OPTIMAL MONITORING SERVICES LTD
Overview
| Company Name | OPTIMAL MONITORING SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03426721 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPTIMAL MONITORING SERVICES LTD?
- Other telecommunications activities (61900) / Information and communication
Where is OPTIMAL MONITORING SERVICES LTD located?
| Registered Office Address | 4th Floor 80 Great Portland Street W1W 7NW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPTIMAL MONITORING SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| OPTIMAL COMMUNICATIONS SERVICES LIMITED | Feb 15, 2006 | Feb 15, 2006 |
| UK COMMUNICATIONS SERVICES LIMITED | Jan 15, 2003 | Jan 15, 2003 |
| OPT-TEL HOLDINGS LIMITED | Sep 08, 1997 | Sep 08, 1997 |
| NEW OPT-TEL HOLDINGS LIMITED | Aug 29, 1997 | Aug 29, 1997 |
What are the latest accounts for OPTIMAL MONITORING SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for OPTIMAL MONITORING SERVICES LTD?
| Annual Return |
|
|---|
What are the latest filings for OPTIMAL MONITORING SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 3 | 2 pages | MR05 | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 3 | 2 pages | MR05 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN United Kingdom on Nov 13, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 13-19 Station Road Gerrards Cross Buckinghamshire SL9 8ES on Nov 12, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Mary Whimster as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Graham Bell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Graham Robert Bell on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Bharat Kantilal Thakrar on Nov 18, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 9 pages | AA | ||||||||||
Who are the officers of OPTIMAL MONITORING SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWSON, Melvin Anthony | Director | 8 Elm Walk NW3 7UP London | England | British | 90690100001 | |||||
| THAKRAR, Bharat Kantilal | Director | 4 Cumberland Road HA1 4PJ North Harrow Middlesex | United Kingdom | British | 95135570001 | |||||
| BELL, Graham Robert | Secretary | 2 Leyton Cross Road Wilmington DA2 7AP Dartford Kent | British | 32138510001 | ||||||
| LEASK, John Alexander Brian | Secretary | Old Timbers Mill Hill SO24 9DD Alresford Hampshire | British | 87198210001 | ||||||
| SPRUZEN, David Andrew | Secretary | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | British | 110080200001 | ||||||
| SULLIVAN, John Gerard | Secretary | 8 Princes Court CM23 4DE Bishops Stortford Hertfordshire | British | 75428060001 | ||||||
| VASHISHT, Avinash Chandra | Secretary | 6 Beaufort Gardens IG1 3DB Ilford Essex | British | 31299890001 | ||||||
| WHIMSTER, Mary Isobel | Secretary | Newlands Wycombe Road, Stokenchurch HP14 3RP High Wycombe Buckinghamshire | British | 60842830003 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BARNETT, Norman | Director | St Huberts Home Farm St Huberts Lane SL9 7BP Gerrards Cross Buckinghamshire | England | English | 43299220003 | |||||
| BELL, Graham Robert | Director | 2 Leyton Cross Road Wilmington DA2 7AP Dartford Kent | England | British | 32138510001 | |||||
| BOYCE, David Thomas | Director | The Malt House, Beach, Bitton BS30 6NP Bristol Avon | British | 45726300003 | ||||||
| EDWORTHY, Jason | Director | 188 Aylesbury Road Bierton HP22 5DT Aylesbury Buckinghamshire | British | 76201780002 | ||||||
| KIMBER, David Edward | Director | The Old Barn Shoe Lane SO32 1JJ Upham Hampshire | British | 40120600001 | ||||||
| SPRUZEN, David Andrew | Director | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | England | British | 110080200001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does OPTIMAL MONITORING SERVICES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Oct 24, 2008 Delivered On Oct 29, 2008 | Satisfied | Amount secured £11,733.75 and all other monies due or to become due from the company to the chargee | |
Short particulars The amount from time to time standing to the credit of the rent deposit amount as detailed in the rent deposit deed see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 23, 2005 Delivered On Jan 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 17, 1999 Delivered On Jun 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0