Background WavePink WaveYellow Wave

OPTIMUM DEVELOPMENT SOLUTIONS LTD (07785342)

OPTIMUM DEVELOPMENT SOLUTIONS LTD (07785342) is a dissolved UK company. incorporated on 23 September 2011. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. OPTIMUM DEVELOPMENT SOLUTIONS LTD has been registered for 14 years. Current directors include BROWN, Nigel Paul.

Company Number
07785342
Status
dissolved
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
Kay Johnson Gee Corporate Recovery Limited, Manchester, M15 4PN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Nigel Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUM DEVELOPMENT SOLUTIONS LTD

OPTIMUM DEVELOPMENT SOLUTIONS LTD is an dissolved company incorporated on 23 September 2011 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. OPTIMUM DEVELOPMENT SOLUTIONS LTD was registered 14 years ago.(SIC: 41100)

Status

dissolved

Active since 14 years ago

Company No

07785342

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 29 September 2019 (6 years ago)
Submitted on 19 August 2020 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 October 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester, M15 4PN,

Previous Addresses

22a Burton Street Melton Mowbray Leicestershire LE13 1AF
From: 7 January 2015To: 12 May 2021
28 Burton Street Melton Mowbray Leicestershire LE13 1AF
From: 26 March 2012To: 7 January 2015
28 Burton Street Melton Mowbray Leicestershire LE13 1AF England
From: 26 March 2012To: 26 March 2012
Foxwise Accountancy Ltd 28 Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom
From: 23 September 2011To: 26 March 2012
Timeline

2 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Sept 11
New Owner
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BROWN, Nigel Paul

Active
Burton Street, Melton MowbrayLE13 1AF
Born January 1953
Director
Appointed 23 Sept 2011

Persons with significant control

1

Mr Nigel Paul Brown

Active
Burton Street, Melton MowbrayLE13 1AF
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Liquidation
24 May 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 February 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 March 2021
600600
Resolution
8 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
8 March 2021
LIQ01LIQ01
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Incorporation Company
23 September 2011
NEWINCIncorporation