Company NameOptimum Construction Services Limited
Company StatusDissolved
Company Number06624582
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 9 months ago)
Dissolution Date16 April 2019 (4 years, 11 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 NameMichael Charles Mason
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hadleigh Close
Great Sankey
Warrington
Cheshire
WA5 3SA
Director NamePamela Shelagh Mason
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hadleigh Close
Great Sankey
Warrington
Cheshire
WA5 3SA
Secretary NameMichael Charles Mason
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hadleigh Close
Great Sankey
Warrington
Cheshire
WA5 3SA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Mitchell Charlesworth
Centurion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£133,433
Cash£108,169
Current Liabilities£36,883

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Return of final meeting in a members' voluntary winding up (15 pages)
19 January 2018Registered office address changed from 23 Hadleigh Close Great Sankey Warrington WA5 3SA to Centurion House 129 Deansgate Manchester M3 3WR on 19 January 2018 (2 pages)
17 January 2018Appointment of a voluntary liquidator (3 pages)
17 January 2018Declaration of solvency (5 pages)
17 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-05
(1 page)
4 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
23 August 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(5 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(5 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(5 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(5 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(5 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Michael Charles Mason on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Pamela Shelagh Mason on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Michael Charles Mason on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Pamela Shelagh Mason on 19 June 2010 (2 pages)
24 August 2009Return made up to 19/06/09; full list of members (4 pages)
24 August 2009Return made up to 19/06/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
23 June 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
19 June 2008Incorporation (22 pages)
19 June 2008Incorporation (22 pages)