Company NameOptima Agencies Limited
Company StatusDissolved
Company Number04829631
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 5 months ago)
Dissolution Date21 March 2006 (17 years, 8 months ago)
Previous NameConnoisseur Strategies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameJean Jacques Ullmann
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBelgian
StatusClosed
Appointed01 September 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address16 Sandmoor Lane
Leeds
Yorkshire
LS17 7EA
Secretary NameSir Anthony James Ullmann
NationalityBritish
StatusClosed
Appointed01 September 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge
Wigton Chase Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£35,572
Net Worth£11,686
Cash£107
Current Liabilities£8,281

Accounts

Latest Accounts31 March 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 October 2005Application for striking-off (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 September 2003Company name changed connoisseur strategies LIMITED\certificate issued on 18/09/03 (2 pages)