About

Registered Number: 04759728
Date of Incorporation: 09/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2015 (9 years and 11 months ago)
Registered Address: C/O Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

 

Optimal Systems Ltd was registered on 09 May 2003, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Swift, Gary Marshall in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Gary Marshall 09 May 2003 28 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 February 2015
4.68 - Liquidator's statement of receipts and payments 21 July 2014
2.24B - N/A 26 June 2013
2.34B - N/A 18 June 2013
2.24B - N/A 25 January 2013
2.16B - N/A 29 November 2012
2.23B - N/A 27 September 2012
2.17B - N/A 21 August 2012
AD01 - Change of registered office address 23 July 2012
2.12B - N/A 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AA01 - Change of accounting reference date 21 November 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
AA - Annual Accounts 14 October 2011
CH01 - Change of particulars for director 10 August 2011
AP01 - Appointment of director 05 August 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 13 May 2011
SH03 - Return of purchase of own shares 31 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 02 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 23 May 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
MEM/ARTS - N/A 23 August 2006
CERTNM - Change of name certificate 01 August 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 19 July 2004
225 - Change of Accounting Reference Date 20 April 2004
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.