Company NameOptimx Limited
Company StatusDissolved
Company Number05134784
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePhilippe Wladislaw Etienne Edouard Bazior
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed21 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressResidence L'Oree Du Lac, 3 App.15
Allee Gabrielle Dorziat
Biarritz
Aquitaine
64200
Secretary NameDr Juliet Suzanne Elizabeth Bazior-Langhan
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressResidence L'Oree Du Lac, 3 App.15
Allee Gabrielle Dorziat
Biarritz
Aquitaine
64200
Director NameMrs Juliet Suzanne Elizabeth Langhan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address38 South Ridge
Billericay
Essex
CM11 2ER

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 132
(3 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 132
(3 pages)
2 May 2012Registered office address changed from 38 South Ridge Billericay Essex CM11 2ER United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 38 South Ridge Billericay Essex CM11 2ER United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 38 South Ridge Billericay Essex CM11 2ER United Kingdom on 2 May 2012 (1 page)
19 April 2012Termination of appointment of Juliet Langhan as a director (1 page)
19 April 2012Termination of appointment of Juliet Suzanne Elizabeth Langhan as a director on 19 January 2012 (1 page)
4 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 June 2010Director's details changed for Philippe Wladislaw Etienne Edouard Bazior on 21 May 2010 (2 pages)
29 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Philippe Wladislaw Etienne Edouard Bazior on 21 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 March 2010Termination of appointment of Juliet Bazior-Langhan as a secretary (1 page)
10 March 2010Termination of appointment of Juliet Bazior-Langhan as a secretary (1 page)
5 March 2010Appointment of Mrs Juliet Suzanne Elizabeth Langhan as a director (2 pages)
5 March 2010Appointment of Mrs Juliet Suzanne Elizabeth Langhan as a director (2 pages)
16 June 2009Return made up to 21/05/09; full list of members (3 pages)
16 June 2009Return made up to 21/05/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 August 2008Director's Change of Particulars / philippe bazior / 30/05/2008 / HouseName/Number was: , now: residence l'oree du lac, 3; Street was: 1 primrose villas, now: app.15; Area was: warren lane, now: allee gabrielle dorziat; Post Town was: brentwood, now: biarritz; Region was: essex, now: aquitaine; Post Code was: CM15 0JE, now: 64200; Country was: , no (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1 primrose villas, warren lane doddinghurst brentwood essex CM15 0JE (1 page)
12 August 2008Return made up to 21/05/08; full list of members (3 pages)
12 August 2008Director's change of particulars / philippe bazior / 30/05/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1 primrose villas, warren lane doddinghurst brentwood essex CM15 0JE (1 page)
12 August 2008Secretary's change of particulars / juliet bazior-langhan / 30/05/2008 (2 pages)
12 August 2008Return made up to 21/05/08; full list of members (3 pages)
12 August 2008Secretary's Change of Particulars / juliet bazior-langhan / 30/05/2008 / HouseName/Number was: , now: residence l'oree du lac, 3; Street was: 1 primrose villas, now: app.15; Area was: warren lane, now: allee gabrielle dorziat; Post Town was: brentwood, now: biarritz; Region was: essex, now: aquitaine; Post Code was: CM15 0JE, now: 64200; Country wa (2 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
13 June 2007Return made up to 21/05/07; full list of members (2 pages)
13 June 2007Return made up to 21/05/07; full list of members (2 pages)
16 June 2006Return made up to 21/05/06; full list of members (2 pages)
16 June 2006Return made up to 21/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 June 2005Return made up to 21/05/05; full list of members (6 pages)
27 June 2005Return made up to 21/05/05; full list of members (6 pages)
21 May 2004Incorporation (20 pages)
21 May 2004Incorporation (20 pages)