Company NameOptimas Executive Resourcing Limited
Company StatusDissolved
Company Number02851151
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 8 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulie Ann Patricia O'Malley
NationalityBritish
StatusClosed
Appointed27 July 1994(10 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 16 October 2001)
RoleRecruitment Administrator
Correspondence Address30 Ellingham Road
London
W12 9PR
Director NameTracey Ann Osborne
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2001)
RoleRecruitment
Correspondence Address204 Waltham Way
Chingford
London
E4 8AW
Director NameCatherine Sarah Odams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 1997)
RoleRecruitment Adviser
Correspondence Address18 Brookhurst Road
Addlestone
Surrey
KT15 1LP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Stable
Crown Yard
High Street
Billericay Essex
CM12 9BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£3,658
Cash£275
Current Liabilities£5,072

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 June 2001First Gazette notice for compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 December 2000Strike-off action suspended (1 page)
29 February 2000Compulsory strike-off action has been discontinued (1 page)
23 February 2000Accounts for a small company made up to 30 September 1998 (4 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
27 October 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 August 1998Return made up to 12/08/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 30 September 1996 (4 pages)
29 August 1997Return made up to 12/08/97; full list of members (6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
10 September 1996Return made up to 21/08/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
9 November 1995Registered office changed on 09/11/95 from: 22 arcade chambers high street brentwood essex CM14 4AH (1 page)
31 August 1995Return made up to 21/08/95; no change of members
  • 363(287) ‐ Registered office changed on 31/08/95
(4 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 April 1995Compulsory strike-off action has been discontinued (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 299 oxford street london W1 (1 page)
12 April 1995Return made up to 07/09/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)