Company NameOptimum Outcome Limited
Company StatusDissolved
Company Number03298650
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameJeremy Lee Nottingham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(6 days after company formation)
Appointment Duration8 years, 9 months (closed 25 October 2005)
RoleIT Consultant
Correspondence Address12 Sherwood Drive Crigglestone
Wakefield
WF2 7QT
Secretary NameDeborah Anne Thompson
NationalityBritish
StatusClosed
Appointed08 January 1997(6 days after company formation)
Appointment Duration8 years, 9 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address12 Sherwood Drive
Wakefield
West Yorkshire
WF2 7QT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address48 Station Road
Ossett
West Yorkshire
WF5 8AY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Application for striking-off (1 page)
19 January 2005Return made up to 02/01/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
28 January 2004Return made up to 02/01/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Return made up to 02/01/03; full list of members (6 pages)
15 January 2002Return made up to 02/01/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Return made up to 02/01/01; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 02/01/00; full list of members (6 pages)
5 February 1999Return made up to 02/01/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 August 1998Ad 01/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1997Ad 18/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: 12 york place leeds LS1 2DS (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997New director appointed (2 pages)
2 January 1997Incorporation (15 pages)