London
SE1 7QY
Director Name | Ms Sara Lamb Parkin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Sustainability Literacy Advisor |
Country of Residence | Scotland |
Correspondence Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Dr Rebecca Jane Foljambe |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Ms Simone Filippini |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 October 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Diplomate |
Country of Residence | Netherlands |
Correspondence Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Ms Victoria Katherine Poll |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Od & Learning Director |
Country of Residence | England |
Correspondence Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Ms Lisa Susan Mitchell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Secretary Name | Mrs Yvette Elise Willey |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Edmund Davey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 November 2009) |
Role | Teacher |
Correspondence Address | 68 Croxall Road Edingale Tamworth Staffordshire B79 9JE |
Director Name | Susan Margaret Birley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 2008) |
Role | Retired Musician |
Correspondence Address | Marsh Cottage The Marsh Wanborough Swindon Wiltshire SN4 0AR |
Director Name | Prof John Guillebaud |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2007) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 14 Hids Copse Road Oxford Oxfordshire OX2 9JJ |
Director Name | Dr Martin Patrick Desvaux |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2009) |
Role | Retired Physicist |
Correspondence Address | 123 Lower Road Bookham Leatherhead Surrey KT23 4AW |
Director Name | Dr Philippa Ann Hayes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2007(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2012) |
Role | Medical General Practitioner |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Roger John Adam Martin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2008(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Garry Jones |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2009(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2010) |
Role | Community Officer |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Rosemary Horsey |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2009(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor Ashley Stockbridge Hampshire SO20 6RH |
Director Name | Mr Harry Richard Cripps |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2009(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2021) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG |
Director Name | Prof Stephen Glendening Bown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2009(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2021) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG |
Director Name | Ms Janet Mary Boston |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Robin Jonathan Maynard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 2011) |
Role | Environmental Campaigner |
Country of Residence | United Kingdom |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Prof Colin Crompton Gallagher |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Ms Chiarina Margaret Clarke |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mrs Venetia Carole Caine |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2011(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Ms Margaret Avison |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2011(16 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 October 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG |
Director Name | Mr Michael Christopher Freedman |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Ms Karin Kuhlemann |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 21 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr John Spencer Collier |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Ms Fiona Janine McKenzie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(20 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 October 2021) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG |
Director Name | Mr John Edward Davies |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Findlay Wetherfield Scott & Co 137 Station Road Chingford London E4 6AG |
Director Name | Lt Col (Retired) Andrew Murray Macnaughton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr John Peterson Charnock-Wilson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2016(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2017) |
Role | Enviromental Scientist |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Terence Michael Murphy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Ms Claire Louise Kemble |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2018) |
Role | Programme Director, Medical Communications |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Ms Emma Danielle Olliff |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 October 2023) |
Role | Market Gardener |
Country of Residence | England |
Correspondence Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Ms Anna Victoria Hughes |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2018(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 January 2023) |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Mr Christopher Padley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Mr Harry James Marven |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2021(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2023) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Website | optimumpopulation.blogspot.de/ |
