Company NamePopulation Matters
Company StatusActive
Company Number03019081
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 1995(29 years, 2 months ago)
Previous NamesOptimum Population Trust Limited and Optimum Population Trust

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Philippa Ann Hayes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMs Sara Lamb Parkin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSustainability Literacy Advisor
Country of ResidenceScotland
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameDr Rebecca Jane Foljambe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMs Simone Filippini
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed30 October 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleDiplomate
Country of ResidenceNetherlands
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMs Victoria Katherine Poll
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleOd & Learning Director
Country of ResidenceEngland
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMs Lisa Susan Mitchell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Secretary NameMrs Yvette Elise Willey
NationalityFrench
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameEdmund Davey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 07 November 2009)
RoleTeacher
Correspondence Address68 Croxall Road
Edingale
Tamworth
Staffordshire
B79 9JE
Director NameSusan Margaret Birley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2008)
RoleRetired Musician
Correspondence AddressMarsh Cottage
The Marsh Wanborough
Swindon
Wiltshire
SN4 0AR
Director NameProf John Guillebaud
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 November 2007)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address14 Hids Copse Road
Oxford
Oxfordshire
OX2 9JJ
Director NameDr Martin Patrick Desvaux
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2009)
RoleRetired Physicist
Correspondence Address123 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AW
Director NameDr Philippa Ann Hayes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2007(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2012)
RoleMedical General Practitioner
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Roger John Adam Martin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2008(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Garry Jones
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2009(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 November 2010)
RoleCommunity Officer
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameRosemary Horsey
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2009(14 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor Ashley
Stockbridge
Hampshire
SO20 6RH
Director NameMr Harry Richard Cripps
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2009(14 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2021)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressFindlay Wetherfield Scott & Co 137 Station Road
Chingford
London
E4 6AG
Director NameProf Stephen Glendening Bown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2009(14 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2021)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressFindlay Wetherfield Scott & Co 137 Station Road
Chingford
London
E4 6AG
Director NameMs Janet Mary Boston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2010(15 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Robin Jonathan Maynard
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2010(15 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 2011)
RoleEnvironmental Campaigner
Country of ResidenceUnited Kingdom
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameProf Colin Crompton Gallagher
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2010(15 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMs Chiarina Margaret Clarke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMrs Venetia Carole Caine
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2011(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMs Margaret Avison
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2011(16 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 October 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFindlay Wetherfield Scott & Co 137 Station Road
Chingford
London
E4 6AG
Director NameMr Michael Christopher Freedman
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(17 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMs Karin Kuhlemann
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2013(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr John Spencer Collier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMs Fiona Janine McKenzie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(20 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFindlay Wetherfield Scott & Co 137 Station Road
