Active
Company Information for OPTIMUM TECHNOLOGY SURGICAL LIMITED
30 THE STREET, UPPER SHERINGHAM, NORFOLK, NR26 8AD,
|
Company Registration Number
04958276
Private Limited Company
Active |
Company Name | |
---|---|
OPTIMUM TECHNOLOGY SURGICAL LIMITED | |
Legal Registered Office | |
30 THE STREET UPPER SHERINGHAM NORFOLK NR26 8AD Other companies in W1K | |
Company Number | 04958276 | |
---|---|---|
Company ID Number | 04958276 | |
Date formed | 2003-11-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 02:18:08 |
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 |
---|---|---|
WILTON CORPORATE SERVICES LIMITED |
||
KIM PATCHETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN ORCHARD |
Director | ||
WILTON SECRETARIES LIMITED |
Company Secretary | ||
LAURA DELEE |
Director | ||
WILTON DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GDPR REGISTRATION LIMITED | Company Secretary | 2018-04-20 | CURRENT | 2018-04-20 | Active - Proposal to Strike off | |
NEW GENERATION MINERALS LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
WILTON SECURED LENDING LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active - Proposal to Strike off | |
CERAMKO INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2017-08-31 | CURRENT | 1999-02-18 | Active - Proposal to Strike off | |
MUSIC INVEST LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
GUINNESS MAHON PENSIONS LIMITED | Company Secretary | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
WILTON INSURANCE SERVICES LIMITED | Company Secretary | 2017-07-03 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
FRANKIE FAMILY LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2017-02-24 | Dissolved 2018-01-30 | |
LAWSON MILLAR HOLDINGS 4 LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
LAWSON MILLAR HOLDINGS 3 LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
PJP SOUTH GODSTONE LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
MOLESEY ROAD LAND LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
WILTON TRADE FINANCE LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
FEW HOLDING LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Active - Proposal to Strike off | |
VIABIONA LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2013-01-22 | Active | |
HARTLEY PENSIONS TRUSTEES LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
HARTLEY PENSIONS SSAS TRUSTEES LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
ARTISAN HOTELS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Liquidation | |
TOTAPE LIMITED | Company Secretary | 2015-11-25 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
WILTON WEALTH MANAGEMENT LIMITED | Company Secretary | 2015-11-13 | CURRENT | 2009-02-09 | Active - Proposal to Strike off | |
HISPANIA PROPERTIES LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
PENINSULA REAL ESTATE INVESTMENT LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
W P A AUDIT LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2003-04-23 | Active - Proposal to Strike off | |
HARTLEY PENSIONS LIMITED | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | In Administration | |
BROOK AVENUE PARTNERS LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2017-01-17 | |
ONCHAN LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
SIDERA TRADING UK LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2017-07-04 | |
PHINEUS LIMITED | Company Secretary | 2014-12-24 | CURRENT | 2014-12-24 | Dissolved 2015-11-03 | |
HORIZON HOLDING (UK) LTD | Company Secretary | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
ESTRO WORLDWIDE LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
BLABLA CONNECT LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2012-10-09 | Active | |
WILTON ASSET MANAGEMENT LIMITED | Company Secretary | 2013-09-25 | CURRENT | 2013-09-25 | Active | |
ACTIVESIGNAL LTD | Company Secretary | 2013-04-18 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
KRT AND PARTNERS LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2015-11-24 | |
LEE CALL CENTRE SERVICES LIMITED | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Dissolved 2016-01-12 | |
ASAP54.COM LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2013-02-20 | Liquidation | |
DENTAL PROPERTY INVESTMENT LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
CHELDON TRADING LIMITED | Company Secretary | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2016-01-19 | |
SYGMA TELECOMMUNICATIONS LIMITED | Company Secretary | 2012-11-02 | CURRENT | 2010-01-12 | Active | |
JUST CAPITAL LTD | Company Secretary | 2012-07-24 | CURRENT | 2008-07-11 | Dissolved 2016-01-19 | |
ITALIAN PROPERTY PARTNERS LIMITED | Company Secretary | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
ACTIVESIGNAL HOLDING LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
CONTINENTAL TRADE AND INVESTMENTS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2005-01-17 | Active - Proposal to Strike off | |
KEN ANDERSON COMPANY LIMITED | Company Secretary | 2012-02-07 | CURRENT | 2012-02-07 | Liquidation | |
SUMMA MILESTONES LIMITED | Company Secretary | 2012-01-23 | CURRENT | 2012-01-23 | Dissolved 2017-03-14 | |
AMPB CONSULTING LIMITED | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2015-11-03 | |
ACTINOPHARMA LIMITED | Company Secretary | 2011-03-01 | CURRENT | 2010-11-25 | Active - Proposal to Strike off | |
SHA (MAYFAIR) LIMITED | Company Secretary | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2017-09-12 | |
ANGOLA INVESTMENTS LIMITED | Company Secretary | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2017-09-12 | |
CLEAR FORMATION LIMITED | Company Secretary | 2009-12-01 | CURRENT | 2002-10-10 | Active - Proposal to Strike off | |
W P A BUSINESS SERVICES LIMITED | Company Secretary | 2009-10-29 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
USTORE24-7.COM LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
EMEA ENERGY VENTURES MANAGEMENT LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2006-06-20 | Active | |
FRANCOFORTE GMR ASSET MANAGEMENT LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-12-06 | Dissolved 2014-12-23 | |
GB METAL & SECURITIES TRADING LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-12-06 | Dissolved 2014-10-14 | |
BROMELIA LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Dissolved 2017-02-21 | |
MITCHAM BUILDING LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
OPERA GALLERY HOLDING ASIA LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2007-05-16 | Active | |
CELLCOTEC LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Liquidation | |
FERRO MINING CENTRAL ASIA GROUP LIMITED | Company Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Active | |
STRONG CHAIN CORPORATION LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2000-01-31 | Active | |