---|---|
Telephone | 020 81239116 |
Telephone region | London |
Registered Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £448,983 |
Cash | £434,160 |
Current Liabilities | £21,155 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
24 October 2023 | Resolutions
|
---|---|
24 October 2023 | Statement of company's objects (2 pages) |
24 October 2023 | Memorandum and Articles of Association (21 pages) |
12 October 2023 | Termination of appointment of Anna Victoria Hughes as a director on 5 January 2023 (1 page) |
12 October 2023 | Termination of appointment of Christopher Padley as a director on 5 January 2023 (1 page) |
12 October 2023 | Termination of appointment of Emma Danielle Olliff as a director on 12 October 2023 (1 page) |
12 October 2023 | Termination of appointment of Harry James Marven as a director on 1 October 2023 (1 page) |
13 June 2023 | Memorandum and Articles of Association (21 pages) |
13 June 2023 | Resolutions
|
8 June 2023 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
8 June 2023 | Company name changed optimum population trust\certificate issued on 08/06/23
|
14 April 2023 | Change of name notice (2 pages) |
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
22 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 May 2022 | Registered 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 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
29 December 2021 | Appointment of Ms Victoria Katherine Poll as a director on 30 October 2021 (2 pages) |
26 December 2021 | Termination of appointment of Stephen Glendening Bown as a director on 30 October 2021 (1 page) |
26 December 2021 | Appointment of Mr Harry James Marven as a director on 30 October 2021 (2 pages) |
26 December 2021 | Termination of appointment of John Edward Davies as a director on 30 October 2021 (1 page) |
26 December 2021 | Termination of appointment of Harry Richard Cripps as a director on 30 October 2021 (1 page) |
26 December 2021 | Termination of appointment of Margaret Avison as a director on 30 October 2021 (1 page) |
26 December 2021 | Registered 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 2021 | Termination of appointment of Fiona Janine Mckenzie as a director on 30 October 2021 (1 page) |
26 December 2021 | Registered 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 2021 | Appointment of Ms Lisa Susan Mitchell as a director on 30 October 2021 (2 pages) |
26 December 2021 | Termination of appointment of Ascanio Vitale as a director on 30 October 2021 (1 page) |
14 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 December 2020 | Resolutions
|
10 December 2020 | Memorandum and Articles of Association (20 pages) |
18 June 2020 | Director's details changed for Ms Rebecca Jane Foljambie on 30 November 2019 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Christopher Padley as a director on 30 November 2019 (2 pages) |
30 January 2020 | Termination of appointment of Terence Michael Murphy as a director on 30 November 2019 (1 page) |
30 January 2020 | Appointment of Ms Rebecca Jane Foljambie as a director on 30 November 2019 (2 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Statement of company's objects (2 pages) |
5 July 2019 | Appointment of Ms Sara Lamb Parkin as a director on 18 June 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 November 2018 | Appointment of Ms Anna Victoria Hughes as a director on 17 November 2018 (2 pages) |
2 November 2018 | Appointment of Dr. Philippa Ann Hayes as a director on 6 October 2018 (2 pages) |
26 October 2018 | Resolutions
|
26 October 2018 | Resolutions
|
26 October 2018 | Resolutions
|
26 October 2018 | Resolutions
|
26 October 2018 | Resolutions
|
16 May 2018 | Termination of appointment of Claire Louise Kemble as a director on 12 May 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Andrew Murray Macnaughton as a director on 8 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Andrew Murray Macnaughton as a director on 8 December 2017 (1 page) |
17 November 2017 | Appointment of Ms Claire Louise Kemble as a director on 21 October 2017 (2 pages) |
17 November 2017 | Appointment of Ms Claire Louise Kemble as a director on 21 October 2017 (2 pages) |
16 November 2017 | Termination of appointment of Karin Kuhlemann as a director on 21 October 2017 (1 page) |
16 November 2017 | Appointment of Mr Terence Michael Murphy as a director on 21 October 2017 (2 pages) |
16 November 2017 | Appointment of Mr Terence Michael Murphy as a director on 21 October 2017 (2 pages) |
16 November 2017 | Termination of appointment of Karin Kuhlemann as a director on 21 October 2017 (1 page) |
16 November 2017 | Appointment of Ms Emma Danielle Olliff as a director on 21 October 2017 (2 pages) |
16 November 2017 | Appointment of Ms Emma Danielle Olliff as a director on 21 October 2017 (2 pages) |
24 July 2017 | Termination of appointment of John Peterson Charnock-Wilson as a director on 29 April 2017 (1 page) |
24 July 2017 | Termination of appointment of John Peterson Charnock-Wilson as a director on 29 April 2017 (1 page) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr John Peterson Charnock-Wilson as a director on 8 October 2016 (2 pages) |
13 January 2017 | Appointment of Mr John Peterson Charnock-Wilson as a director on 8 October 2016 (2 pages) |
3 August 2016 | Termination of appointment of Roger John Adam Martin as a director on 14 May 2016 (1 page) |
