Liquidation
Company Information for OPTOMISE SYSTEMS LIMITED
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
03761277
Private Limited Company
Liquidation |
Company Name | |
---|---|
OPTOMISE SYSTEMS LIMITED | |
Legal Registered Office | |
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in BS8 | |
Company Number | 03761277 | |
---|---|---|
Company ID Number | 03761277 | |
Date formed | 1999-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/10/2012 | |
Account next due | 27/07/2014 | |
Latest return | 28/04/2014 | |
Return next due | 26/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-15 22:14:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE CARLEY SMITH |
||
JASON FRANK CARLEY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/15 FROM C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-10-30</ul> | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/14 FROM 64 North Contemporis 20 Merchants Road Clifton Bristol BS8 4HH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 185004 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/02/14 | |
SH01 | 23/01/14 STATEMENT OF CAPITAL GBP 185004 | |
SH08 | Change of share class name or designation | |
AA | 27/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 27/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 27/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2011-03-11 | |
RES13 | Resolutions passed:
| |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM APPTMT 64, NORTH CONTEMPORIS 20 MERCHANTS ROAD CLIFTON BRISTOL BS8 4HH ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON FRANK CARLEY SMITH / 19/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE CARLEY SMITH / 19/02/2010 | |
AA | 27/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 48 LONDON ROAD CANTERBURY KENT CT2 8LF | |
AA | 27/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 27/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/06 | |
363s | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/05 | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/03 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/3000 27/03/0 | |
123 | NC INC ALREADY ADJUSTED 27/03/03 | |
122 | S-DIV 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 02/04/03--------- £ SI 3@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/02 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/01 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/00 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 27/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CRUSADER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/06/99 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/99 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-02-21 |
Notices to Creditors | 2014-11-05 |
Appointment of Liquidators | 2014-11-05 |
Resolutions for Winding-up | 2014-11-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | PILGRIMS LTD AND QUAIVES SECURITIES LTD | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK 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 OPTOMISE SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OPTOMISE SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94055000 | Non-electrical lamps and lighting fittings, n.e.s. | |||
85129090 | Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles) | |||
32074085 | Glass frit and other glass in the form of powder, granules or flakes (excl. glass in the form of flakes of a length of >= 0,1 mm but <= 3,5 mm and of a thickness of >= 2 but <= 5 micrometres and glass in the form of powder or granules containing by weight >= 99% of silicon dioxide) | |||
39263000 | Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings) | |||
70072120 | Laminated safety glass of size and shape suitable for incorporation in motor vehicles (excl. multiple-walled insulating units) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85131000 | Portable electrical lamps designed to function by their own source of energy | |||
85131000 | Portable electrical lamps designed to function by their own source of energy | |||
69099000 | Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles) | |||
90132000 | Lasers (excl. laser diodes) | |||
70140000 | Signalling glassware and optical elements of glass, not optically worked (excl. clock or watch glasses, glasses for non-corrective or corrective spectacles, incl. hollow glass spheres and their segments, for the manufacture of such glasses, microspheres, loose, lighting fittings and parts thereof) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85139000 | Parts of portable electrical lamps designed to function by their own source of energy, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85131000 | Portable electrical lamps designed to function by their own source of energy |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | OPTOMISE SYSTEMS LIMITED | Event Date | 2019-02-21 |
Company Number: 03761277 Name of Company: OPTOMISE SYSTEMS LIMITED Previous Name of Company: Crusader Technology Limited Nature of Business: Management consultancy activities other than financial mana… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OPTOMISE SYSTEMS LIMITED | Event Date | 2014-10-30 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF by 15 December 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF was appointed Liquidator of the Company on 30 October 2014 . Further information about this case is available from Jessica Le at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk . Stephen Goderski , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OPTOMISE SYSTEMS LIMITED | Event Date | 2014-10-30 |
Stephen Goderski of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OPTOMISE SYSTEMS LIMITED | Event Date | 2014-10-30 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 30 October 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Stephen Goderski of Geoffrey Martin & Co , 7-8 Conduit Street, London, W1S 2XF , be appointed Liquidator of the company for the purposes of the voluntary winding-up. Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 7-8 Conduit Street, London W1S 2XF was appointed Liquidator of the Company on 30 October 2014 . Further information about this case is available from Jessica Le at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk . Jason Carley-Smith , Director : | |||
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. |