About

Registered Number: 03333687
Date of Incorporation: 14/03/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 5 months ago)
Registered Address: Star House, Star Hill, Rochester, Kent, ME1 1UX

 

Founded in 1997, Optimus Interiors Ltd are based in Rochester, it's status is listed as "Dissolved". The current directors of the business are listed as Griffin, Sarah Margaret, Brockway, Teraza Jean Ellen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Sarah Margaret 21 March 2012 - 1
BROCKWAY, Teraza Jean Ellen 14 March 1997 02 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 11 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 25 July 2012
AR01 - Annual Return 03 April 2012
AP03 - Appointment of secretary 29 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
CERTNM - Change of name certificate 02 March 2012
RESOLUTIONS - N/A 02 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 28 April 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 31 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
363s - Annual Return 11 April 1998
288b - Notice of resignation of directors or secretaries 20 March 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.