3 August 2016 | Termination of appointment of Gillian Judith Ann Rawlins as a director on 30 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Roger John Adam Martin as a director on 14 May 2016 (1 page) |
3 August 2016 | Termination of appointment of Gillian Judith Ann Rawlins as a director on 30 July 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 February 2016 | Annual return made up to 7 February 2016 no member list (6 pages) |
12 February 2016 | Annual return made up to 7 February 2016 no member list (6 pages) |
21 October 2015 | Appointment of Mr Andrew Murray Macnaughton as a director on 10 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Ascanio Vitale as a director on 10 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr John Edward Davies as a director on 10 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Ascanio Vitale as a director on 10 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Colin Crompton Gallagher as a director on 10 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Chiarina Margaret Clarke as a director on 10 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Chiarina Margaret Clarke as a director on 10 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Natalie May Winterfrost as a director on 10 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Andrew Murray Macnaughton as a director on 10 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Colin Crompton Gallagher as a director on 10 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Natalie May Winterfrost as a director on 10 October 2015 (1 page) |
21 October 2015 | Appointment of Mr John Edward Davies as a director on 10 October 2015 (2 pages) |
29 May 2015 | Appointment of Ms Gillian Judith Ann Rawlins as a director on 18 May 2015 (2 pages) |
29 May 2015 | Appointment of Ms Gillian Judith Ann Rawlins as a director on 18 May 2015 (2 pages) |
21 April 2015 | Termination of appointment of John Spencer Collier as a director on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of John Spencer Collier as a director on 20 April 2015 (1 page) |
19 March 2015 | Appointment of Ms Fiona Janine Mckenzie as a director on 17 February 2015 (2 pages) |
19 March 2015 | Appointment of Ms Fiona Janine Mckenzie as a director on 17 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 no member list (6 pages) |
9 February 2015 | Annual return made up to 7 February 2015 no member list (6 pages) |
9 February 2015 | Annual return made up to 7 February 2015 no member list (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 June 2014 | Director's details changed for Ms Nina Margaret Clarke on 12 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Ms Nina Margaret Clarke on 12 June 2014 (2 pages) |
15 April 2014 | Termination of appointment of Jonathon Whittleton as a director (1 page) |
15 April 2014 | Termination of appointment of Jonathon Whittleton as a director (1 page) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 February 2014 | Annual return made up to 7 February 2014 no member list (6 pages) |
13 February 2014 | Director's details changed for Professor Colin Crompton Gallagher on 1 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 7 February 2014 no member list (6 pages) |
13 February 2014 | Director's details changed for Professor Colin Crompton Gallagher on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Professor Colin Crompton Gallagher on 1 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 7 February 2014 no member list (6 pages) |
15 November 2013 | Appointment of Mr John Spencer Collier as a director (2 pages) |
15 November 2013 | Appointment of Ms Karin Kuhlemann as a director (2 pages) |
15 November 2013 | Appointment of Ms Karin Kuhlemann as a director (2 pages) |
15 November 2013 | Appointment of Mr John Spencer Collier as a director (2 pages) |
29 October 2013 | Memorandum and Articles of Association (21 pages) |
29 October 2013 | Memorandum and Articles of Association (21 pages) |
27 June 2013 | Appointment of Mr Jonathon Lewis Whittleton as a director (2 pages) |
27 June 2013 | Appointment of Mr Jonathon Lewis Whittleton as a director (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 March 2013 | Termination of appointment of Michael Freedman as a director (1 page) |
15 March 2013 | Termination of appointment of Michael Freedman as a director (1 page) |
15 March 2013 | Termination of appointment of Alan Stedall as a director (1 page) |
15 March 2013 | Termination of appointment of Alan Stedall as a director (1 page) |
13 February 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
13 February 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
13 February 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
14 December 2012 | Appointment of Ms Natalie May Winterfrost as a director (2 pages) |
14 December 2012 | Appointment of Mr Alan Joseph Stedall as a director (2 pages) |
14 December 2012 | Appointment of Mr Michael Christopher Freedman as a director (2 pages) |
14 December 2012 | Appointment of Mr Michael Christopher Freedman as a director (2 pages) |
14 December 2012 | Appointment of Ms Natalie May Winterfrost as a director (2 pages) |
14 December 2012 | Appointment of Mr Alan Joseph Stedall as a director (2 pages) |
13 December 2012 | Termination of appointment of Philippa Hayes as a director (1 page) |
13 December 2012 | Termination of appointment of Venetia Caine as a director (1 page) |
13 December 2012 | Termination of appointment of Philippa Hayes as a director (1 page) |
