About

Registered Number: 07281959
Date of Incorporation: 11/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: 58 Clos Brenin, Brynsadler. (Correspondance Only) Clos Brenin, Brynsadler, Pontyclun, CF72 9GA,

 

Optimum Economic Development Ltd was established in 2010, it has a status of "Dissolved". The business has 4 directors listed as Davies, Richard William, Thomas, Wilma, Thomas, Wilma, Pugh, Jeremy. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Jeremy 11 June 2010 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Richard William 01 January 2017 14 February 2018 1
THOMAS, Wilma 27 September 2010 31 December 2010 1
THOMAS, Wilma 11 June 2010 30 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
AD01 - Change of registered office address 23 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM02 - Termination of appointment of secretary 14 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
AA - Annual Accounts 13 February 2017
AP03 - Appointment of secretary 11 January 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 12 June 2015
CERTNM - Change of name certificate 13 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 24 June 2014
SH01 - Return of Allotment of shares 10 February 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 14 June 2012
TM02 - Termination of appointment of secretary 14 March 2012
CH01 - Change of particulars for director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 08 August 2011
CERTNM - Change of name certificate 04 October 2010
CONNOT - N/A 04 October 2010
AP03 - Appointment of secretary 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AD01 - Change of registered office address 27 September 2010
AD01 - Change of registered office address 06 July 2010
AP01 - Appointment of director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
NEWINC - New incorporation documents 11 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.