About

Registered Number: 05019738
Date of Incorporation: 19/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 50 Nunnery Lane, York, YO23 1AJ

 

Optimum Project Solutions Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The current directors of this organisation are listed as Eikeland - Bryson, Mariann, Bryson, Ian Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, Ian Thomas 19 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
EIKELAND - BRYSON, Mariann 19 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 02 November 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 20 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.