OPTIMISE4 LTD
Overview
Company Name | OPTIMISE4 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06948322 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OPTIMISE4 LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is OPTIMISE4 LTD located?
Registered Office Address | Melbourne House Business Centre 36 Chamberlain Street BA5 2PJ Wells United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OPTIMISE4 LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for OPTIMISE4 LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 30, 2023 |
What are the latest filings for OPTIMISE4 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 | 1 pages | DS01 | ||||||
Micro company accounts made up to Jul 31, 2024 | 6 pages | AA | ||||||
Micro company accounts made up to Jul 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||||||
Secretary's details changed for Mr Gary Peter Nichols on Feb 21, 2022 | 1 pages | CH03 | ||||||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||||||
Secretary's details changed for Mr Gary Peter Nichols on Feb 21, 2022 | 1 pages | CH03 | ||||||
Director's details changed for Mr Gary Nichols on Feb 21, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Gary Nichols on Jun 11, 2021 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||||||
Confirmation statement made on Jun 30, 2020 with updates | 5 pages | CS01 | ||||||
Director's details changed for Mr Gary Nichols on Jun 29, 2020 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Jun 30, 2019 with updates | 6 pages | CS01 | ||||||
| ||||||||
Registered office address changed from 2a Sprigg Drive Weston-in-Gordano Bristol BS20 8QE United Kingdom to Melbourne House Business Centre 36 Chamberlain Street Wells BA5 2PJ on May 13, 2019 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||||||
Registered office address changed from 2a Sprigg Drive Weston-in-Gordano Bristol BS20 8QE United Kingdom to 2a Sprigg Drive Weston-in-Gordano Bristol BS20 8QE on Sep 21, 2018 | 1 pages | AD01 | ||||||
Registered office address changed from Hill House Kilworthy Hill Tavistock Devon PL19 0EP United Kingdom to 2a Sprigg Drive Weston-in-Gordano Bristol BS20 8QE on Sep 21, 2018 | 1 pages | AD01 | ||||||
Confirmation statement made on Jun 30, 2018 with updates | 5 pages | CS01 | ||||||
Who are the officers of OPTIMISE4 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLS, Gary Peter | Secretary | 36 Chamberlain Street BA5 2PJ Wells Melbourne House Business Centre United Kingdom | 156000810001 | |||||||
NICHOLS, Gary | Director | 36 Chamberlain Street BA5 2PJ Wells Melbourne House Business Centre United Kingdom | England | British | Company Director | 106021370005 | ||||
THOMAS, Richard Hugh | Secretary | 206 Dunraven Drive Derriford PL6 6AZ Plymouth Devon | British | Company Director | 40679950001 | |||||
PARSONS, Sonia Daniela | Director | Abbey Place PL19 0AB Tavistock 3 Devon England | England | British | Company Director | 130811640001 | ||||
SPENCER, Mervyn John | Director | Bridge House TX7 1LA Kingsbridge Devon | United Kingdom | British | Company Director | 146520350001 | ||||
THOMAS, Richard Hugh | Director | 206 Dunraven Drive Derriford PL6 6AZ Plymouth Devon | United Kingdom | British | Company Director | 40679950001 | ||||
VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | United Kingdom | British | Manager | 133234740001 |
Who are the persons with significant control of OPTIMISE4 LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gary Peter Nichols | Apr 06, 2016 | Kilworthy Hill PL19 0EP Tavistock Hill House Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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