02/2004
Return made up to 18/01/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon11/11/2003
Total exemption small company accounts made up to 2002-02-28
dot icon02/03/2003
Return made up to 18/01/03; full list of members
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon17/06/2002
Certificate of change of name
dot icon27/01/2002
Return made up to 18/01/02; full list of members
dot icon16/12/2001
Accounts made up to 2001-02-28
dot icon05/03/2001
Return made up to 05/02/01; full list of members
dot icon20/12/2000
Accounts made up to 2000-02-28
dot icon15/02/2000
Return made up to 05/02/00; full list of members
dot icon20/01/2000
New secretary appointed
dot icon11/01/2000
Director's particulars changed
dot icon11/01/2000
Secretary resigned
dot icon03/01/2000
Accounts made up to 1999-02-28
dot icon16/09/1999
Return made up to 05/02/99; full list of members
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed
dot icon17/05/1999
Registered office changed on 18/05/99 from: c/o infoquick LIMITED 7 leonard street london EC2A 4AQ
dot icon25/01/1999
Registered office changed on 26/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Director resigned
dot icon04/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft Cameron Nominees Limited
Nominee Director
04/02/1998 - 04/02/1998
2796
Duff, Janine Elizabeth
Director
04/02/1998 - 18/01/2007
4
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
04/02/1998 - 04/02/1998
2863
Mcdonagh, Anthony Patrick
Secretary
22/01/2007 - 30/10/2011
2
Clegg, Jillian Margaret
Secretary
30/12/1999 - 29/04/2004
-

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 OPTIMA FINANCE LIMITED

OPTIMA FINANCE LIMITED is an(a) Dissolved company incorporated on 04/02/1998 with the registered office located at Unit 1 Staveley Hall Business Centre Staveley Hall Drive, Staveley, Chesterfield, Derbyshire S43 3TN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPTIMA FINANCE LIMITED?

toggle

OPTIMA FINANCE LIMITED is currently Dissolved. It was registered on 04/02/1998 and dissolved on 01/08/2016.

Where is OPTIMA FINANCE LIMITED located?

toggle

OPTIMA FINANCE LIMITED is registered at Unit 1 Staveley Hall Business Centre Staveley Hall Drive, Staveley, Chesterfield, Derbyshire S43 3TN.

What does OPTIMA FINANCE LIMITED do?

toggle

OPTIMA FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OPTIMA FINANCE LIMITED?

toggle

The latest filing was on 01/08/2016: Final Gazette dissolved via voluntary strike-off.