Company NameOptima Insurance Services Limited
Company StatusDissolved
Company Number03844413
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date26 September 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Director NameMr David Antcliff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(1 year, 12 months after company formation)
Appointment Duration14 years (closed 26 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameMiss Janine Elizabeth Duff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(3 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 26 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Secretary NameCHF Accountancy Limited (Corporation)
StatusClosed
Appointed28 February 2006(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 26 September 2015)
Correspondence AddressOmnia One
Queen Street
Sheffield
South Yorkshire
S1 2DU
Secretary NameDr Lisa Anne Morton
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleDoctor
Correspondence Address78 Queen Victoria Road
Totley
Sheffield
S17 4HU
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL

Contact

Telephone0114 2792603
Telephone regionSheffield

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Ms Janine Elizabeth Duff
50.00%
Ordinary
1 at 1Ms Lisa Anne Morton
25.00%
Ordinary
1 at 1Richard Morton
25.00%
Ordinary

Financials

Year2014
Net Worth£536,644
Cash£115,396
Current Liabilities£244,806

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Return of final meeting in a members' voluntary winding up (14 pages)
26 June 2015Return of final meeting in a members' voluntary winding up (14 pages)
13 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (12 pages)
13 August 2014Liquidators statement of receipts and payments to 20 June 2014 (12 pages)
13 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (12 pages)
20 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (15 pages)
20 August 2013Liquidators statement of receipts and payments to 20 June 2013 (15 pages)
20 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (15 pages)
21 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (15 pages)
21 August 2012Liquidators statement of receipts and payments to 20 June 2012 (15 pages)
21 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (15 pages)
12 August 2011Liquidators' statement of receipts and payments to 20 June 2011 (13 pages)
12 August 2011Liquidators statement of receipts and payments to 20 June 2011 (13 pages)
12 August 2011Liquidators' statement of receipts and payments to 20 June 2011 (13 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 July 2010Declaration of solvency (3 pages)
9 July 2010Declaration of solvency (3 pages)
8 July 2010Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG on 8 July 2010 (2 pages)
7 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-21
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 8.00
(4 pages)
29 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 8.00
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Return made up to 20/09/08; full list of members (7 pages)
6 October 2008Return made up to 20/09/08; full list of members (7 pages)
2 July 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
2 July 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
26 September 2007Return made up to 20/09/07; full list of members (7 pages)
26 September 2007Return made up to 20/09/07; full list of members (7 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
29 September 2006Return made up to 20/09/06; full list of members (7 pages)
29 September 2006Return made up to 20/09/06; full list of members (7 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 September 2005Return made up to 20/09/05; no change of members (5 pages)
19 September 2005Return made up to 20/09/05; no change of members (5 pages)
12 May 2005Registered office changed on 12/05/05 from: aizlewood`s mill nursery street sheffield south yorkshire S3 8GG (1 page)
12 May 2005Registered office changed on 12/05/05 from: aizlewood`s mill nursery street sheffield south yorkshire S3 8GG (1 page)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
29 September 2004Return made up to 20/09/04; full list of members (6 pages)
29 September 2004Return made up to 20/09/04; full list of members (6 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
15 October 2003Return made up to 20/09/03; no change of members (5 pages)
15 October 2003Return made up to 20/09/03; no change of members (5 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2002Return made up to 20/09/02; full list of members (7 pages)
15 October 2002Return made up to 20/09/02; full list of members (7 pages)
18 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
18 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
14 November 2001Ad 01/10/00--------- £ si 2@1 (2 pages)
14 November 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Ad 01/10/00--------- £ si 2@1 (2 pages)
14 November 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
23 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
2 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
20 September 1999Incorporation (19 pages)
20 September 1999Incorporation (19 pages)