OPTIMAL COMMUNICATIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OPTIMAL COMMUNICATIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03775172

Incorporation date

16/05/1999

Size

Full

Contacts

Registered address

Registered address

49 Station Road, Gerrards Cross, Buckinghamshire SL9 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1999)
dot icon04/03/2012
Final Gazette dissolved following liquidation
dot icon04/12/2011
Notice of final account prior to dissolution
dot icon13/11/2011
Appointment of a liquidator
dot icon13/11/2011
Order of court to wind up
dot icon03/03/2010
Notice of a court order ending Administration
dot icon06/08/2009
Miscellaneous
dot icon19/07/2009
Administrator's progress report to 2009-07-10
dot icon14/07/2009
Notice of extension of period of Administration
dot icon12/02/2009
Administrator's progress report to 2009-01-10
dot icon24/09/2008
Result of meeting of creditors
dot icon08/09/2008
Statement of administrator's proposal
dot icon11/08/2008
Statement of affairs with form 2.14B
dot icon20/07/2008
Appointment of an administrator
dot icon11/06/2008
Return made up to 08/03/08; full list of members; amend
dot icon18/03/2008
Return made up to 08/03/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon02/04/2007
Return made up to 08/03/07; full list of members
dot icon23/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon05/04/2006
Group of companies' accounts made up to 2004-09-30
dot icon29/03/2006
New director appointed
dot icon13/03/2006
Return made up to 08/03/06; full list of members
dot icon22/02/2006
Nc inc already adjusted 23/12/05
dot icon22/02/2006
Ad 23/12/04--------- £ si 1@1
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon05/02/2006
Director resigned
dot icon05/02/2006
Director resigned
dot icon05/02/2006
New director appointed
dot icon10/01/2006
Particulars of mortgage/charge
dot icon03/04/2005
Return made up to 18/03/05; full list of members
dot icon02/08/2004
Group of companies' accounts made up to 2003-09-30
dot icon15/04/2004
Return made up to 28/03/04; full list of members
dot icon28/12/2003
Director resigned
dot icon13/12/2003
New director appointed
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Nc inc already adjusted 30/09/03
dot icon10/12/2003
Ad 30/09/03--------- £ si 719750@1=719750 £ ic 1780250/2500000
dot icon10/12/2003
Ad 30/09/03--------- £ si 1000250@1=1000250 £ ic 780000/1780250
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon26/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon22/04/2003
Return made up to 28/03/03; full list of members
dot icon22/04/2003
Secretary's particulars changed
dot icon06/04/2003
Secretary's particulars changed
dot icon06/04/2003
Secretary's particulars changed
dot icon17/09/2002
Group of companies' accounts made up to 2001-09-30
dot icon03/09/2002
Return made up to 17/05/02; full list of members
dot icon08/08/2002
Location of register of members (non legible)
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
New secretary appointed
dot icon27/01/2002
Group of companies' accounts made up to 2000-09-30
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New secretary appointed
dot icon10/06/2001
Return made up to 17/05/01; full list of members
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Ad 16/03/01--------- £ si 500000@1=500000 £ ic 280000/780000
dot icon07/06/2001
Ad 14/02/01--------- £ si 60000@1=60000 £ ic 220000/280000
dot icon12/04/2001
Secretary resigned;director resigned
dot icon12/04/2001
New secretary appointed
dot icon21/03/2001
Memorandum and Articles of Association
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
£ nc 280000/780000 23/01/01
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Location of register of members
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon25/10/2000
Director resigned
dot icon10/09/2000
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon11/07/2000
New secretary appointed;new director appointed
dot icon11/07/2000
Secretary resigned
dot icon04/06/2000
Return made up to 17/05/00; full list of members
dot icon04/06/2000
Secretary resigned;director's particulars changed
dot icon16/04/2000
New director appointed
dot icon11/11/1999
Certificate of change of name
dot icon28/09/1999
Particulars of mortgage/charge
dot icon28/09/1999
Particulars of mortgage/charge
dot icon21/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon27/06/1999
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon27/06/1999
Secretary resigned
dot icon27/06/1999
Director resigned
dot icon27/06/1999
New secretary appointed;new director appointed
dot icon27/06/1999
New director appointed
dot icon27/06/1999
Nc inc already adjusted 17/06/99
dot icon24/06/1999
Particulars of mortgage/charge
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
S-div 17/06/99
dot icon24/06/1999
Ad 17/06/99--------- £ si 20000@1=20000 £ si [email protected]=80000 £ ic 120000/220000
dot icon24/06/1999
Ad 17/06/99--------- £ si 119998@1=119998 £ ic 2/120000
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon17/06/1999
Registered office changed on 18/06/99 from: 10 norwich street london EC4A 1BD
dot icon13/06/1999
Certificate of change of name
dot icon16/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spruzen, David Andrew
Director
20/04/2000 - 21/03/2001
136
Giles, Peter Hardwick
Director
21/09/2001 - 23/12/2005
17
Howell-Davies, Peter David
Director
17/06/1999 - 21/09/2001
52
Kimber, David Edward
Director
24/02/2000 - 21/09/2001
8
Whimster, Mary Isobel
Secretary
20/03/2002 - Present
5

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 OPTIMAL COMMUNICATIONS HOLDINGS LIMITED

OPTIMAL COMMUNICATIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/05/1999 with the registered office located at 49 Station Road, Gerrards Cross, Buckinghamshire SL9 8ES. There are currently 4 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 OPTIMAL COMMUNICATIONS HOLDINGS LIMITED?

toggle

OPTIMAL COMMUNICATIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 16/05/1999 and dissolved on 04/03/2012.

Where is OPTIMAL COMMUNICATIONS HOLDINGS LIMITED located?

toggle

OPTIMAL COMMUNICATIONS HOLDINGS LIMITED is registered at 49 Station Road, Gerrards Cross, Buckinghamshire SL9 8ES.

What does OPTIMAL COMMUNICATIONS HOLDINGS LIMITED do?

toggle

OPTIMAL COMMUNICATIONS HOLDINGS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for OPTIMAL COMMUNICATIONS HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2012: Final Gazette dissolved following liquidation.