Company NameOptimal Crm Limited
Company StatusDissolved
Company Number03226120
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)
Previous NameDust Control Systems (Service Division) Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Cockerham
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 24 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Street
Mirfield
West Yorkshire
WF14 8AW
Director NameAlan Oldfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 High Street
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PS
Director NameMr Christopher Oldfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Huddersfield Road
Mirfield
West Yorkshire
WF14 9DL
Director NameMr Philip Oldfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowlands Briestfield Road
Briestfield
WF12 0PA
Secretary NameMr Christopher Oldfield
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Huddersfield Road
Mirfield
West Yorkshire
WF14 9DL
Director NameMark James Kenyon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 1999)
RoleEngineer
Correspondence Address28 Chapel Close
Thornhill
Dewsbury
West Yorkshire
WF12 0DL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteoptimalcrm.com
Telephone01924 665589
Telephone regionWakefield

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

29 January 1998Delivered on: 17 February 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
1 July 2019Application to strike the company off the register (3 pages)
28 January 2019Registered office address changed from C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 28 January 2019 (1 page)
8 January 2019Termination of appointment of Christopher Oldfield as a director on 7 January 2019 (1 page)
8 January 2019Termination of appointment of Christopher Oldfield as a secretary on 7 January 2019 (1 page)
8 January 2019Termination of appointment of Philip Oldfield as a director on 7 January 2019 (1 page)
7 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
2 January 2019Director's details changed for Mr Philip Oldfield on 21 December 2018 (2 pages)
31 December 2018Notification of Laura Cockerham as a person with significant control on 6 December 2018 (2 pages)
31 December 2018Change of details for Mr Keith Cockerham as a person with significant control on 6 December 2018 (2 pages)
31 December 2018Cessation of Dust Control Systems Limited as a person with significant control on 6 December 2018 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
24 July 2017Cessation of Christopher Oldfield as a person with significant control on 6 April 2016 (1 page)
24 July 2017Change of details for Mr Keith Cockerham as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Cessation of Christopher Oldfield as a person with significant control on 6 April 2016 (1 page)
24 July 2017Change of details for Dust Control Systems Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Change of details for Dust Control Systems Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
24 July 2017Change of details for Mr Keith Cockerham as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Cessation of Philip Oldfield as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Philip Oldfield as a person with significant control on 6 April 2016 (1 page)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 August 2016Confirmation statement made on 17 July 2016 with updates (9 pages)
17 August 2016Confirmation statement made on 17 July 2016 with updates (9 pages)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2016Change of share class name or designation (2 pages)
12 May 2016Change of share class name or designation (2 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Registered office address changed from Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd to C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd to C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 19 October 2015 (1 page)
13 August 2015Director's details changed for Mr Keith Cockerham on 28 April 2015 (2 pages)
13 August 2015Director's details changed for Mr Keith Cockerham on 28 April 2015 (2 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
22 July 2015Register inspection address has been changed from C/O Philip Oldfield 67a Valley Road Thornhill Dewsbury West Yorkshire WF12 0JE England to Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd (1 page)
22 July 2015Register inspection address has been changed from C/O Philip Oldfield 67a Valley Road Thornhill Dewsbury West Yorkshire WF12 0JE England to Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd (1 page)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 February 2015Appointment of Mr Keith Cockerham as a director on 28 January 2015 (2 pages)
17 February 2015Appointment of Mr Keith Cockerham as a director on 28 January 2015 (2 pages)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 March 2014Memorandum and Articles of Association (20 pages)
3 March 2014Memorandum and Articles of Association (20 pages)
20 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
(4 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2013Company name changed dust control systems (service division) LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
(2 pages)
28 August 2013Change of name notice (2 pages)
28 August 2013Company name changed dust control systems (service division) LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
(2 pages)
28 August 2013Change of name notice (2 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (6 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
10 August 2011Register(s) moved to registered inspection location (1 page)
10 August 2011Register inspection address has been changed (1 page)
10 August 2011Register(s) moved to registered inspection location (1 page)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
10 August 2011Register inspection address has been changed (1 page)
24 May 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
24 May 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
25 March 2010Change of name notice (2 pages)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
25 March 2010Change of name notice (2 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
24 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Return made up to 17/07/08; full list of members (3 pages)
6 August 2008Return made up to 17/07/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Return made up to 17/07/06; full list of members (2 pages)
3 August 2006Return made up to 17/07/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 July 2005Return made up to 17/07/05; full list of members (2 pages)
19 July 2005Return made up to 17/07/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 August 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
6 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Registered office changed on 02/04/02 from: albion works 955 manchester road, huddersfield, HD4 5TA (1 page)
2 April 2002Registered office changed on 02/04/02 from: albion works 955 manchester road, huddersfield, HD4 5TA (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 17/07/01; full list of members (7 pages)
9 August 2001Return made up to 17/07/01; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Return made up to 17/07/99; no change of members (4 pages)
10 August 1999Return made up to 17/07/99; no change of members (4 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Return made up to 17/07/98; no change of members (4 pages)
7 August 1998Return made up to 17/07/98; no change of members (4 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
23 July 1997Return made up to 17/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 July 1997Return made up to 17/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
16 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996Director resigned (1 page)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996Director resigned (1 page)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (2 pages)
17 July 1996Incorporation (26 pages)
17 July 1996Incorporation (26 pages)