Company NameOptima Sbs Limited
Company StatusDissolved
Company Number03879092
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameN.D. Porter Associates Ltd.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNeil David Porter
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleManaging Director
Correspondence Address31a Southover
Westhoughton
Bolton
BL5 2HS
Secretary NameNeil David Porter
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleManaging Director
Correspondence Address31a Southover
Westhoughton
Bolton
BL5 2HS
Director NameAdele Rawlinson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address31a Southover
Bolton
Lancashire
BL5 2HS
Director NameDavid Porter
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Chatsworth Court
Heath Charnock
Chorley
Lancashire
PR6 9SA
Director NameGavin David Antony Porter
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address26 Chorley Road
Heath Charnock
Chorley
Lancashire
PR6 9LB

Location

Registered AddressStafford & Co
Nelson Works Gaskell Street
Bolton
Lancashire
BL1 2QS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,815
Current Liabilities£81,529

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
5 December 2007Return made up to 17/11/07; full list of members (3 pages)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2007New director appointed (2 pages)
24 January 2007Return made up to 17/11/06; full list of members (7 pages)
24 January 2007Registered office changed on 24/01/07 from: 50 landedmans westhoughton bolton BL5 2QJ (1 page)
24 January 2007Director resigned (1 page)
13 October 2006Particulars of mortgage/charge (4 pages)
10 January 2006Director resigned (1 page)
11 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 April 2005New director appointed (2 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 December 2004Return made up to 17/11/04; full list of members (7 pages)
6 February 2004Particulars of mortgage/charge (4 pages)
12 December 2003Return made up to 17/11/03; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 December 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
28 November 2002Return made up to 17/11/02; full list of members (8 pages)
5 December 2001Accounts for a dormant company made up to 30 November 2001 (2 pages)
21 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
26 January 2001Return made up to 17/11/00; full list of members (6 pages)