About

Registered Number: 03426721
Date of Incorporation: 29/08/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: 4th Floor, 80 Great Portland Street, London, W1W 7NW

 

Based in London, Optimal Monitoring Services Ltd was registered on 29 August 1997, it's status is listed as "Dissolved". Edworthy, Jason is listed as a director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWORTHY, Jason 03 April 2003 18 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 20 October 2014
AA - Annual Accounts 30 June 2014
MR04 - N/A 11 February 2014
MR05 - N/A 11 February 2014
AR01 - Annual Return 28 December 2013
MR05 - N/A 11 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 December 2012
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AR01 - Annual Return 26 November 2010
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 05 July 2010
TM02 - Termination of appointment of secretary 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 31 July 2009
CERTNM - Change of name certificate 29 April 2009
363a - Annual Return 04 November 2008
353 - Register of members 04 November 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 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
395 - Particulars of a mortgage or charge 29 October 2008
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 14 March 2006
CERTNM - Change of name certificate 15 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
395 - Particulars of a mortgage or charge 11 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 25 October 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
CERTNM - Change of name certificate 16 January 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 02 September 2002
353a - Register of members in non-legible form 09 August 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 03 September 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
AA - Annual Accounts 18 June 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
353 - Register of members 18 January 2001
225 - Change of Accounting Reference Date 18 January 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
363s - Annual Return 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
AA - Annual Accounts 21 July 2000
363a - Annual Return 18 October 1999
AA - Annual Accounts 22 July 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
395 - Particulars of a mortgage or charge 25 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 1999
AUD - Auditor's letter of resignation 18 June 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
353 - Register of members 11 September 1998
363a - Annual Return 11 September 1998
287 - Change in situation or address of Registered Office 12 December 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1997
88(2)P - N/A 31 October 1997
CERTNM - Change of name certificate 05 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 October 2008 Fully Satisfied

N/A

Debenture 23 December 2005 Fully Satisfied

N/A

Debenture 17 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.