About

Registered Number: 03226120
Date of Incorporation: 17/07/1996 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (5 years and 7 months ago)
Registered Address: Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS,

 

Optimal Crm Ltd was founded on 17 July 1996 and are based in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Mark James 01 August 1997 20 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 01 July 2019
AD01 - Change of registered office address 28 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
AA - Annual Accounts 07 January 2019
CH01 - Change of particulars for director 02 January 2019
PSC07 - N/A 31 December 2018
PSC01 - N/A 31 December 2018
PSC04 - N/A 31 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC05 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC04 - N/A 24 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 17 August 2016
RESOLUTIONS - N/A 13 May 2016
SH08 - Notice of name or other designation of class of shares 12 May 2016
RESOLUTIONS - N/A 28 April 2016
CC04 - Statement of companies objects 28 April 2016
AA - Annual Accounts 08 March 2016
AD01 - Change of registered office address 19 October 2015
CH01 - Change of particulars for director 13 August 2015
AR01 - Annual Return 29 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 17 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 May 2014
MEM/ARTS - N/A 03 March 2014
SH01 - Return of Allotment of shares 20 December 2013
RESOLUTIONS - N/A 19 December 2013
CERTNM - Change of name certificate 28 August 2013
CONNOT - N/A 28 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 10 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 22 June 2010
RESOLUTIONS - N/A 25 March 2010
CONNOT - N/A 25 March 2010
363a - Annual Return 24 July 2009
225 - Change of Accounting Reference Date 24 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 03 August 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 06 August 2002
287 - Change in situation or address of Registered Office 02 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
AA - Annual Accounts 18 December 1998
363s - Annual Return 07 August 1998
395 - Particulars of a mortgage or charge 17 February 1998
AA - Annual Accounts 06 January 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
363s - Annual Return 23 July 1997
225 - Change of Accounting Reference Date 16 October 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
NEWINC - New incorporation documents 17 July 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.