Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIMOST LIMITED
Company Information for

OPTIMOST LIMITED

CAMBRIDGE, CAMBRIDGESHIRE, CB4,
Company Registration Number
06063523
Private Limited Company
Dissolved

Dissolved 2016-09-07

Company Overview

About Optimost Ltd
OPTIMOST LIMITED was founded on 2007-01-24 and had its registered office in Cambridge. The company was dissolved on the 2016-09-07 and is no longer trading or active.

Key Data
Company Name
OPTIMOST LIMITED
 
Legal Registered Office
CAMBRIDGE
CAMBRIDGESHIRE
 
Filing Information
Company Number 06063523
Date formed 2007-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2016-09-07
Type of accounts DORMANT
Last Datalog update: 2016-10-18 09:36:42
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name OPTIMOST LIMITED
The following companies were found which have the same name as OPTIMOST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTIMOST LLC California Unknown

Company Officers of OPTIMOST LIMITED

Current Directors
Officer Role Date Appointed
TARA TROWER
Company Secretary 2014-12-18
CHRISTOPHER HENRY YELLAND
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO ADRIANO PUTLAND
Company Secretary 2012-07-18 2014-05-21
NICHOLAS ANTHONY WILSON
Director 2012-07-18 2013-04-09
ANDREW KANTER
Company Secretary 2009-03-16 2012-07-18
SUSHOVAN TAREQUE HUSSAIN
Director 2009-03-16 2012-07-18
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2007-01-24 2009-06-19
MARK WACHEN
Director 2007-01-25 2009-06-19
HUNTSMOOR LIMITED
Director 2007-01-24 2007-01-25
HUNTSMOOR NOMINEES LIMITED
Director 2007-01-24 2007-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HENRY YELLAND MICRO FOCUS FOREIGN HOLDCO LTD Director 2017-08-04 CURRENT 2017-05-02 Active
CHRISTOPHER HENRY YELLAND ENTCORP MARIGALANTE UK LIMITED Director 2017-08-04 CURRENT 2017-05-02 Liquidation
CHRISTOPHER HENRY YELLAND MICRO FOCUS SITULA HOLDING LTD Director 2017-08-04 CURRENT 2017-01-05 Active
CHRISTOPHER HENRY YELLAND LONGSAND LIMITED Director 2012-09-18 CURRENT 2002-11-22 Active
CHRISTOPHER HENRY YELLAND MERIDIO MANAGEMENT LIMITED Director 2012-07-31 CURRENT 2002-10-03 Dissolved 2016-08-26
CHRISTOPHER HENRY YELLAND MERIDIO TRUSTEES LIMITED Director 2012-07-31 CURRENT 2001-10-03 Dissolved 2016-08-26
CHRISTOPHER HENRY YELLAND SOFTSOUND LIMITED Director 2012-07-26 CURRENT 1995-05-25 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND VIRAGE EUROPE LIMITED Director 2012-07-20 CURRENT 1998-11-23 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND NHOLDINGS LIMITED Director 2012-07-20 CURRENT 1999-12-10 Dissolved 2016-09-09
CHRISTOPHER HENRY YELLAND NCORP LIMITED Director 2012-07-20 CURRENT 1999-11-18 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND NEURODYNAMICS LIMITED Director 2012-07-20 CURRENT 1996-10-22 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND DREMEDIA LIMITED Director 2012-07-20 CURRENT 2001-05-15 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND DISCOVERY MINING LIMITED Director 2012-07-18 CURRENT 2006-07-31 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND VERITY GB LIMITED Director 2012-07-18 CURRENT 2000-07-11 Liquidation
CHRISTOPHER HENRY YELLAND INTERWOVEN UK LIMITED Director 2012-07-09 CURRENT 1999-06-02 Liquidation
CHRISTOPHER HENRY YELLAND ZANTAZ UK LIMITED Director 2012-07-09 CURRENT 2006-05-03 Liquidation
CHRISTOPHER HENRY YELLAND AUTONOMY SYSTEMS LIMITED Director 2012-07-05 CURRENT 1995-05-31 Active
CHRISTOPHER HENRY YELLAND AUTONOMY DIGITAL LIMITED Director 2012-07-04 CURRENT 2002-04-10 Liquidation
CHRISTOPHER HENRY YELLAND AUTONOMY PROMOTE LIMITED Director 2012-07-03 CURRENT 2002-11-27 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND MERIDIO LIMITED Director 2012-07-03 CURRENT 2001-01-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-044.70DECLARATION OF SOLVENCY
2015-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0124/01/15 FULL LIST
2015-01-07AP03SECRETARY APPOINTED MS TARA TROWER
2014-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0124/01/14 FULL LIST
2013-08-06RES13BUSINESS DECLARATIONS OF INTEREST AND APPROVALS 31/07/2013
2013-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2013-02-21AR0124/01/13 FULL LIST
2013-01-10AD02SAIL ADDRESS CREATED
2012-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-30RES01ADOPT ARTICLES 18/07/2012
2012-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY YELLAND
2012-07-24AP03SECRETARY APPOINTED MR ROBERTO ADRIANO PUTLAND
2012-07-24AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KANTER
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN
2012-02-13AR0124/01/12 FULL LIST
2012-01-18AA01CURRSHO FROM 31/12/2012 TO 31/10/2012
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-24AR0124/01/11 FULL LIST
2010-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28AR0124/01/10 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR MARK WACHEN
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2009-04-09288aSECRETARY APPOINTED ANDREW KANTER
2009-04-09288aDIRECTOR APPOINTED SUSHOVAN HUSSAIN
2009-04-09288bAPPOINTMENT TERMINATE, DIRECTOR JOHN CALONICO LOGGED FORM
2009-03-16363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX
2008-03-11363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-09225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-02-09288bDIRECTOR RESIGNED
2007-02-09ELRESS366A DISP HOLDING AGM 25/01/07
2007-02-09288bDIRECTOR RESIGNED
2007-02-09ELRESS252 DISP LAYING ACC 25/01/07
2007-02-09ELRESS386 DISP APP AUDS 25/01/07
2007-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OPTIMOST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTIMOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTIMOST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of OPTIMOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMOST LIMITED
Trademarks
We have not found any records of OPTIMOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMOST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OPTIMOST LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMOST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyOPTIMOST LIMITEDEvent Date2015-07-14
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH on 18 May 2016 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 17 May 2016. Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes (IP numbers 8371 and 9369 ) of PricewaterhouseCoopers LLP , One Reading Central, 23 Forbury Road, Reading RG1 3JH . Date of Appointment: 14 July 2015 . Further information about this case is available from Caroline Turnbull at the offices of PricewaterhouseCoopers on 01189 597111. Timothy Gerard Walsh and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyOPTIMOST LIMITEDEvent Date
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the sole members on 14 July 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Tim Walsh (IP Numbers 8371) and Karen Dukes (IP Number 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT were appointed Joint Liquidators of the Companies on 14 July 2015.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMOST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIMOST LIMITED any grants or awards.
Ownership
    • INTERWOVEN INC : Ultimate parent company : US
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.