London
SE1 1JA
Director Name | Ms Nichola Jane Cortes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Training Delivery Manager |
Country of Residence | England |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Director Name | Mr David Mark Hankins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Long Lane London EC1A 9HF |
Director Name | Sarah Margaret Kirk |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Training Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Long Lane London EC1A 9HF |
Secretary Name | Mr David Mark Hankins |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Long Lane London EC1A 9HF |
Director Name | Mrs Sibyl Ursula Walker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Bank Passage Steyning West Sussex BN44 3YA |
Director Name | Ms Corrina Marie Hill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2020) |
Role | Training Resource Manager |
Country of Residence | England |
Correspondence Address | 48 Southwark Street London SE1 1UN |
Secretary Name | Ms Corrina Marie Hill |
---|---|
Status | Resigned |
Appointed | 01 May 2014(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | 48 Southwark Street London SE1 1UN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | optimum.co.uk |
---|---|
Telephone | 020 72340380 |
Telephone region | London |
Registered Address | The Leather Market 11-13 Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Corrina Hill 33.33% Ordinary |
---|---|
3k at £1 | Joanne Green 33.33% Ordinary |
3k at £1 | Nichola Cortes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £571,878 |
Cash | £409,805 |
Current Liabilities | £261,377 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
2 March 2006 | Delivered on: 8 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 November 2004 | Delivered on: 19 November 2004 Persons entitled: Trustees of the Ian Mactaggart Trust and the Mactaggart Third Fund Classification: Security deposit deed Secured details: £14,205.75 due or to become due from the company to the chargee. Particulars: £14,205.75. Outstanding |
15 August 2023 | Registered office address changed from 201 Borough High Street London SE1 1JA England to The Leather Market 11-13 Weston Street London SE1 3ER on 15 August 2023 (1 page) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
23 January 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
19 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
25 January 2022 | Change of details for Ms Nichola Jane Cortes as a person with significant control on 14 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
25 January 2022 | Director's details changed for Ms Nichola Jane Cortes on 14 January 2022 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
15 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
14 January 2021 | Change of details for Ms Nichola Jane Cortes as a person with significant control on 6 April 2016 (2 pages) |
14 January 2021 | Change of details for Mrs Joanne Mary Harrison as a person with significant control on 6 April 2016 (2 pages) |
14 January 2021 | Change of details for Mrs Joanne Mary Harrison as a person with significant control on 2 September 2020 (2 pages) |
14 January 2021 | Change of details for Ms Nichola Jane Cortes as a person with significant control on 2 September 2020 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
2 September 2020 | Registered office address changed from 48 Southwark Street London SE1 1UN to 201 Borough High Street London SE1 1JA on 2 September 2020 (1 page) |
6 May 2020 | Termination of appointment of Corrina Marie Hill as a director on 9 March 2020 (1 page) |
30 April 2020 | Termination of appointment of Corrina Marie Hill as a secretary on 9 March 2020 (1 page) |
30 April 2020 | Cessation of Corrina Marie Hill as a person with significant control on 9 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
12 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (8 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 June 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
15 June 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 8 December 2014
|
4 August 2014 | Appointment of Ms Corrina Marie Hill as a secretary on 1 May 2014 (2 pages) |
4 August 2014 | Termination of appointment of David Mark Hankins as a secretary on 5 May 2014 (1 page) |
4 August 2014 | Appointment of Ms Corrina Marie Hill as a secretary on 1 May 2014 (2 pages) |
4 August 2014 | Termination of appointment of David Mark Hankins as a secretary on 5 May 2014 (1 page) |
4 August 2014 | Termination of appointment of David Mark Hankins as a secretary on 5 May 2014 (1 page) |
4 August 2014 | Appointment of Ms Corrina Marie Hill as a secretary on 1 May 2014 (2 pages) |
25 July 2014 | Registered office address changed from 6 Long Lane London EC1A 9HF to 48 Southwark Street London SE1 1UN on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 6 Long Lane London EC1A 9HF to 48 Southwark Street London SE1 1UN on 25 July 2014 (1 page) |
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
1 May 2014 | Termination of appointment of Sarah Kirk as a director (1 page) |
1 May 2014 | Termination of appointment of David Hankins as a director (1 page) |
1 May 2014 | Secretary's details changed for David Mark Hankins on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of Sibyl Walker as a director (1 page) |
1 May 2014 | Secretary's details changed for David Mark Hankins on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of David Hankins as a director (1 page) |
1 May 2014 | Secretary's details changed for David Mark Hankins on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of Sibyl Walker as a director (1 page) |
1 May 2014 | Termination of appointment of Sarah Kirk as a director (1 page) |
30 April 2014 | Resolutions
|