13 December 2012 | Termination of appointment of Venetia Caine as a director (1 page) |
12 March 2012 | Termination of appointment of Nicholas Reeves as a director (1 page) |
12 March 2012 | Termination of appointment of Nicholas Reeves as a director (1 page) |
14 February 2012 | Annual return made up to 7 February 2012 no member list (7 pages) |
14 February 2012 | Annual return made up to 7 February 2012 no member list (7 pages) |
14 February 2012 | Annual return made up to 7 February 2012 no member list (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 October 2011 | Appointment of Ms Margaret Avison as a director (2 pages) |
21 October 2011 | Termination of appointment of Janet Boston as a director (1 page) |
21 October 2011 | Termination of appointment of Janet Boston as a director (1 page) |
21 October 2011 | Termination of appointment of Robin Maynard as a director (1 page) |
21 October 2011 | Appointment of Ms Margaret Avison as a director (2 pages) |
21 October 2011 | Appointment of Mrs Venetia Carole Caine as a director (2 pages) |
21 October 2011 | Termination of appointment of Robin Maynard as a director (1 page) |
21 October 2011 | Appointment of Mrs Venetia Carole Caine as a director (2 pages) |
19 July 2011 | Termination of appointment of Alan Stedall as a director (1 page) |
19 July 2011 | Appointment of Ms Nina Margaret Clarke as a director (2 pages) |
19 July 2011 | Appointment of Ms Nina Margaret Clarke as a director (2 pages) |
19 July 2011 | Termination of appointment of Alan Stedall as a director (1 page) |
22 February 2011 | Termination of appointment of Garry Jones as a director (1 page) |
22 February 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
22 February 2011 | Director's details changed for Alan Joseph Stepall on 27 November 2010 (2 pages) |
22 February 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
22 February 2011 | Termination of appointment of Yvette Willey as a secretary (1 page) |
22 February 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
22 February 2011 | Termination of appointment of Garry Jones as a director (1 page) |
22 February 2011 | Termination of appointment of Yvette Willey as a director (1 page) |
22 February 2011 | Termination of appointment of Yvette Willey as a secretary (1 page) |
22 February 2011 | Termination of appointment of Yvette Willey as a director (1 page) |
22 February 2011 | Director's details changed for Alan Joseph Stepall on 27 November 2010 (2 pages) |
16 February 2011 | Appointment of Professor Colin Crompton Gallagher as a director (3 pages) |
16 February 2011 | Appointment of Mr Robin Jonathan Maynard as a director (3 pages) |
16 February 2011 | Appointment of Janet Mary Boston as a director (3 pages) |
16 February 2011 | Appointment of Janet Mary Boston as a director (3 pages) |
16 February 2011 | Appointment of Nicholas Philip Reeves as a director (3 pages) |
16 February 2011 | Appointment of Mr Robin Jonathan Maynard as a director (3 pages) |
16 February 2011 | Appointment of Professor Colin Crompton Gallagher as a director (3 pages) |
16 February 2011 | Appointment of Nicholas Philip Reeves as a director (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 September 2010 | Termination of appointment of Simon Ross as a director (1 page) |
8 September 2010 | Termination of appointment of Simon Ross as a director (1 page) |
8 February 2010 | Director's details changed for Garry Jones on 7 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 137 Station Road Chingford London E4 6AG on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Professor Stephen Glendening Bown on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 no member list (5 pages) |
8 February 2010 | Director's details changed for Simon Philip Ross on 7 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs Yvette Elise Willey on 7 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Mrs Yvette Elise Willey on 7 February 2010 (1 page) |
8 February 2010 | Director's details changed for Harry Richard Cripps on 7 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Dr Philippa Ann Hayes on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Simon Philip Ross on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Yvette Elise Willey on 7 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 137 Station Road Chingford London E4 6AG on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Mrs Yvette Elise Willey on 7 February 2010 (1 page) |
8 February 2010 | Director's details changed for Dr Philippa Ann Hayes on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Roger John Adam Martin on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Dr Philippa Ann Hayes on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Roger John Adam Martin on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Harry Richard Cripps on 7 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Yvette Elise Willey on 7 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 137 Station Road Chingford London E4 6AG on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Professor Stephen Glendening Bown on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Yvette Elise Willey on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Harry Richard Cripps on 7 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Garry Jones on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Roger John Adam Martin on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Simon Philip Ross on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Garry Jones on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 no member list (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 no member list (5 pages) |
