Liquidation
Company Information for OPTIMUM MARINE TECHNOLOGY LIMITED
2ND FLOOR, SHAW HOUSE, 2-3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
04834800
Private Limited Company
Liquidation |
Company Name | |
---|---|
OPTIMUM MARINE TECHNOLOGY LIMITED | |
Legal Registered Office | |
2ND FLOOR, SHAW HOUSE 2-3 TUNSGATE GUILDFORD SURREY GU1 3QT Other companies in GU7 | |
Company Number | 04834800 | |
---|---|---|
Company ID Number | 04834800 | |
Date formed | 2003-07-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 00:55:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPTIMUM MARINE TECHNOLOGY LIMITED | Unknown | |||
OPTIMUM MARINE TECHNOLOGY UK LIMITED | HUGHES WADDELL 2 MEADROW GODALMING GU7 3HN | Active | Company formed on the 2021-02-01 |
Officer | Role | Date Appointed |
---|---|---|
PAMELA ELIZABETH STRINGER |
||
PHILIP STRINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN NIGEL COATES |
Company Secretary | ||
SEAN DOMINIC PATRICK HARVEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/17 FROM The White House 2 Meadrow Godalming Surrey GU7 3HN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN DOMINIC PATRICK HARVEY | |
TM02 | Termination of appointment of Ian Nigel Coates on 2014-07-16 | |
AP03 | Appointment of Mrs Pamela Elizabeth Stringer as company secretary on 2013-07-16 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Philip Stringer on 2012-03-07 | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SEAN HARVEY / 14/08/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MOUNT MANOR HOUSE, 16 THE MOUNT GUILDFORD SURREY GU2 4HS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-13 |
Appointmen | 2017-07-13 |
Resolution | 2017-07-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSITS | Satisfied | COUTTS & COMPANY |
Creditors Due Within One Year | 2012-12-31 | £ 36,315 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 102,920 |
Creditors and other liabilities
|
|
|
|
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 OPTIMUM MARINE TECHNOLOGY LIMITED
Cash Bank In Hand | 2012-12-31 | £ 215,405 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 148,653 |
Current Assets | 2012-12-31 | £ 254,158 |
Current Assets | 2011-12-31 | £ 345,738 |
Debtors | 2012-12-31 | £ 38,753 |
Debtors | 2011-12-31 | £ 197,085 |
Shareholder Funds | 2012-12-31 | £ 228,850 |
Shareholder Funds | 2011-12-31 | £ 244,152 |
Tangible Fixed Assets | 2012-12-31 | £ 11,414 |
Tangible Fixed Assets | 2011-12-31 | £ 1,603 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OPTIMUM MARINE TECHNOLOGY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OPTIMUM MARINE TECHNOLOGY LIMITED | Event Date | 2017-07-10 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 16 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 July 2017 . Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776 or Email: forum@mbicoakley.co.uk . Alternative contact: Angus Gillies, Tel: 0845 310 2776 and angus.gillies@mbicoakley.co.uk Ag KF40589 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OPTIMUM MARINE TECHNOLOGY LIMITED | Event Date | 2017-07-10 |
Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag KF40589 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OPTIMUM MARINE TECHNOLOGY LIMITED | Event Date | 2017-07-10 |
Notice is hereby given that the following resolutions were passed on 10 July 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0845 310 2776 or Email: forum@mbicoakley.co.uk . Alternative contact: Angus Gillies, Tel: 0845 310 2776 and angus.gillies@mbicoakley.co.uk Ag KF40589 | |||
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. |