Chingford
London
E4 6AG
Director NameMr John Edward Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(20 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFindlay Wetherfield Scott & Co 137 Station Road
Chingford
London
E4 6AG
Director NameLt Col (Retired) Andrew Murray Macnaughton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr John Peterson Charnock-Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(21 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2017)
RoleEnviromental Scientist
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Terence Michael Murphy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2017(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMs Claire Louise Kemble
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2017(22 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2018)
RoleProgramme Director, Medical Communications
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMs Emma Danielle Olliff
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2017(22 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 2023)
RoleMarket Gardener
Country of ResidenceEngland
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMs Anna Victoria Hughes
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2018(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2023)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Christopher Padley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2019(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Harry James Marven
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2021(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2023)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY

Contact

Websiteoptimumpopulation.blogspot.de/
Telephone020 81239116
Telephone regionLondon

Location

Registered AddressThe Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£448,983
Cash£434,160
Current Liabilities£21,155

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

24 October 2023Resolutions
  • RES13 ‐ Re: change of name 16/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2023Statement of company's objects (2 pages)
24 October 2023Memorandum and Articles of Association (21 pages)
12 October 2023Termination of appointment of Anna Victoria Hughes as a director on 5 January 2023 (1 page)
12 October 2023Termination of appointment of Christopher Padley as a director on 5 January 2023 (1 page)
12 October 2023Termination of appointment of Emma Danielle Olliff as a director on 12 October 2023 (1 page)
12 October 2023Termination of appointment of Harry James Marven as a director on 1 October 2023 (1 page)
13 June 2023Memorandum and Articles of Association (21 pages)
13 June 2023Resolutions
  • RES13 ‐ Re: change of name 16/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2023Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
8 June 2023Company name changed optimum population trust\certificate issued on 08/06/23
  • RES15 ‐ Change company name resolution on 2023-03-16
(2 pages)
14 April 2023Change of name notice (2 pages)
1 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 May 2022Registered office address changed from C/O Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG England to The Chandlery 50 Westminster Bridge Road London SE1 7QY on 30 May 2022 (1 page)
9 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
29 December 2021Appointment of Ms Victoria Katherine Poll as a director on 30 October 2021 (2 pages)
26 December 2021Termination of appointment of Stephen Glendening Bown as a director on 30 October 2021 (1 page)
26 December 2021Appointment of Mr Harry James Marven as a director on 30 October 2021 (2 pages)
26 December 2021Termination of appointment of John Edward Davies as a director on 30 October 2021 (1 page)
26 December 2021Termination of appointment of Harry Richard Cripps as a director on 30 October 2021 (1 page)
26 December 2021Termination of appointment of Margaret Avison as a director on 30 October 2021 (1 page)
26 December 2021Registered office address changed from Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG England to C/O Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG on 26 December 2021 (1 page)
26 December 2021Termination of appointment of Fiona Janine Mckenzie as a director on 30 October 2021 (1 page)
26 December 2021Registered office address changed from C/O Findlay Wetherfield Scott & Co 135-137 Station Road Chingford London E4 6AG to Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG on 26 December 2021 (1 page)
26 December 2021Appointment of Ms Lisa Susan Mitchell as a director on 30 October 2021 (2 pages)
26 December 2021Termination of appointment of Ascanio Vitale as a director on 30 October 2021 (1 page)
