Company NameOptimum Costing Services Limited
Company StatusDissolved
Company Number04087849
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 5 months ago)
Dissolution Date27 April 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David George Connor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Secretary NameMrs Emma Louise Connor
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleOffice Clerk
Country of ResidenceEngland
Correspondence Address21 Hatton Garden
Liverpool
L3 2FE
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitetheoptimumgroup.co.uk
Telephone0151 2360055
Telephone regionLiverpool

Location

Registered AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £1David George Connor
49.69%
Ordinary
80 at £1Emma Louise Connor
49.69%
Ordinary
1 at £1Terence Michael Connor
0.62%
Ordinary B

Financials

Year2014
Net Worth£321,517
Cash£1,340
Current Liabilities£65,527

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

15 June 2007Delivered on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H car park spaces 205 and 206 hatton gardens liverpool t/no MS475404. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 June 2007Delivered on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H car park spaces 203 and 204 hatton gardens liverpool t/no MS475406. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 June 2007Delivered on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h car parking spaces 201 and 202 hatton garden liverpool t/no MS475401. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 November 2006Delivered on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 2, 15 hatton garden liverpool t/no MS475403. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 January 2005Delivered on: 14 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2,15 hatton garden liverpool L3 2HA; MS475403. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2004Delivered on: 29 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 108 high street, wavertree, liverpool t/no MS48656, all fixtures and fittings, plant and machinery, vehicles and computer equipment, furniture, furnishings, equipment, tools and other chattels, the goodwill, all rents receivable from any lease.
Outstanding

Filing History

27 April 2022Final Gazette dissolved following liquidation (1 page)
27 January 2022Return of final meeting in a members' voluntary winding up (10 pages)
29 December 2021Resignation of a liquidator (3 pages)
10 November 2020Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
14 August 2020Liquidators' statement of receipts and payments to 29 May 2020 (11 pages)
6 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
2 September 2019Previous accounting period shortened from 31 August 2019 to 30 June 2019 (1 page)
20 June 2019Registered office address changed from 21 Hatton Garden Liverpool L3 2FE to Centurion House 129 Deansgate Manchester M3 3WR on 20 June 2019 (2 pages)
19 June 2019Declaration of solvency (5 pages)
19 June 2019Appointment of a voluntary liquidator (3 pages)
19 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
(1 page)
15 May 2019Satisfaction of charge 1 in full (1 page)
15 May 2019Satisfaction of charge 2 in full (2 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
18 April 2019Change of details for Mr David George Connor as a person with significant control on 17 April 2019 (2 pages)
18 April 2019Director's details changed for Mr David George Connor on 17 April 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
6 November 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
6 November 2018Cessation of Emma Louise Connor as a person with significant control on 29 March 2018 (1 page)
6 November 2018Change of details for Mr David George Connor as a person with significant control on 29 March 2018 (2 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
13 April 2018Termination of appointment of Emma Louise Connor as a secretary on 29 March 2018 (1 page)
16 March 2018Satisfaction of charge 3 in full (2 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 July 2017Satisfaction of charge 5 in full (2 pages)
11 July 2017Satisfaction of charge 6 in full (2 pages)
11 July 2017Satisfaction of charge 5 in full (2 pages)
11 July 2017Satisfaction of charge 4 in full (2 pages)
11 July 2017Satisfaction of charge 6 in full (2 pages)
11 July 2017Satisfaction of charge 4 in full (2 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 October 2016Secretary's details changed for Mrs Emma Louise Connor on 11 October 2016 (1 page)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 October 2016Secretary's details changed for Mrs Emma Louise Connor on 11 October 2016 (1 page)
19 October 2016Director's details changed for Mr David George Connor on 11 October 2016 (2 pages)
19 October 2016Director's details changed for Mr David George Connor on 11 October 2016 (2 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 161
(5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 161
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 161
(5 pages)
27 October 2014Register inspection address has been changed from C/O Mitchell Charlesworth - Optimum Alarms & Cctv 5 Temple Street Liverpool L2 5RH United Kingdom to 3Rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH (1 page)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 161
(5 pages)
27 October 2014Register inspection address has been changed from C/O Mitchell Charlesworth - Optimum Alarms & Cctv 5 Temple Street Liverpool L2 5RH United Kingdom to 3Rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 161
(5 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 161
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
12 March 2013Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 January 2013Registered office address changed from C/O Optimum Costing Services Limited 21 Hatton Garden Liverpool L3 2FE United Kingdom on 11 January 2013 (1 page)
11 January 2013Register inspection address has been changed (1 page)
11 January 2013Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from C/O Optimum Costing Services Limited 21 Hatton Garden Liverpool L3 2FE United Kingdom on 11 January 2013 (1 page)
11 January 2013Register inspection address has been changed (1 page)
11 January 2013Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER England on 11 January 2013 (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
23 May 2011Registered office address changed from 3 Pearce Close Gateacre Liverpool L25 4UN on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 3 Pearce Close Gateacre Liverpool L25 4UN on 23 May 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for David George Connor on 1 October 2009 (2 pages)
4 November 2009Director's details changed for David George Connor on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for David George Connor on 1 October 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 December 2008Return made up to 11/10/08; full list of members (4 pages)
3 December 2008Return made up to 11/10/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 February 2008Return made up to 11/10/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/08
(6 pages)
20 February 2008Return made up to 11/10/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/08
(6 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
24 October 2006Return made up to 11/10/06; full list of members (6 pages)
24 October 2006Return made up to 11/10/06; full list of members (6 pages)
14 September 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
14 September 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 October 2005Return made up to 11/10/05; full list of members (6 pages)
20 October 2005Return made up to 11/10/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
19 October 2004Return made up to 11/10/04; full list of members (6 pages)
19 October 2004Return made up to 11/10/04; full list of members (6 pages)
29 June 2004Particulars of mortgage/charge (7 pages)
29 June 2004Particulars of mortgage/charge (7 pages)
14 June 2004Total exemption small company accounts made up to 30 October 2003 (6 pages)
14 June 2004Total exemption small company accounts made up to 30 October 2003 (6 pages)
29 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2003Registered office changed on 29/09/03 from: suite 114 queens dock business centre mariners house 67-83 norfolk street liverpool merseyside L1 0BG (1 page)
29 September 2003Registered office changed on 29/09/03 from: suite 114 queens dock business centre mariners house 67-83 norfolk street liverpool merseyside L1 0BG (1 page)
3 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
3 June 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
19 March 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 160/161 (2 pages)
19 March 2003Ad 05/03/03--------- £ si 1@1=1 £ ic 160/161 (2 pages)
13 December 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
11 February 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 November 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/11/01
(6 pages)
4 November 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/11/01
(6 pages)
4 April 2001Ad 15/02/01--------- £ si 60@1=60 £ ic 100/160 (2 pages)
4 April 2001Ad 15/02/01--------- £ si 60@1=60 £ ic 100/160 (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 5 riding fold halewood village liverpool L26 7AP (1 page)
8 February 2001Registered office changed on 08/02/01 from: 5 riding fold halewood village liverpool L26 7AP (1 page)
23 October 2000Ad 14/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2000Ad 14/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
11 October 2000Incorporation (15 pages)
11 October 2000Incorporation (15 pages)