This company is commonly known as Optimum Technical Construction Limited. The company was founded 22 years ago and was given the registration number 04384471. The firm's registered office is in MANCHESTER. You can find them at 102 Sunlight House, Quay Street, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | OPTIMUM TECHNICAL CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 04384471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 February 2002 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102 Sunlight House, Quay Street, Manchester, M3 3JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trust Company Complex, Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands, MH 96960 | Corporate Secretary | 08 April 2014 | Active |
Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET | Director | 27 March 2014 | Active |
Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET | Director | 08 April 2014 | Active |
Glenmoar House, Sulby Glen, Sulby, Ramsey, IM7 2AZ | Secretary | 28 February 2002 | Active |
Suite 426, Linen Hall 162-168 Regent Street, London, United Kingdom, W1B 5TE | Corporate Secretary | 06 August 2009 | Active |
Apartment C3, Rue De La Laiterie 14, Fechy, Switzerland, 1173 | Director | 07 March 2005 | Active |
Suite 426, Linen Hall, 162-168 Regent Street, London, W1B 5TE | Director | 03 December 2013 | Active |
Glenmoar House, Sulby Glen, Sulby, Ramsey, IM7 2AZ | Director | 28 February 2002 | Active |
Bridge House, Bridge Street, Castletown, Isle Of Man, IM9 1AX | Director | 07 March 2012 | Active |
High Trees, Shire Lane Horn Hill, Chalfont St Peter, SL9 0QY | Director | 06 August 2009 | Active |
Woodbury Farm, Bank Lane, Little Witley, WR6 6LR | Director | 06 August 2008 | Active |
Flat D, 84 West End Lane West Hampstead, London, NW6 2LX | Director | 28 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-19 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-05-19 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-05-19 | Resolution | Resolution. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type full. | Download |
2015-12-10 | Address | Change registered office address company with date old address new address. | Download |
2015-08-19 | Accounts | Accounts with accounts type full. | Download |
2015-03-10 | Gazette | Gazette filings brought up to date. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-12-30 | Gazette | Gazette notice compulsory. | Download |
2014-08-09 | Gazette | Gazette filings brought up to date. | Download |
2014-08-06 | Accounts | Accounts with accounts type full. | Download |
2014-07-08 | Gazette | Gazette notice compulsary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.