Company NameOptima Construction Limited
Company StatusDissolved
Company Number06907687
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Paul David Lamb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Eaglescliffe Drive
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7RT

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at 1Paul Lamb
100.00%
Ordinary

Financials

Year2014
Net Worth£49,299
Cash£17,035
Current Liabilities£144,752

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
16 September 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
23 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (6 pages)
23 July 2014Liquidators statement of receipts and payments to 9 May 2014 (6 pages)
23 July 2014Liquidators statement of receipts and payments to 9 May 2014 (6 pages)
23 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (6 pages)
16 July 2013Liquidators statement of receipts and payments to 9 May 2013 (6 pages)
16 July 2013Liquidators statement of receipts and payments to 9 May 2013 (6 pages)
16 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (6 pages)
16 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (6 pages)
23 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (6 pages)
23 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (6 pages)
23 July 2012Liquidators statement of receipts and payments to 9 May 2012 (6 pages)
23 July 2012Liquidators statement of receipts and payments to 9 May 2012 (6 pages)
18 May 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2011Statement of affairs with form 4.19 (7 pages)
18 May 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Statement of affairs with form 4.19 (7 pages)
11 May 2011Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1PQ England on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1PQ England on 11 May 2011 (1 page)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1
(4 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1
(4 pages)
1 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
18 May 2009Incorporation (28 pages)
18 May 2009Incorporation (28 pages)