Company NameOptima Design Limited
Company StatusDissolved
Company Number03347914
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years, 1 month ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Hilton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(same day as company formation)
RoleEngineer
Correspondence Address135 Junction Road
Bolton
Lancashire
BL3 4NF
Director NameSuzanne Hilton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(same day as company formation)
RoleSecretary
Correspondence Address135 Junction Road
Deane
Bolton
Lancashire
BL3 4NF
Secretary NameSuzanne Hilton
NationalityBritish
StatusClosed
Appointed09 April 1997(same day as company formation)
RoleSecretary
Correspondence Address135 Junction Road
Deane
Bolton
Lancashire
BL3 4NF
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address135 Junction Road
Deane
Bolton Lancashire
BL3 4NF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,714
Cash£19,408
Current Liabilities£7,642

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Return made up to 09/04/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2007Return made up to 09/04/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 May 2006Return made up to 09/04/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 April 2005Return made up to 09/04/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 May 2004Return made up to 09/04/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 May 2003Return made up to 09/04/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 May 2002Return made up to 09/04/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 June 2001Return made up to 09/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 June 2000Return made up to 09/04/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 April 1999Return made up to 09/04/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 May 1998Return made up to 09/04/98; full list of members (6 pages)
3 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
3 June 1997Ad 09/04/97-14/04/97 £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: the studio 120 chestergate macclesfield cheshire SK11 6DV (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (1 page)
17 April 1997New secretary appointed (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 April 1997Incorporation (13 pages)