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Resolutions
|
10 April 2014 | Appointment of Ms Corrina Marie Hill as a director (2 pages) |
10 April 2014 | Appointment of Ms Corrina Marie Hill as a director (2 pages) |
9 April 2014 | Appointment of Ms Nichola Jane Cortes as a director (2 pages) |
9 April 2014 | Appointment of Ms Nichola Jane Cortes as a director (2 pages) |
9 April 2014 | Appointment of Mrs Joanne Mary Harrison as a director (2 pages) |
9 April 2014 | Appointment of Mrs Joanne Mary Harrison as a director (2 pages) |
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (6 pages) |
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (6 pages) |
28 May 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
28 May 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
16 May 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 February 2012 | Director's details changed for David Mark Hankins on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for David Mark Hankins on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for David Mark Hankins on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for David Mark Hankins on 3 February 2012 (1 page) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Director's details changed for Sarah Margaret Kirk on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Sarah Margaret Kirk on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Secretary's details changed for David Mark Hankins on 3 February 2012 (1 page) |
3 February 2012 | Director's details changed for Sarah Margaret Kirk on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for David Mark Hankins on 3 February 2012 (1 page) |
7 July 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
7 July 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
30 June 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
6 May 2010 | Registered office address changed from 32 Sekforde Street London EC1R 0HH on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 32 Sekforde Street London EC1R 0HH on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 32 Sekforde Street London EC1R 0HH on 6 May 2010 (1 page) |
2 February 2010 | Director's details changed for Sarah Margaret Kirk on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mrs Sibyl Ursula Walker on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for David Mark Hankins on 10 October 2009 (2 pages) |
2 February 2010 | Director's details changed for David Mark Hankins on 10 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Sarah Margaret Kirk on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Sibyl Ursula Walker on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Sarah Margaret Kirk on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mrs Sibyl Ursula Walker on 1 October 2009 (2 pages) |
28 September 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
28 September 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
12 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
12 February 2009 | Director's change of particulars / sibyl walker / 01/07/2008 (1 page) |
12 February 2009 | Director's change of particulars / sibyl walker / 01/07/2008 (1 page) |
12 February 2009 | Director's change of particulars / sibyl walker / 01/06/2008 (1 page) |
12 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
12 February 2009 | Director's change of particulars / sibyl walker / 01/06/2008 (1 page) |
27 March 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
27 March 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
16 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
16 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
7 February 2007 | Return made up to 14/01/07; full list of members (4 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 14/01/07; full list of members (4 pages) |
31 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
6 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
6 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
16 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 14/01/04; full list of members (8 pages) |
6 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
6 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
9 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
9 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
24 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
25 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
25 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
12 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
14 February 2001 | Return made up to 14/01/01; full list of members (8 pages) |
14 February 2001 | Return made up to 14/01/01; full list of members (8 pages) |
13 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
14 February 2000 | Return made up to 14/01/00; full list of members (8 pages) |
7 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 January 1999 | Ad 16/12/98--------- £ si 9000@1 (2 pages) |
14 January 1999 | Ad 16/12/98--------- £ si 9000@1 (2 pages) |
12 January 1999 | Return made up to 14/01/99; full list of members
|
12 January 1999 | Return made up to 14/01/99; full list of members
|
22 September 1998 | Director's particulars changed (1 page) |
22 September 1998 | Director's particulars changed (1 page) |
17 March 1998 | Ad 05/03/98--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
17 March 1998 | Ad 05/03/98--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 124-130 tabernacle street 3RD floor london EC2A 4SD c/o rm company services (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 124-130 tabernacle street 3RD floor london EC2A 4SD c/o rm company services (1 page) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Incorporation (20 pages) |
14 January 1998 | Incorporation (20 pages) |