14 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 December 2020Memorandum and Articles of Association (20 pages)
18 June 2020Director's details changed for Ms Rebecca Jane Foljambie on 30 November 2019 (2 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Christopher Padley as a director on 30 November 2019 (2 pages)
30 January 2020Termination of appointment of Terence Michael Murphy as a director on 30 November 2019 (1 page)
30 January 2020Appointment of Ms Rebecca Jane Foljambie as a director on 30 November 2019 (2 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 July 2019Statement of company's objects (2 pages)
5 July 2019Appointment of Ms Sara Lamb Parkin as a director on 18 June 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 November 2018Appointment of Ms Anna Victoria Hughes as a director on 17 November 2018 (2 pages)
2 November 2018Appointment of Dr. Philippa Ann Hayes as a director on 6 October 2018 (2 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 May 2018Termination of appointment of Claire Louise Kemble as a director on 12 May 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Andrew Murray Macnaughton as a director on 8 December 2017 (1 page)
12 December 2017Termination of appointment of Andrew Murray Macnaughton as a director on 8 December 2017 (1 page)
17 November 2017Appointment of Ms Claire Louise Kemble as a director on 21 October 2017 (2 pages)
17 November 2017Appointment of Ms Claire Louise Kemble as a director on 21 October 2017 (2 pages)
16 November 2017Termination of appointment of Karin Kuhlemann as a director on 21 October 2017 (1 page)
16 November 2017Appointment of Mr Terence Michael Murphy as a director on 21 October 2017 (2 pages)
16 November 2017Appointment of Mr Terence Michael Murphy as a director on 21 October 2017 (2 pages)
16 November 2017Termination of appointment of Karin Kuhlemann as a director on 21 October 2017 (1 page)
16 November 2017Appointment of Ms Emma Danielle Olliff as a director on 21 October 2017 (2 pages)
16 November 2017Appointment of Ms Emma Danielle Olliff as a director on 21 October 2017 (2 pages)
24 July 2017Termination of appointment of John Peterson Charnock-Wilson as a director on 29 April 2017 (1 page)
24 July 2017Termination of appointment of John Peterson Charnock-Wilson as a director on 29 April 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
13 January 2017Appointment of Mr John Peterson Charnock-Wilson as a director on 8 October 2016 (2 pages)
13 January 2017Appointment of Mr John Peterson Charnock-Wilson as a director on 8 October 2016 (2 pages)
3 August 2016Termination of appointment of Roger John Adam Martin as a director on 14 May 2016 (1 page)
3 August 2016Termination of appointment of Gillian Judith Ann Rawlins as a director on 30 July 2016 (1 page)
3 August 2016Termination of appointment of Roger John Adam Martin as a director on 14 May 2016 (1 page)
3 August 2016Termination of appointment of Gillian Judith Ann Rawlins as a director on 30 July 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 February 2016Annual return made up to 7 February 2016 no member list (6 pages)
12 February 2016Annual return made up to 7 February 2016 no member list (6 pages)
21 October 2015Appointment of Mr Andrew Murray Macnaughton as a director on 10 October 2015 (2 pages)
21 October 2015Appointment of Mr Ascanio Vitale as a director on 10 October 2015 (2 pages)
21 October 2015Appointment of Mr John Edward Davies as a director on 10 October 2015 (2 pages)
21 October 2015Appointment of Mr Ascanio Vitale as a director on 10 October 2015 (2 pages)
21 October 2015Termination of appointment of Colin Crompton Gallagher as a director on 10 September 2015 (1 page)
21 October 2015Termination of appointment of Chiarina Margaret Clarke as a director on 10 October 2015 (1 page)
21 October 2015Termination of appointment of Chiarina Margaret Clarke as a director on 10 October 2015 (1 page)
21 October 2015Termination of appointment of Natalie May Winterfrost as a director on 10 October 2015 (1 page)
21 October 2015Appointment of Mr Andrew Murray Macnaughton as a director on 10 October 2015 (2 pages)
21 October 2015Termination of appointment of Colin Crompton Gallagher as a director on 10 September 2015 (1 page)
21 October 2015Termination of appointment of Natalie May Winterfrost as a director on 10 October 2015 (1 page)
21 October 2015Appointment of Mr John Edward Davies as a director on 10 October 2015 (2 pages)
29 May 2015Appointment of Ms Gillian Judith Ann Rawlins as a director on 18 May 2015 (2 pages)
29 May 2015Appointment of Ms Gillian Judith Ann Rawlins as a director on 18 May 2015 (2 pages)
21 April 2015Termination of appointment of John Spencer Collier as a director on 20 April 2015 (1 page)
