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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWIFT, Gary Marshall | 09 May 2003 | 28 November 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 October 2011 | Fully Satisfied |
N/A |