About

Registered Number: 05134191
Date of Incorporation: 20/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 9 months ago)
Registered Address: Suite 3 91 Mayflower Street, Plymouth, Devon, PL1 1SB

 

Optima Controls & Energy Management Ltd was registered on 20 May 2004 and has its registered office in Plymouth, Devon, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The companies director is Foote, Robert Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOTE, Robert Leslie 20 May 2004 05 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
TM01 - Termination of appointment of director 05 November 2014
DISS16(SOAS) - N/A 06 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
AD01 - Change of registered office address 04 February 2013
DISS16(SOAS) - N/A 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
DISS16(SOAS) - N/A 20 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
TM02 - Termination of appointment of secretary 10 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2009
353 - Register of members 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2008
353 - Register of members 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 30 July 2007
363a - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 03 August 2006
395 - Particulars of a mortgage or charge 20 July 2006
AA - Annual Accounts 16 January 2006
287 - Change in situation or address of Registered Office 08 July 2005
363s - Annual Return 25 June 2005
395 - Particulars of a mortgage or charge 06 August 2004
225 - Change of Accounting Reference Date 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2006 Outstanding

N/A

Debenture 04 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.