21 April 2015Termination of appointment of John Spencer Collier as a director on 20 April 2015 (1 page)
19 March 2015Appointment of Ms Fiona Janine Mckenzie as a director on 17 February 2015 (2 pages)
19 March 2015Appointment of Ms Fiona Janine Mckenzie as a director on 17 February 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
9 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
9 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 June 2014Director's details changed for Ms Nina Margaret Clarke on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Ms Nina Margaret Clarke on 12 June 2014 (2 pages)
15 April 2014Termination of appointment of Jonathon Whittleton as a director (1 page)
15 April 2014Termination of appointment of Jonathon Whittleton as a director (1 page)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
13 February 2014Director's details changed for Professor Colin Crompton Gallagher on 1 February 2014 (2 pages)
13 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
13 February 2014Director's details changed for Professor Colin Crompton Gallagher on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Professor Colin Crompton Gallagher on 1 February 2014 (2 pages)
13 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
15 November 2013Appointment of Mr John Spencer Collier as a director (2 pages)
15 November 2013Appointment of Ms Karin Kuhlemann as a director (2 pages)
15 November 2013Appointment of Ms Karin Kuhlemann as a director (2 pages)
15 November 2013Appointment of Mr John Spencer Collier as a director (2 pages)
29 October 2013Memorandum and Articles of Association (21 pages)
29 October 2013Memorandum and Articles of Association (21 pages)
27 June 2013Appointment of Mr Jonathon Lewis Whittleton as a director (2 pages)
27 June 2013Appointment of Mr Jonathon Lewis Whittleton as a director (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 March 2013Termination of appointment of Michael Freedman as a director (1 page)
15 March 2013Termination of appointment of Michael Freedman as a director (1 page)
15 March 2013Termination of appointment of Alan Stedall as a director (1 page)
15 March 2013Termination of appointment of Alan Stedall as a director (1 page)
13 February 2013Annual return made up to 7 February 2013 no member list (7 pages)
13 February 2013Annual return made up to 7 February 2013 no member list (7 pages)
13 February 2013Annual return made up to 7 February 2013 no member list (7 pages)
14 December 2012Appointment of Ms Natalie May Winterfrost as a director (2 pages)
14 December 2012Appointment of Mr Alan Joseph Stedall as a director (2 pages)
14 December 2012Appointment of Mr Michael Christopher Freedman as a director (2 pages)
14 December 2012Appointment of Mr Michael Christopher Freedman as a director (2 pages)
14 December 2012Appointment of Ms Natalie May Winterfrost as a director (2 pages)
14 December 2012Appointment of Mr Alan Joseph Stedall as a director (2 pages)
13 December 2012Termination of appointment of Philippa Hayes as a director (1 page)
13 December 2012Termination of appointment of Venetia Caine as a director (1 page)
13 December 2012Termination of appointment of Philippa Hayes as a director (1 page)
13 December 2012Termination of appointment of Venetia Caine as a director (1 page)
12 March 2012Termination of appointment of Nicholas Reeves as a director (1 page)
12 March 2012Termination of appointment of Nicholas Reeves as a director (1 page)
14 February 2012Annual return made up to 7 February 2012 no member list (7 pages)
14 February 2012Annual return made up to 7 February 2012 no member list (7 pages)
14 February 2012Annual return made up to 7 February 2012 no member list (7 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 October 2011Appointment of Ms Margaret Avison as a director (2 pages)
21 October 2011Termination of appointment of Janet Boston as a director (1 page)
21 October 2011Termination of appointment of Janet Boston as a director (1 page)
21 October 2011Termination of appointment of Robin Maynard as a director (1 page)
21 October 2011Appointment of Ms Margaret Avison as a director (2 pages)
21 October 2011Appointment of Mrs Venetia Carole Caine as a director (2 pages)
21 October 2011Termination of appointment of Robin Maynard as a director (1 page)
21 October 2011Appointment of Mrs Venetia Carole Caine as a director (2 pages)
19 July 2011Termination of appointment of Alan Stedall as a director (1 page)
19 July 2011Appointment of Ms Nina Margaret Clarke as a director (2 pages)
19 July 2011Appointment of Ms Nina Margaret Clarke as a director (2 pages)
19 July 2011Termination of appointment of Alan Stedall as a director (1 page)
22 February 2011Termination of appointment of Garry Jones as a director (1 page)
22 February 2011Annual return made up to 7 February 2011 no member list (4 pages)
