OPTIMAL GEOMATICS LIMITED

Register to unlock more data on OkredoRegister

OPTIMAL GEOMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04365236

Incorporation date

01/02/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Fair Hill, Shipham, Somerset BS25 1THCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2002)
dot icon10/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon12/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Gregory Simmons on 2009-10-01
dot icon12/05/2009
Registered office changed on 12/05/2009 from unit 22B lodge hill business park westbury sub mendip wells somerset BA5 1EY
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/04/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon17/03/2009
Appointment Terminated Secretary karen gooch
dot icon17/02/2009
Registered office changed on 17/02/2009 from unit 22B lodge hill business park westbury-sub-mendip wells somerset BA5 1EY
dot icon10/02/2009
Return made up to 01/02/09; full list of members
dot icon10/02/2009
Registered office changed on 10/02/2009 from office 6A 44-46 king street knutsford cheshire WA16 6DT
dot icon11/12/2008
Appointment Terminated Director graham appleton
dot icon10/12/2008
Secretary appointed ms karen gooch
dot icon10/12/2008
Appointment Terminated Director colum caldwell
dot icon10/12/2008
Appointment Terminated Secretary cauldrey secretariat LIMITED
dot icon01/07/2008
Director appointed gregory simmons
dot icon17/03/2008
Group of companies' accounts made up to 2007-10-31
dot icon10/03/2008
Return made up to 01/02/08; full list of members
dot icon19/02/2008
Director resigned
dot icon22/03/2007
Group of companies' accounts made up to 2006-10-31
dot icon20/02/2007
Return made up to 01/02/07; full list of members
dot icon26/06/2006
Ad 20/05/02--------- £ si [email protected]
dot icon23/06/2006
Ad 14/05/02--------- £ si [email protected]
dot icon13/02/2006
Group of companies' accounts made up to 2005-10-31
dot icon06/02/2006
Return made up to 01/02/06; full list of members
dot icon15/07/2005
Group of companies' accounts made up to 2004-10-31
dot icon28/06/2005
Accounting reference date shortened from 31/01/05 to 31/10/04
dot icon28/02/2005
Return made up to 01/02/05; full list of members
dot icon28/09/2004
Auditor's resignation
dot icon14/06/2004
Group of companies' accounts made up to 2004-01-31
dot icon09/03/2004
Return made up to 01/02/04; full list of members
dot icon09/12/2003
Accounts for a small company made up to 2003-01-31
dot icon18/11/2003
Certificate of change of name
dot icon08/10/2003
Registered office changed on 08/10/03 from: high bank halton street hyde cheshire SK14 2NY
dot icon01/10/2003
New secretary appointed
dot icon01/10/2003
Secretary resigned
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon01/06/2003
Return made up to 01/02/03; full list of members
dot icon22/12/2002
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon04/07/2002
Particulars of mortgage/charge
dot icon31/05/2002
S-div 14/05/02
dot icon31/05/2002
Nc inc already adjusted 14/05/02
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New secretary appointed;new director appointed
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Secretary resigned
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon01/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/02/2002 - 01/02/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/02/2002 - 01/02/2002
43699
O'flynn, David
Director
09/09/2003 - 07/02/2008
2
Simmons, Gregory
Director
09/04/2008 - Present
3
Appleton, Graham Nigel Grant
Director
14/05/2002 - 10/12/2008
11

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 GEOMATICS LIMITED

OPTIMAL GEOMATICS LIMITED is an(a) Dissolved company incorporated on 01/02/2002 with the registered office located at 3 Fair Hill, Shipham, Somerset BS25 1TH. 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 OPTIMAL GEOMATICS LIMITED?

toggle

OPTIMAL GEOMATICS LIMITED is currently Dissolved. It was registered on 01/02/2002 and dissolved on 10/09/2013.

Where is OPTIMAL GEOMATICS LIMITED located?

toggle

OPTIMAL GEOMATICS LIMITED is registered at 3 Fair Hill, Shipham, Somerset BS25 1TH.

What does OPTIMAL GEOMATICS LIMITED do?

toggle

OPTIMAL GEOMATICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for OPTIMAL GEOMATICS LIMITED?

toggle

The latest filing was on 10/09/2013: Final Gazette dissolved via compulsory strike-off.