Dissolved
Dissolved 2018-03-01
Company Information for OPTIM IP LIMITED
GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL, EXETER, EX2,
|
Company Registration Number
06666299
Private Limited Company
Dissolved Dissolved 2018-03-01 |
Company Name | |
---|---|
OPTIM IP LIMITED | |
Legal Registered Office | |
GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER | |
Company Number | 06666299 | |
---|---|---|
Date formed | 2008-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2018-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-17 01:33:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPTIM IP HOLDINGS LIMITED | C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA | Dissolved | Company formed on the 2015-04-21 |
Officer | Role | Date Appointed |
---|---|---|
TRINA MARIA SUMMERFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN CARDWELL |
Director | ||
IAN SUMMERFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IS INFORMATION TECHNOLOGY SERVICES LIMITED | Director | 2009-11-22 | CURRENT | 2008-06-02 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MRS TRINA MARIA SUMMERFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CARDWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERFIELD | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SUMMERFIELD / 01/07/2014 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SUMMERFIELD / 03/07/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O HMT ASSURANCE LLP PENNANT HOUSE 1 - 2 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW UNITED KINGDOM | |
AR01 | 06/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O HMT ASSURANCE LLP 5 FAIRMILE HENLEY-ON-THAMES OXFORDSHIRE RG9 2JR UNITED KINGDOM | |
AR01 | 06/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARDWELL / 09/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKS HP10 9QN | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
88(2) | AD 29/05/09 GBP SI 20@1=20 GBP IC 80/100 | |
88(2) | AD 29/05/09 GBP SI 77@1=77 GBP IC 3/80 | |
ELRES | S366A DISP HOLDING AGM 11/08/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-07-22 |
Appointment of Liquidators | 2015-09-29 |
Resolutions for Winding-up | 2015-09-29 |
Meetings of Creditors | 2015-09-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSET DEBENTURE | Outstanding | FACTOR 21 PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTIM IP LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OPTIM IP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OPTIM IP LIMITED | Event Date | 2015-09-21 |
Stephen James Hobson , IP no 006473, of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OPTIM IP LIMITED | Event Date | 2015-09-21 |
Date on which Resolutions were passed: Members: 21 September 2015 , Creditors: 21 September 2015 : At a general meeting of the Company, duly convened and held at Holiday Inn, Manor Lane, Maidenhead, SL6 2RA on 21 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: : That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. : Stephen James Hobson , (IP No. 6473 ), of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , Tel: 01392 667000 Alternative person to contact with enquiries about the case: Chris Medway Trina Summerfield : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | OPTIM IP LIMITED | Event Date | 2015-09-21 |
Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a first dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 26 August 2016, to send their proofs of debt to the undersigned, Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within two months from the last date for proving. Further Details: Chris Medway, Tel No 01392 667000 Stephen James Hobson , Office Holder Number: 006473 , Liquidator , Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment of Office Holder: 21 September 2015 : 15 July 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OPTIM IP LIMITED | Event Date | 2015-09-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Holiday Inn, Manor Lane, Maidenhead, SL6 2RA on 21 September 2015 at 12.00 noon for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon EX1 1NS , not later than 12.00 noon on the preceding business day. A secured creditor is required (unless he surrenders his security) to lodge a statement giving particulars of his security, the date when it was given and the value at which it is assessed. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 1NS between 10.00 am and 4.00pm on the two business days preceding the meeting. Further details contact: Stephen Hobson. Alternative contact: Jon Mitchell, Email: insolvency@thomaswestcottbri.co.uk Tel: 01392 288555. Fax: 01392 288556. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |