Company NameOptimum Technical Construction Limited
DirectorsSinead Catherine Irving and Dawna Marie Stickler
Company StatusLiquidation
Company Number04384471
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Sinead Catherine Irving
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(12 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMs Dawna Marie Stickler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(12 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Secretary NameNominee Service Holdings Limited (Corporation)
StatusCurrent
Appointed08 April 2014(12 years, 1 month after company formation)
Appointment Duration10 years
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh 96960
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameMr James Clifford Kermode Teare
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
84 West End Lane West Hampstead
London
NW6 2LX
Secretary NameMr Simon John McNally
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameMr Simon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 2009)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressApartment C3 Rue De La Laiterie 14
Fechy
1173
Director NameMr Franek Jan Sodzawiczny
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 April 2014)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressWoodbury Farm
Bank Lane
Little Witley
Worcestershire
WR6 6LR
Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Shire Lane Horn Hill
Chalfont St Peter
Buckinghamshire
SL9 0QY
Director NameAtik Miah
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(10 years after company formation)
Appointment Duration1 month, 1 week (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBridge House Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(11 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 January 2014)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressSuite 426 Linen Hall
162-168 Regent Street
London
W1B 5TE
Secretary NameBridge House Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2014)
Correspondence AddressSuite 426 Linen Hall 162-168 Regent Street
London
W1B 5TE

Contact

Websiteoptimumdatacentres.com
Telephone020 87446700
Telephone regionLondon

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Sma Investment Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£13,311,193
Gross Profit£478,279
Net Worth-£7,823,599
Current Liabilities£11,304,825

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 March 2017 (overdue)

