Company NameOptimum Group Holdings Limited
Company StatusDissolved
Company Number03606612
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameUrbanface Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Duncan Scothern
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 02 December 2008)
RoleContracts Director
Correspondence AddressJacky Garth End
Threlkeld
Keswick
Cumbria
CA12 4RX
Director NameSimon John Trobridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 02 December 2008)
RoleCompany Director
Correspondence AddressWest Barn
Wedding Hall Fold
Lothersdale
North Yorkshire
BD20 8HD
Secretary NameSimon John Trobridge
NationalityBritish
StatusClosed
Appointed25 September 1998(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 02 December 2008)
RoleCompany Director
Correspondence AddressWest Barn
Wedding Hall Fold
Lothersdale
North Yorkshire
BD20 8HD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,747,864
Net Worth£831,181
Cash£351,595
Current Liabilities£1,058,174

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
4 May 2006Order of court - dissolution void (3 pages)
26 September 2005Return of final meeting in a members' voluntary winding up (4 pages)
26 September 2005Ex res re. Books (1 page)
14 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2004Registered office changed on 08/04/04 from: hornby dock regent road bootle liverpool merseyside L20 1BG (1 page)
6 April 2004Appointment of a voluntary liquidator (1 page)
6 April 2004Ex res re. Powers of liquidator (2 pages)
6 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2004Declaration of solvency (3 pages)
8 September 2003Return made up to 30/07/03; full list of members (7 pages)
4 August 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
9 April 2003Return made up to 28/02/03; full list of members (7 pages)
7 August 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
12 April 2002Director's particulars changed (1 page)
4 September 2001Return made up to 30/07/01; full list of members (6 pages)
8 August 2001Registered office changed on 08/08/01 from: lidgate crescent langthwaite grange ind estate south kirkby pontefract west yorkshire WF9 3NR (1 page)
28 July 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
23 August 2000Return made up to 30/07/00; full list of members (6 pages)
30 May 2000Full group accounts made up to 30 September 1999 (21 pages)
6 April 2000Return made up to 28/02/00; full list of members (6 pages)
17 August 1999Return made up to 30/07/99; full list of members (6 pages)
26 July 1999Ad 06/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
5 November 1998Particulars of mortgage/charge (6 pages)
4 November 1998Particulars of mortgage/charge (6 pages)
16 October 1998Secretary's particulars changed;director's particulars changed (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
30 July 1998Incorporation (15 pages)