About

Registered Number: 05857034
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: 26 Upper Heath Road, St Albans, Hertfordshire, AL1 4DN

 

Founded in 2006, Optimise Property Development Ltd are based in Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Stephen 28 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 29 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 21 July 2009
395 - Particulars of a mortgage or charge 24 January 2009
395 - Particulars of a mortgage or charge 21 January 2009
AA - Annual Accounts 12 January 2009
395 - Particulars of a mortgage or charge 30 July 2008
363a - Annual Return 07 July 2008
395 - Particulars of a mortgage or charge 05 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 January 2009 Outstanding

N/A

Debenture 09 January 2009 Outstanding

N/A

Legal charge 29 July 2008 Outstanding

N/A

Legal charge 29 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.