22 February 2011Director's details changed for Alan Joseph Stepall on 27 November 2010 (2 pages)
22 February 2011Annual return made up to 7 February 2011 no member list (4 pages)
22 February 2011Termination of appointment of Yvette Willey as a secretary (1 page)
22 February 2011Annual return made up to 7 February 2011 no member list (4 pages)
22 February 2011Termination of appointment of Garry Jones as a director (1 page)
22 February 2011Termination of appointment of Yvette Willey as a director (1 page)
22 February 2011Termination of appointment of Yvette Willey as a secretary (1 page)
22 February 2011Termination of appointment of Yvette Willey as a director (1 page)
22 February 2011Director's details changed for Alan Joseph Stepall on 27 November 2010 (2 pages)
16 February 2011Appointment of Professor Colin Crompton Gallagher as a director (3 pages)
16 February 2011Appointment of Mr Robin Jonathan Maynard as a director (3 pages)
16 February 2011Appointment of Janet Mary Boston as a director (3 pages)
16 February 2011Appointment of Janet Mary Boston as a director (3 pages)
16 February 2011Appointment of Nicholas Philip Reeves as a director (3 pages)
16 February 2011Appointment of Mr Robin Jonathan Maynard as a director (3 pages)
16 February 2011Appointment of Professor Colin Crompton Gallagher as a director (3 pages)
16 February 2011Appointment of Nicholas Philip Reeves as a director (3 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 September 2010Termination of appointment of Simon Ross as a director (1 page)
8 September 2010Termination of appointment of Simon Ross as a director (1 page)
8 February 2010Director's details changed for Garry Jones on 7 February 2010 (2 pages)
8 February 2010Registered office address changed from 137 Station Road Chingford London E4 6AG on 8 February 2010 (1 page)
8 February 2010Director's details changed for Professor Stephen Glendening Bown on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 no member list (5 pages)
8 February 2010Director's details changed for Simon Philip Ross on 7 February 2010 (2 pages)
8 February 2010Secretary's details changed for Mrs Yvette Elise Willey on 7 February 2010 (1 page)
8 February 2010Secretary's details changed for Mrs Yvette Elise Willey on 7 February 2010 (1 page)
8 February 2010Director's details changed for Harry Richard Cripps on 7 January 2010 (2 pages)
8 February 2010Director's details changed for Dr Philippa Ann Hayes on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Philip Ross on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Yvette Elise Willey on 7 February 2010 (2 pages)
8 February 2010Registered office address changed from 137 Station Road Chingford London E4 6AG on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Mrs Yvette Elise Willey on 7 February 2010 (1 page)
8 February 2010Director's details changed for Dr Philippa Ann Hayes on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Roger John Adam Martin on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Dr Philippa Ann Hayes on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Roger John Adam Martin on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Harry Richard Cripps on 7 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Yvette Elise Willey on 7 February 2010 (2 pages)
8 February 2010Registered office address changed from 137 Station Road Chingford London E4 6AG on 8 February 2010 (1 page)
8 February 2010Director's details changed for Professor Stephen Glendening Bown on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Yvette Elise Willey on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Harry Richard Cripps on 7 January 2010 (2 pages)
8 February 2010Director's details changed for Garry Jones on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Roger John Adam Martin on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Philip Ross on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Garry Jones on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 no member list (5 pages)
8 February 2010Annual return made up to 7 February 2010 no member list (5 pages)
8 February 2010Director's details changed for Professor Stephen Glendening Bown on 7 February 2010 (2 pages)
18 January 2010Termination of appointment of Rosemary Horsey as a director (1 page)
18 January 2010Termination of appointment of Rosemary Horsey as a director (1 page)
27 November 2009Appointment of Harry Richard Cripps as a director (3 pages)
27 November 2009Termination of appointment of Martin Desvaux as a director (2 pages)
27 November 2009Termination of appointment of Martin Desvaux as a director (2 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 November 2009Appointment of Garry Jones as a director (3 pages)
27 November 2009Appointment of Garry Jones as a director (3 pages)
