Dissolved
Dissolved 2016-09-07
Company Information for OPTIMOST LIMITED
CAMBRIDGE, CAMBRIDGESHIRE, CB4,
|
Company Registration Number
06063523
Private Limited Company
Dissolved Dissolved 2016-09-07 |
Company Name | |
---|---|
OPTIMOST LIMITED | |
Legal Registered Office | |
CAMBRIDGE CAMBRIDGESHIRE | |
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 |
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 | ||
---|---|---|---|---|
OPTIMOST LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TARA TROWER |
||
CHRISTOPHER HENRY YELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERTO ADRIANO PUTLAND |
Company Secretary | ||
NICHOLAS ANTHONY WILSON |
Director | ||
ANDREW KANTER |
Company Secretary | ||
SUSHOVAN TAREQUE HUSSAIN |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
MARK WACHEN |
Director | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICRO FOCUS FOREIGN HOLDCO LTD | Director | 2017-08-04 | CURRENT | 2017-05-02 | Active | |
ENTCORP MARIGALANTE UK LIMITED | Director | 2017-08-04 | CURRENT | 2017-05-02 | Liquidation | |
MICRO FOCUS SITULA HOLDING LTD | Director | 2017-08-04 | CURRENT | 2017-01-05 | Active | |
LONGSAND LIMITED | Director | 2012-09-18 | CURRENT | 2002-11-22 | Active | |
MERIDIO MANAGEMENT LIMITED | Director | 2012-07-31 | CURRENT | 2002-10-03 | Dissolved 2016-08-26 | |
MERIDIO TRUSTEES LIMITED | Director | 2012-07-31 | CURRENT | 2001-10-03 | Dissolved 2016-08-26 | |
SOFTSOUND LIMITED | Director | 2012-07-26 | CURRENT | 1995-05-25 | Dissolved 2016-09-07 | |
VIRAGE EUROPE LIMITED | Director | 2012-07-20 | CURRENT | 1998-11-23 | Dissolved 2016-09-07 | |
NHOLDINGS LIMITED | Director | 2012-07-20 | CURRENT | 1999-12-10 | Dissolved 2016-09-09 | |
NCORP LIMITED | Director | 2012-07-20 | CURRENT | 1999-11-18 | Dissolved 2016-09-07 | |
NEURODYNAMICS LIMITED | Director | 2012-07-20 | CURRENT | 1996-10-22 | Dissolved 2016-09-07 | |
DREMEDIA LIMITED | Director | 2012-07-20 | CURRENT | 2001-05-15 | Dissolved 2016-09-07 | |
DISCOVERY MINING LIMITED | Director | 2012-07-18 | CURRENT | 2006-07-31 | Dissolved 2016-09-07 | |
VERITY GB LIMITED | Director | 2012-07-18 | CURRENT | 2000-07-11 | Liquidation | |
INTERWOVEN UK LIMITED | Director | 2012-07-09 | CURRENT | 1999-06-02 | Liquidation | |
ZANTAZ UK LIMITED | Director | 2012-07-09 | CURRENT | 2006-05-03 | Liquidation | |
AUTONOMY SYSTEMS LIMITED | Director | 2012-07-05 | CURRENT | 1995-05-31 | Active | |
AUTONOMY DIGITAL LIMITED | Director | 2012-07-04 | CURRENT | 2002-04-10 | Liquidation | |
AUTONOMY PROMOTE LIMITED | Director | 2012-07-03 | CURRENT | 2002-11-27 | Dissolved 2016-09-07 | |
MERIDIO LIMITED | Director | 2012-07-03 | CURRENT | 2001-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MS TARA TROWER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 FULL LIST | |
RES13 | BUSINESS DECLARATIONS OF INTEREST AND APPROVALS 31/07/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON | |
AR01 | 24/01/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 18/07/2012 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HENRY YELLAND | |
AP03 | SECRETARY APPOINTED MR ROBERTO ADRIANO PUTLAND | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW KANTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN | |
AR01 | 24/01/12 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2012 TO 31/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WACHEN | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW | |
288a | SECRETARY APPOINTED ANDREW KANTER | |
288a | DIRECTOR APPOINTED SUSHOVAN HUSSAIN | |
288b | APPOINTMENT TERMINATE, DIRECTOR JOHN CALONICO LOGGED FORM | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 25/01/07 | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 25/01/07 | |
ELRES | S386 DISP APP AUDS 25/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OPTIMOST LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | OPTIMOST LIMITED | Event Date | 2015-07-14 |
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 party | OPTIMOST LIMITED | Event 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. | |||
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. |