Company NameOptimum Technical Resources Limited
Company StatusDissolved
Company Number02952437
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoan Catherine Lacey-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(same day as company formation)
RoleSecretary
Correspondence Address66 Surig Road
Canvey Island
Essex
SS8 9AG
Director NameStephen Thomas Lacey-Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(same day as company formation)
RoleComputer Installations Enginee
Correspondence Address66 Surig Road
Canvey Island
Essex
SS8 9AG
Secretary NameJoan Catherine Lacey-Smith
NationalityBritish
StatusClosed
Appointed26 July 1994(same day as company formation)
RoleSecretary
Correspondence Address66 Surig Road
Canvey Island
Essex
SS8 9AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address165/167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£139
Cash£1,191
Current Liabilities£2,651

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
10 June 2005Application for striking-off (1 page)
23 November 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 September 2003Return made up to 26/07/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 October 2002Return made up to 26/07/02; full list of members (7 pages)
16 May 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
5 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 October 2001Return made up to 26/07/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 September 2000Return made up to 26/07/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 October 1999Registered office changed on 19/10/99 from: chiltlee manor chiltlee manor estate liphook hampshire GU30 7AZ (1 page)
17 August 1999Return made up to 26/07/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 November 1998Registered office changed on 02/11/98 from: tudor house lower street haslemere surrey GU27 2PE (1 page)
28 September 1998Return made up to 26/07/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 September 1997Return made up to 26/07/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 October 1996Return made up to 26/07/96; full list of members (6 pages)
24 October 1996Return made up to 26/07/95; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
7 May 1996Compulsory strike-off action has been discontinued (1 page)
20 February 1996Registered office changed on 20/02/96 from: 106A furtherwick road canvey island essex SS8 7AL (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)