27 November 2009Appointment of Professor Stephen Glendening Bown as a director (3 pages)
27 November 2009Termination of appointment of Edmund Davey as a director (2 pages)
27 November 2009Appointment of Professor Stephen Glendening Bown as a director (3 pages)
27 November 2009Termination of appointment of Edmund Davey as a director (2 pages)
27 November 2009Appointment of Rosemary Horsey as a director (3 pages)
27 November 2009Termination of appointment of Adrian Stott as a director (2 pages)
27 November 2009Appointment of Harry Richard Cripps as a director (3 pages)
27 November 2009Appointment of Alan Joseph Stepall as a director (3 pages)
27 November 2009Termination of appointment of Adrian Stott as a director (2 pages)
27 November 2009Appointment of Rosemary Horsey as a director (3 pages)
27 November 2009Appointment of Alan Joseph Stepall as a director (3 pages)
27 February 2009Annual return made up to 07/02/09 (4 pages)
27 February 2009Annual return made up to 07/02/09 (4 pages)
17 December 2008Director appointed adrian stott (2 pages)
17 December 2008Director appointed adrian stott (2 pages)
17 December 2008Director appointed roger john adam martin (2 pages)
17 December 2008Director appointed roger john adam martin (2 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Appointment terminated director valerie stevens (1 page)
2 December 2008Director appointed simon philip ross (2 pages)
2 December 2008Director appointed simon philip ross (2 pages)
2 December 2008Appointment terminated director valerie stevens (1 page)
3 October 2008Appointment terminated director susan birley (1 page)
3 October 2008Appointment terminated director susan birley (1 page)
7 February 2008Annual return made up to 07/02/08 (2 pages)
7 February 2008Annual return made up to 07/02/08 (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Annual return made up to 07/02/07 (2 pages)
12 February 2007Annual return made up to 07/02/07 (2 pages)
16 February 2006Annual return made up to 07/02/06 (6 pages)
16 February 2006Annual return made up to 07/02/06 (6 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
14 December 2005Memorandum and Articles of Association (14 pages)
14 December 2005Memorandum and Articles of Association (14 pages)
9 December 2005Memorandum and Articles of Association (19 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2005Memorandum and Articles of Association (19 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2005New director appointed (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Company name changed optimum population trust LIMITED\certificate issued on 01/12/05 (5 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Company name changed optimum population trust LIMITED\certificate issued on 01/12/05 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 March 2005Annual return made up to 07/02/05 (4 pages)
11 March 2005Annual return made up to 07/02/05 (4 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 February 2004Annual return made up to 07/02/04 (4 pages)
13 February 2004Annual return made up to 07/02/04 (4 pages)
14 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2003Annual return made up to 07/02/03 (4 pages)
22 April 2003Annual return made up to 07/02/03 (4 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 March 2002Annual return made up to 07/02/02 (3 pages)
4 March 2002Annual return made up to 07/02/02 (3 pages)
8 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
21 February 2001Annual return made up to 07/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
21 February 2001Annual return made up to 07/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 March 2000Annual return made up to 07/02/00 (3 pages)
3 March 2000Annual return made up to 07/02/00 (3 pages)
22 April 1999Full accounts made up to 30 June 1998 (9 pages)
22 April 1999Full accounts made up to 30 June 1998 (9 pages)
17 February 1999Annual return made up to 07/02/99 (4 pages)
17 February 1999Annual return made up to 07/02/99 (4 pages)
12 March 1998Full accounts made up to 30 June 1997 (8 pages)
12 March 1998Full accounts made up to 30 June 1997 (8 pages)
10 February 1998Annual return made up to 07/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Annual return made up to 07/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1997Annual return made up to 07/02/97 (4 pages)
12 February 1997Annual return made up to 07/02/97 (4 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 February 1996Annual return made up to 07/02/96 (4 pages)
19 February 1996Annual return made up to 07/02/96 (4 pages)
5 October 1995Accounting reference date notified as 30/06 (1 page)
5 October 1995Accounting reference date notified as 30/06 (1 page)
7 February 1995Incorporation (24 pages)
7 February 1995Incorporation (24 pages)