Company NameOptimum Asset Management Limited
DirectorKaveh Alamouti
Company StatusActive
Company Number02696055
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Previous NameWheelbridge Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Kaveh Alamouti
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address70 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Secretary NameMr Shahryar Alamouti
NationalityIranian
StatusCurrent
Appointed18 November 1999(7 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address607 Cascades Tower
Westferry Road
London
E14 8JN
Director NameDr Aron Landy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 1999)
RoleBanker
Correspondence Address56 Primrose Gardens
London
NW3 4TP
Director NameMr Graham Courtney George Light
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address69 Castelnau
London
SW13 9RT
Director NameMr Stephen Nigel Mulliner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWitherden
Weydown Road
Haslemere
Surrey
GU27 1DT
Director NameDr Prashun Popat
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 1999)
RoleInvestment Banker
Correspondence Address34 Oxenpark Avenue
Wembley
Middlesex
HA9 9SZ
Secretary NameMr Stephen Nigel Mulliner
NationalityBritish
StatusResigned
Appointed25 March 1992(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWitherden
Weydown Road
Haslemere
Surrey
GU27 1DT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.optimumasset.co.uk

Location

Registered Address70 Hamilton Terrace
St John's Wood
London
NW8 9UL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£559,710
Cash£644,577
Current Liabilities£593,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

5 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
15 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 113,401
(4 pages)
20 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 113,401
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 113,401
(4 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 113,401
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 113,401
(4 pages)
23 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 113,401
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
18 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Dr Kaveh Alamouti on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Dr Kaveh Alamouti on 1 December 2009 (2 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Dr Kaveh Alamouti on 1 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Amended accounts made up to 31 March 2008 (7 pages)
10 September 2009Amended accounts made up to 31 March 2008 (7 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 11/03/08; no change of members (6 pages)
30 April 2008Return made up to 11/03/08; no change of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 11/03/07; full list of members (6 pages)
25 April 2007Return made up to 11/03/07; full list of members (6 pages)
15 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 March 2006Return made up to 11/03/06; full list of members (6 pages)
30 March 2006Return made up to 11/03/06; full list of members (6 pages)
18 March 2005Return made up to 11/03/05; full list of members (6 pages)
18 March 2005Return made up to 11/03/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 April 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(6 pages)
13 April 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(6 pages)
19 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2003Full accounts made up to 31 March 2002 (11 pages)
14 March 2003Full accounts made up to 31 March 2002 (11 pages)
2 April 2002Return made up to 11/03/02; full list of members (6 pages)
2 April 2002Return made up to 11/03/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
26 March 2001Return made up to 11/03/01; full list of members (6 pages)
26 March 2001Return made up to 11/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
29 March 2000Return made up to 11/03/00; full list of members (10 pages)
29 March 2000Return made up to 11/03/00; full list of members (10 pages)
6 March 2000£ ic 750410/113410 07/01/00 £ sr 637000@1=637000 (1 page)
6 March 2000£ ic 750410/113410 07/01/00 £ sr 637000@1=637000 (1 page)
20 December 1999Full accounts made up to 31 March 1999 (9 pages)
20 December 1999Full accounts made up to 31 March 1999 (9 pages)
6 December 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 December 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 December 1999Declaration of shares redemption:auditor's report (3 pages)
6 December 1999Declaration of shares redemption:auditor's report (3 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
9 November 1999Company name changed wheelbridge properties LIMITED\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed wheelbridge properties LIMITED\certificate issued on 10/11/99 (2 pages)
8 November 1999Registered office changed on 08/11/99 from: witherden weydown road haslemere surrey GU27 1DT (1 page)
8 November 1999Registered office changed on 08/11/99 from: witherden weydown road haslemere surrey GU27 1DT (1 page)
22 March 1999Return made up to 11/03/99; no change of members (6 pages)
22 March 1999Return made up to 11/03/99; no change of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
20 March 1998Return made up to 11/03/98; no change of members (6 pages)
20 March 1998Return made up to 11/03/98; no change of members (6 pages)
9 March 1998Full accounts made up to 31 March 1997 (10 pages)
9 March 1998Full accounts made up to 31 March 1997 (10 pages)
21 May 1997Return made up to 11/03/97; full list of members (8 pages)
21 May 1997Return made up to 11/03/97; full list of members (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 January 1997Full accounts made up to 31 March 1996 (11 pages)
1 April 1996Return made up to 11/03/96; no change of members (6 pages)
1 April 1996Return made up to 11/03/96; no change of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
24 May 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (10 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
9 May 1994Return made up to 11/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 1994Return made up to 11/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 1993Full accounts made up to 31 March 1993 (9 pages)
17 June 1993Full accounts made up to 31 March 1993 (9 pages)
16 March 1993Return made up to 11/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 1993Return made up to 11/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 1992Incorporation (15 pages)
11 March 1992Incorporation (15 pages)