About

Registered Number: 03806461
Date of Incorporation: 13/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 6 months ago)
Registered Address: 7 Court Mews London Road, Charlton Kings, Cheltenham, Glos, GL52 6HS

 

Founded in 1999, Optimum Consultancy Ltd have registered office in Glos, it has a status of "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAIN, Philip Charles Edward 01 July 2010 30 September 2010 1
HILLS, Stuart 01 January 2015 28 February 2017 1
O'HARE, Frank Patrick 01 June 2005 17 April 2008 1
VINT, John Alfred 19 July 1999 14 February 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 18 August 2018
AA - Annual Accounts 16 July 2018
PSC01 - N/A 16 July 2018
PSC01 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
PSC01 - N/A 16 July 2018
CS01 - N/A 16 July 2018
AA01 - Change of accounting reference date 16 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 19 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2017
PSC07 - N/A 17 July 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 28 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
RESOLUTIONS - N/A 18 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 April 2016
SH19 - Statement of capital 18 April 2016
CAP-SS - N/A 18 April 2016
AA - Annual Accounts 09 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 05 January 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 09 July 2012
CH03 - Change of particulars for secretary 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 26 July 2010
AP01 - Appointment of director 19 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 27 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
363a - Annual Return 27 August 2008
225 - Change of Accounting Reference Date 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
RESOLUTIONS - N/A 30 May 2008
123 - Notice of increase in nominal capital 30 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 10 March 2008
225 - Change of Accounting Reference Date 10 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 11 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 16 April 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
363s - Annual Return 01 September 2003
CERTNM - Change of name certificate 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
AA - Annual Accounts 30 June 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 31 October 2000
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
NEWINC - New incorporation documents 13 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.