OPTIMAL MONITORING SERVICES LTD

OPTIMAL MONITORING SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOPTIMAL MONITORING SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03426721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OPTIMAL MONITORING SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    OPTIMAL COMMUNICATIONS SERVICES LIMITEDFeb 15, 2006Feb 15, 2006
    UK COMMUNICATIONS SERVICES LIMITEDJan 15, 2003Jan 15, 2003
    OPT-TEL HOLDINGS LIMITEDSep 08, 1997Sep 08, 1997
    NEW OPT-TEL HOLDINGS LIMITEDAug 29, 1997Aug 29, 1997

    What are the latest accounts for OPTIMAL MONITORING SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for OPTIMAL MONITORING SERVICES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for OPTIMAL MONITORING SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 28, 2013

    Statement of capital on Dec 28, 2013

    • Capital: GBP 14,560
    SH01

    All of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN United Kingdom on Nov 13, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 31, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 13-19 Station Road Gerrards Cross Buckinghamshire SL9 8ES on Nov 12, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    Termination of appointment of Mary Whimster as a secretary

    1 pagesTM02

    Termination of appointment of Graham Bell as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Graham Robert Bell on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Bharat Kantilal Thakrar on Nov 18, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2008

    9 pagesAA

    Who are the officers of OPTIMAL MONITORING SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Melvin Anthony
    8 Elm Walk
    NW3 7UP London
    Director
    8 Elm Walk
    NW3 7UP London
    EnglandBritish90690100001
    THAKRAR, Bharat Kantilal
    4 Cumberland Road
    HA1 4PJ North Harrow
    Middlesex
    Director
    4 Cumberland Road
    HA1 4PJ North Harrow
    Middlesex
    United KingdomBritish95135570001
    BELL, Graham Robert
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    Secretary
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    British32138510001
    LEASK, John Alexander Brian
    Old Timbers
    Mill Hill
    SO24 9DD Alresford
    Hampshire
    Secretary
    Old Timbers
    Mill Hill
    SO24 9DD Alresford
    Hampshire
    British87198210001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Secretary
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    British110080200001
    SULLIVAN, John Gerard
    8 Princes Court
    CM23 4DE Bishops Stortford
    Hertfordshire
    Secretary
    8 Princes Court
    CM23 4DE Bishops Stortford
    Hertfordshire
    British75428060001
    VASHISHT, Avinash Chandra
    6 Beaufort Gardens
    IG1 3DB Ilford
    Essex
    Secretary
    6 Beaufort Gardens
    IG1 3DB Ilford
    Essex
    British31299890001
    WHIMSTER, Mary Isobel
    Newlands
    Wycombe Road, Stokenchurch
    HP14 3RP High Wycombe
    Buckinghamshire
    Secretary
    Newlands
    Wycombe Road, Stokenchurch
    HP14 3RP High Wycombe
    Buckinghamshire
    British60842830003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BARNETT, Norman
    St Huberts Home Farm
    St Huberts Lane
    SL9 7BP Gerrards Cross
    Buckinghamshire
    Director
    St Huberts Home Farm
    St Huberts Lane
    SL9 7BP Gerrards Cross
    Buckinghamshire
    EnglandEnglish43299220003
    BELL, Graham Robert
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    Director
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    EnglandBritish32138510001
    BOYCE, David Thomas
    The Malt House,
    Beach, Bitton
    BS30 6NP Bristol
    Avon
    Director
    The Malt House,
    Beach, Bitton
    BS30 6NP Bristol
    Avon
    British45726300003
    EDWORTHY, Jason
    188 Aylesbury Road
    Bierton
    HP22 5DT Aylesbury
    Buckinghamshire
    Director
    188 Aylesbury Road
    Bierton
    HP22 5DT Aylesbury
    Buckinghamshire
    British76201780002
    KIMBER, David Edward
    The Old Barn
    Shoe Lane
    SO32 1JJ Upham
    Hampshire
    Director
    The Old Barn
    Shoe Lane
    SO32 1JJ Upham
    Hampshire
    British40120600001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritish110080200001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does OPTIMAL MONITORING SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Grove Court Properties (Beaconsfield) Limited
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Dec 11, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 11, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    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
    • Coastal States Corporation
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Feb 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Feb 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    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