PREBENDS INVESTMENTS LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2004-11-04 | Dissolved 2013-11-26 | |
RICOMFIN LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2005-07-12 | Dissolved 2014-10-14 | |
SANDSIDE LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1999-08-12 | Dissolved 2013-09-24 | |
ARCO LEISURE LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2002-06-21 | Dissolved 2014-07-08 | |
PREMIUM CHEMICALS TRADING LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1999-08-31 | Dissolved 2014-07-08 | |
BEST FOR HEALTH FULFILMENT LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2004-09-14 | Dissolved 2013-12-31 | |
HITARCH LEGAL AND DESIGN SERVICES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1997-03-17 | Dissolved 2014-02-04 | |
IMAGE CONCEPT UK LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1999-05-17 | Dissolved 2014-11-25 | |
WHITELOCK UTILITY HOLDING LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2002-10-22 | Dissolved 2015-11-03 | |
CHROMEX RESOURCES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2001-12-14 | Dissolved 2016-05-17 | |
FASHION IZI'STYLE LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1997-02-13 | Dissolved 2016-05-17 | |
NIMBUS FINANCE LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2001-12-14 | Dissolved 2016-11-01 | |
RO TECHNOLOGIES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2002-12-05 | Dissolved 2017-02-07 | |
CIE INTERNATIONAL CONSULTING LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2005-03-30 | Dissolved 2017-10-10 | |
HARRISBROOK FINANCIAL SERVICES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2001-08-15 | Active - Proposal to Strike off | |
KOALA CONSULTING LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2004-09-16 | Active | |
SOUTH EAST UNITED INDUSTRIES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1996-04-01 | Active | |
SM INTERNATIONAL LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1999-03-17 | Active - Proposal to Strike off | |
THE GRANO GROUP LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1999-06-04 | Active | |
STERLING HOLDINGS (INTERNATIONAL) PLC | Company Secretary | 2006-01-26 | CURRENT | 1999-06-10 | Active - Proposal to Strike off | |
ERUDITE PUBLISHING LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1998-07-14 | Active - Proposal to Strike off | |
MAY FLOWERS INVESTMENTS LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2000-07-12 | Active | |
ANGLESEY HOLDINGS LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2004-01-08 | Active | |
HENLEY AUTOMOTIVE TECHNOLOGIES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2004-02-03 | Active - Proposal to Strike off | |
TEMPLE COIL HOLDINGS LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1997-10-31 | Active - Proposal to Strike off | |
NOVA ASTRUM LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2005-05-26 | Liquidation | |
WILTON TRUSTEES LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2002-04-12 | Active | |
WILTON UK (GROUP) LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2001-03-14 | In Administration | |
WILTON NOMINEES LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2002-03-22 | Active | |
PHOEBIDAS LIMITED | Company Secretary | 2006-01-16 | CURRENT | 1999-01-21 | Liquidation | |
PEOPLES POWER COMPANY LIMITED | Company Secretary | 2006-01-16 | CURRENT | 1988-05-12 | Active - Proposal to Strike off | |
WILTON DIRECTORS LIMITED | Company Secretary | 2006-01-16 | CURRENT | 1999-08-12 | Active | |
E H HOLDINGS LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2003-02-07 | Active - Proposal to Strike off | |
LANSDOWNE HALL LIMITED | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Active - Proposal to Strike off | |
KAGA PARTNERS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Dissolved 2014-01-07 | |
WILTON CORPORATE FINANCE LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2001-10-19 | Active | |
ELY HAMILTON LIMITED | Company Secretary | 2005-09-30 | CURRENT | 1999-10-21 | Active | |
FOREIGN INVESTMENTS MANAGEMENT LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-09-21 | Active | |
OPERA GALLERY LONDON LIMITED | Company Secretary | 2005-09-02 | CURRENT | 2004-09-29 | Active | |
HERMIT FINANCE LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2003-02-06 | Dissolved 2015-03-31 | |
OPTIMUM TECHNOLOGY HOLDINGS LIMITED | Director | 2003-11-18 | CURRENT | 2003-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
REGISTERED OFFICE CHANGED ON 17/10/23 FROM C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom | ||
Change of details for Mr Kim Patchett as a person with significant control on 2023-07-01 | ||
Director's details changed for Kim Patchett on 2023-07-01 | ||
Termination of appointment of Wilton Corporate Services Limited on 2023-10-17 | ||
REGISTERED OFFICE CHANGED ON 15/09/23 FROM 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM 26 Grosvenor Street Mayfair London W1K 4QW | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Kim Patchett as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF OPTIMUM TECHNOLOGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
PSC02 | Notification of Optimum Technology Holdings Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
PSC07 | CESSATION OF OPTIMUM TECHNOLOGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM PATCHETT | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 2920002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2920002 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Kim Patchett on 2009-10-01 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2920002 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2920002 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM PATCHETT / 19/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ORCHARD | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/06--------- £ SI 420000@1=420000 £ IC 2500002/2920002 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
123 | NC INC ALREADY ADJUSTED 24/11/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/11/05--------- £ SI 2500000@1=2500000 £ IC 2/2500002 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-05-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 TECHNOLOGY SURGICAL LIMITED
The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as OPTIMUM TECHNOLOGY SURGICAL LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | OPTIMUM TECHNOLOGY SURGICAL LIMITED | Event Date | 2011-04-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 2620 A Petition to wind up the above-named Company, Registration Number 4958276, of 26 Grosvenor Street, Mayfair, London W1K 4QW , presented on 2 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1507899/37/J.) : | |||
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. |