Filing History

18 July 2023Liquidators' statement of receipts and payments to 8 May 2023 (14 pages)
9 June 2022Liquidators' statement of receipts and payments to 8 May 2022 (14 pages)
19 June 2021Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 19 June 2021 (2 pages)
2 June 2021Liquidators' statement of receipts and payments to 8 May 2021 (13 pages)
29 October 2020Liquidators' statement of receipts and payments to 8 May 2020 (14 pages)
16 July 2019Liquidators' statement of receipts and payments to 8 May 2019 (14 pages)
11 July 2019Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 11 July 2019 (2 pages)
19 July 2018Liquidators' statement of receipts and payments to 8 May 2018 (14 pages)
29 June 2017Liquidators' statement of receipts and payments to 8 May 2017 (17 pages)
29 June 2017Liquidators' statement of receipts and payments to 8 May 2017 (17 pages)
24 May 2016Registered office address changed from Springfield Industrial Estate Beaconsfield Road Hayes Middlesex UB4 0SL England to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from Springfield Industrial Estate Beaconsfield Road Hayes Middlesex UB4 0SL England to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 24 May 2016 (2 pages)
19 May 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-09
(1 page)
19 May 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Statement of affairs with form 4.19 (7 pages)
19 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-09
(1 page)
19 May 2016Statement of affairs with form 4.19 (7 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
12 January 2016Full accounts made up to 31 December 2014 (14 pages)
12 January 2016Full accounts made up to 31 December 2014 (14 pages)
10 December 2015Registered office address changed from 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF to Springfield Industrial Estate Beaconsfield Road Hayes Middlesex UB4 0SL on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 3rd Floor, Mutual House 70 Conduit Street London W1S 2GF to Springfield Industrial Estate Beaconsfield Road Hayes Middlesex UB4 0SL on 10 December 2015 (1 page)
19 August 2015Full accounts made up to 31 December 2013 (13 pages)
19 August 2015Full accounts made up to 31 December 2013 (13 pages)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
12 February 2015Compulsory strike-off action has been suspended (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Full accounts made up to 31 December 2012 (14 pages)
6 August 2014Full accounts made up to 31 December 2012 (14 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Appointment of Miss Sinead Catherine Irving as a director (2 pages)
11 April 2014Appointment of Miss Sinead Catherine Irving as a director (2 pages)
10 April 2014Appointment of Ms Dawna Marie Stickler as a director (2 pages)
10 April 2014Appointment of Ms Dawna Marie Stickler as a director (2 pages)
10 April 2014Termination of appointment of Bridge House Secretaries Limited as a secretary (1 page)
10 April 2014Appointment of Nominee Service Holdings Limited as a secretary (2 pages)
10 April 2014Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Bridge House Secretaries Limited as a secretary (1 page)
10 April 2014Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Franek Sodzawiczny as a director (1 page)
10 April 2014Termination of appointment of Franek Sodzawiczny as a director (1 page)
10 April 2014Appointment of Nominee Service Holdings Limited as a secretary (2 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
20 January 2014Termination of appointment of Simon Mcnally as a director (1 page)
20 January 2014Termination of appointment of Simon Mcnally as a director (1 page)
3 December 2013Appointment of Simon John Mcnally as a director (2 pages)
3 December 2013Appointment of Simon John Mcnally as a director (2 pages)
12 April 2013Full accounts made up to 31 December 2011 (14 pages)
12 April 2013Full accounts made up to 31 December 2011 (14 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Termination of appointment of Andrew Ruhan as a director (1 page)
10 October 2012Termination of appointment of Andrew Ruhan as a director (1 page)
18 July 2012Company name changed sentrum construction management LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Company name changed sentrum construction management LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2012Termination of appointment of Atik Miah as a director (1 page)
21 April 2012Termination of appointment of Atik Miah as a director (1 page)
12 March 2012Appointment of Atik Miah as a director (3 pages)
12 March 2012Appointment of Atik Miah as a director (3 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
24 February 2012Full accounts made up to 31 December 2010 (14 pages)
24 February 2012Full accounts made up to 31 December 2010 (14 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been suspended (1 page)
25 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Full accounts made up to 31 December 2009 (13 pages)
2 February 2011Full accounts made up to 31 December 2009 (13 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2010Secretary's details changed for Bridge House Secretaries Limited on 28 February 2010 (2 pages)
3 March 2010Secretary's details changed for Bridge House Secretaries Limited on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
25 January 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (2 pages)
25 January 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (2 pages)
27 August 2009Memorandum and Articles of Association (16 pages)
27 August 2009Memorandum and Articles of Association (16 pages)
25 August 2009Secretary appointed bridge house secretaries LIMITED (2 pages)
25 August 2009Director appointed andrew joseph ruhan (3 pages)
25 August 2009Appointment terminated director and secretary simon mcnally (1 page)
25 August 2009Director appointed andrew joseph ruhan (3 pages)
25 August 2009Appointment terminated director simon cooper (1 page)
25 August 2009Company name changed bridge fifteen LIMITED\certificate issued on 25/08/09 (2 pages)
25 August 2009Company name changed bridge fifteen LIMITED\certificate issued on 25/08/09 (2 pages)
25 August 2009Secretary appointed bridge house secretaries LIMITED (2 pages)
25 August 2009Director appointed franek jan sodzawiczny (2 pages)
25 August 2009Appointment terminated director and secretary simon mcnally (1 page)
25 August 2009Appointment terminated director simon cooper (1 page)
25 August 2009Director appointed franek jan sodzawiczny (2 pages)
31 March 2009Memorandum and Articles of Association (17 pages)
31 March 2009Memorandum and Articles of Association (17 pages)
13 March 2009Company name changed moseley rugby holdings LIMITED\certificate issued on 17/03/09 (2 pages)
13 March 2009Company name changed moseley rugby holdings LIMITED\certificate issued on 17/03/09 (2 pages)
12 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
3 March 2009Director and secretary's change of particulars / simon mcnally / 31/05/2007 (1 page)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Director and secretary's change of particulars / simon mcnally / 31/05/2007 (1 page)
18 August 2008Registered office changed on 18/08/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Director and secretary's change of particulars / simon mcnally / 31/05/2007 (2 pages)
18 August 2008Director and secretary's change of particulars / simon mcnally / 31/05/2007 (2 pages)
18 August 2008Return made up to 28/02/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page)
18 August 2008Return made up to 28/02/08; full list of members (3 pages)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
9 June 2008Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
28 May 2008Director's change of particulars / simon cooper / 07/05/2008 (1 page)
28 May 2008Director's change of particulars / simon cooper / 07/05/2008 (1 page)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Location of register of members (1 page)
5 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
1 February 2007Registered office changed on 01/02/07 from: the barns, whitestitch lane great packington meriden warwickshire CV7 7JE (1 page)
1 February 2007Registered office changed on 01/02/07 from: the barns, whitestitch lane great packington meriden warwickshire CV7 7JE (1 page)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 May 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/05
(2 pages)
4 May 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/05
(2 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
9 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
31 March 2004Return made up to 28/02/04; full list of members (7 pages)
31 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
4 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
23 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
(7 pages)
23 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
(7 pages)
28 February 2002Incorporation (23 pages)
28 February 2002Incorporation (23 pages)