Optimum Process Applications Limited

General information

Name:

Optimum Process Applications Ltd

Office Address:

2nd Floor Hanover House 30 Charlotte Street M1 4EX Manchester

Number: 08338815

Incorporation date: 2012-12-20

Dissolution date: 2017-05-30

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08338815 12 years ago, Optimum Process Applications Limited had been a private limited company until Tuesday 30th May 2017 - the time it was formally closed. The firm's official mailing address was 2nd Floor Hanover House, 30 Charlotte Street Manchester.

The following company was supervised by one managing director: Stephen S. who was supervising it for 5 years.

Executives who had significant control over the firm were: Jannette S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stephen S. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stephen S.

Role: Director

Appointed: 20 December 2012

Latest update: 21 January 2024

People with significant control

Jannette S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 03 January 2018
Confirmation statement last made up date 20 December 2016
Annual Accounts 15/04/2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 15/04/2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 7 July 2015
Annual Accounts 25/05/2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 25/05/2016
Annual Accounts 12/01/2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 12/01/2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, May 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
4
Company Age

Similar companies nearby

Closest companies