Company NameOptimum Planned Maintenance Limited
Company StatusDissolved
Company Number04551803
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Hunt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brendon Avenue
Reddish
Stockport
SK5 7EB
Director NameMr Paul Swallow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beech Grove
Chatburn
Clitheroe
BB7 4AR
Secretary NameMr John Hunt
NationalityBritish
StatusClosed
Appointed26 March 2004(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brendon Avenue
Reddish
Stockport
SK5 7EB
Director NameEdward Franklin Delano George Martens
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleEntrepreneur
Correspondence Address7 Evesham Gardens
Alkrington
Greater Manchester
M24 1RR
Secretary NameNesta Olive Martens
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Evesham Gardens
Alkrington
Greater Manchester
M24 1RR
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address9 Lyndale Drive
Littleborough
Lancashire
OL15 9HQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Shareholders

50 at £1John Hunt
50.00%
Ordinary
50 at £1Paul Swallow
50.00%
Ordinary

Financials

Year2014
Net Worth£3,473
Cash£11,974
Current Liabilities£19,032

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 April 2015Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to 9 Lyndale Drive Littleborough Lancashire OL15 9HQ on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to 9 Lyndale Drive Littleborough Lancashire OL15 9HQ on 17 April 2015 (1 page)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Paul Swallow on 2 October 2009 (2 pages)
9 October 2009Director's details changed for John Hunt on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Paul Swallow on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Paul Swallow on 2 October 2009 (2 pages)
9 October 2009Director's details changed for John Hunt on 2 October 2009 (2 pages)
9 October 2009Director's details changed for John Hunt on 2 October 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 February 2008Return made up to 02/10/07; full list of members (2 pages)
11 February 2008Return made up to 02/10/07; full list of members (2 pages)
29 December 2007Registered office changed on 29/12/07 from: city wharf new bailey street manchester M3 5ER (1 page)
29 December 2007Registered office changed on 29/12/07 from: city wharf new bailey street manchester M3 5ER (1 page)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 December 2006Return made up to 02/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2006Return made up to 02/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2006Registered office changed on 16/08/06 from: park house 200 drake street rochdale OL16 1PJ (1 page)
16 August 2006Registered office changed on 16/08/06 from: park house 200 drake street rochdale OL16 1PJ (1 page)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 October 2005Return made up to 02/10/05; no change of members (7 pages)
20 October 2005Return made up to 02/10/05; no change of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2004Return made up to 02/10/04; full list of members (7 pages)
3 November 2004Return made up to 02/10/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 April 2004Compulsory strike-off action has been discontinued (1 page)
13 April 2004Compulsory strike-off action has been discontinued (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Director resigned (1 page)
8 April 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Ad 02/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Ad 02/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Director resigned (1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)