8 February 2010 | Director's details changed for Professor Stephen Glendening Bown on 7 February 2010 (2 pages) |
18 January 2010 | Termination of appointment of Rosemary Horsey as a director (1 page) |
18 January 2010 | Termination of appointment of Rosemary Horsey as a director (1 page) |
27 November 2009 | Appointment of Harry Richard Cripps as a director (3 pages) |
27 November 2009 | Termination of appointment of Martin Desvaux as a director (2 pages) |
27 November 2009 | Termination of appointment of Martin Desvaux as a director (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 November 2009 | Appointment of Garry Jones as a director (3 pages) |
27 November 2009 | Appointment of Garry Jones as a director (3 pages) |
27 November 2009 | Appointment of Professor Stephen Glendening Bown as a director (3 pages) |
27 November 2009 | Termination of appointment of Edmund Davey as a director (2 pages) |
27 November 2009 | Appointment of Professor Stephen Glendening Bown as a director (3 pages) |
27 November 2009 | Termination of appointment of Edmund Davey as a director (2 pages) |
27 November 2009 | Appointment of Rosemary Horsey as a director (3 pages) |
27 November 2009 | Termination of appointment of Adrian Stott as a director (2 pages) |
27 November 2009 | Appointment of Harry Richard Cripps as a director (3 pages) |
27 November 2009 | Appointment of Alan Joseph Stepall as a director (3 pages) |
27 November 2009 | Termination of appointment of Adrian Stott as a director (2 pages) |
27 November 2009 | Appointment of Rosemary Horsey as a director (3 pages) |
27 November 2009 | Appointment of Alan Joseph Stepall as a director (3 pages) |
27 February 2009 | Annual return made up to 07/02/09 (4 pages) |
27 February 2009 | Annual return made up to 07/02/09 (4 pages) |
17 December 2008 | Director appointed adrian stott (2 pages) |
17 December 2008 | Director appointed adrian stott (2 pages) |
17 December 2008 | Director appointed roger john adam martin (2 pages) |
17 December 2008 | Director appointed roger john adam martin (2 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 December 2008 | Appointment terminated director valerie stevens (1 page) |
2 December 2008 | Director appointed simon philip ross (2 pages) |
2 December 2008 | Director appointed simon philip ross (2 pages) |
2 December 2008 | Appointment terminated director valerie stevens (1 page) |
3 October 2008 | Appointment terminated director susan birley (1 page) |
3 October 2008 | Appointment terminated director susan birley (1 page) |
7 February 2008 | Annual return made up to 07/02/08 (2 pages) |
7 February 2008 | Annual return made up to 07/02/08 (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Annual return made up to 07/02/07 (2 pages) |
12 February 2007 | Annual return made up to 07/02/07 (2 pages) |
16 February 2006 | Annual return made up to 07/02/06 (6 pages) |
16 February 2006 | Annual return made up to 07/02/06 (6 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
14 December 2005 | Memorandum and Articles of Association (14 pages) |
14 December 2005 | Memorandum and Articles of Association (14 pages) |
9 December 2005 | Memorandum and Articles of Association (19 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Memorandum and Articles of Association (19 pages) |
9 December 2005 | Resolutions
|
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Company name changed optimum population trust LIMITED\certificate issued on 01/12/05 (5 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Company name changed optimum population trust LIMITED\certificate issued on 01/12/05 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 March 2005 | Annual return made up to 07/02/05 (4 pages) |
11 March 2005 | Annual return made up to 07/02/05 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 February 2004 | Annual return made up to 07/02/04 (4 pages) |
13 February 2004 | Annual return made up to 07/02/04 (4 pages) |
14 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2003 | Annual return made up to 07/02/03 (4 pages) |
22 April 2003 | Annual return made up to 07/02/03 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 March 2002 | Annual return made up to 07/02/02 (3 pages) |
4 March 2002 | Annual return made up to 07/02/02 (3 pages) |
8 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
21 February 2001 | Annual return made up to 07/02/01
|
21 February 2001 | Annual return made up to 07/02/01
|
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 March 2000 | Annual return made up to 07/02/00 (3 pages) |
3 March 2000 | Annual return made up to 07/02/00 (3 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
17 February 1999 | Annual return made up to 07/02/99 (4 pages) |
17 February 1999 | Annual return made up to 07/02/99 (4 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
10 February 1998 | Annual return made up to 07/02/98
|
10 February 1998 | Annual return made up to 07/02/98
|
12 February 1997 | Annual return made up to 07/02/97 (4 pages) |
12 February 1997 | Annual return made up to 07/02/97 (4 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 February 1996 | Annual return made up to 07/02/96 (4 pages) |
19 February 1996 | Annual return made up to 07/02/96 (4 pages) |
5 October 1995 | Accounting reference date notified as 30/06 (1 page) |
5 October 1995 | Accounting reference date notified as 30/06 (1 page) |
7 February 1995 | Incorporation (24 pages) |
7 February 1995 | Incorporation (24 pages) |