Company NameOptimal Systems Ltd
Company StatusDissolved
Company Number04759728
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)
Previous NameGPS Developments (South Yorkshire) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Michael Stringer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hill Top Lane
Kimberworth
Rotherham
South Yorkshire
S61 2ER
Secretary NameMr Paul Michael Stringer
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hill Top Lane
Kimberworth
Rotherham
South Yorkshire
S61 2ER
Director NameMr Gary Marshall Swift
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed27 June 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 25 May 2015)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Gary Marshall Swift
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Church Fields
Rotherham
S61 1PU
Director NameMr John Cupitt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Meadowhall Road
Rotherham
S61 2JA

Contact

Websitewww.optimalsystems.co.uk
Telephone01622 712812
Telephone regionMaidstone

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Stringer
100.00%
Ordinary

Financials

Year2014
Net Worth£18,491
Cash£8,373
Current Liabilities£133,371

Accounts

Latest Accounts13 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
25 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
21 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (11 pages)
21 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (11 pages)
21 July 2014Liquidators statement of receipts and payments to 17 June 2014 (11 pages)
26 June 2013Administrator's progress report to 7 June 2013 (11 pages)
26 June 2013Administrator's progress report to 7 June 2013 (11 pages)
26 June 2013Administrator's progress report to 7 June 2013 (11 pages)
18 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
18 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
25 January 2013Administrator's progress report to 15 January 2013 (12 pages)
25 January 2013Administrator's progress report to 15 January 2013 (12 pages)
29 November 2012Statement of affairs with form 2.14B (7 pages)
29 November 2012Statement of affairs with form 2.14B (7 pages)
27 September 2012Result of meeting of creditors (29 pages)
27 September 2012Result of meeting of creditors (29 pages)
21 August 2012Statement of administrator's proposal (27 pages)
21 August 2012Statement of administrator's proposal (27 pages)
23 July 2012Appointment of an administrator (1 page)
23 July 2012Registered office address changed from Moorgate Business Centre Alma Road South Grove Rotherham South Yorkshire S60 2DH England on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from Moorgate Business Centre Alma Road South Grove Rotherham South Yorkshire S60 2DH England on 23 July 2012 (2 pages)
23 July 2012Appointment of an administrator (1 page)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Current accounting period shortened from 15 August 2012 to 31 July 2012 (3 pages)
21 November 2011Current accounting period shortened from 15 August 2012 to 31 July 2012 (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 October 2011Total exemption small company accounts made up to 13 August 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 13 August 2011 (5 pages)
10 August 2011Director's details changed for Mr Gary Marshall Swift on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Gary Marshall Swift on 10 August 2011 (2 pages)
5 August 2011Appointment of Mr Gary Marshall Swift as a director (2 pages)
5 August 2011Appointment of Mr Gary Marshall Swift as a director (2 pages)
12 July 2011Registered office address changed from 107 Hill Top Lane Kimberworth Rotherham South Yorkshire S61 2ER on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 107 Hill Top Lane Kimberworth Rotherham South Yorkshire S61 2ER on 12 July 2011 (1 page)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1
(4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1
(4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1
(4 pages)
13 May 2011Total exemption small company accounts made up to 13 August 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 13 August 2010 (5 pages)
31 December 2010Purchase of own shares. (3 pages)
31 December 2010Purchase of own shares. (3 pages)
15 December 2010Termination of appointment of Gary Swift as a director (1 page)
15 December 2010Termination of appointment of Gary Swift as a director (1 page)
2 December 2010Termination of appointment of John Cupitt as a director (1 page)
2 December 2010Termination of appointment of John Cupitt as a director (1 page)
13 May 2010Director's details changed for Gary Swift on 9 May 2010 (2 pages)
13 May 2010Director's details changed for John Cupitt on 9 May 2010 (2 pages)
13 May 2010Director's details changed for John Cupitt on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Paul Stringer on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Gary Swift on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Paul Stringer on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Gary Swift on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Paul Stringer on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for John Cupitt on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 13 August 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 13 August 2009 (5 pages)
22 June 2009Return made up to 09/05/09; full list of members (4 pages)
22 June 2009Return made up to 09/05/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 13 August 2008 (12 pages)
24 March 2009Total exemption full accounts made up to 13 August 2008 (12 pages)
23 May 2008Return made up to 09/05/08; full list of members (4 pages)
23 May 2008Return made up to 09/05/08; full list of members (4 pages)
16 April 2008Return made up to 09/05/07; no change of members; amend (7 pages)
16 April 2008Return made up to 09/05/07; no change of members; amend (7 pages)
14 April 2008Total exemption full accounts made up to 13 August 2007 (11 pages)
14 April 2008Total exemption full accounts made up to 13 August 2007 (11 pages)
27 September 2007Return made up to 09/05/07; full list of members (3 pages)
27 September 2007Return made up to 09/05/07; full list of members (3 pages)
30 May 2007Total exemption full accounts made up to 13 August 2006 (12 pages)
30 May 2007Total exemption full accounts made up to 13 August 2006 (12 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
23 August 2006Memorandum and Articles of Association (6 pages)
23 August 2006Memorandum and Articles of Association (6 pages)
1 August 2006Company name changed gps developments (south yorkshir e) LIMITED\certificate issued on 01/08/06 (3 pages)
1 August 2006Company name changed gps developments (south yorkshir e) LIMITED\certificate issued on 01/08/06 (3 pages)
7 June 2006Return made up to 09/05/06; full list of members (7 pages)
7 June 2006Return made up to 09/05/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 13 August 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 13 August 2005 (5 pages)
10 May 2005Return made up to 09/05/05; full list of members (7 pages)
10 May 2005Return made up to 09/05/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 13 August 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 13 August 2004 (4 pages)
19 July 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
19 July 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
20 April 2004Accounting reference date extended from 31/05/04 to 15/08/04 (1 page)
20 April 2004Accounting reference date extended from 31/05/04 to 15/08/04 (1 page)
9 May 2003Incorporation (10 pages)
9 May 2003Incorporation (10 pages)