Company NameOptimism Design Limited
DirectorMajid Asghar
Company StatusActive
Company Number03778103
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Majid Asghar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 10 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address9 Kent House
Old Bexley Business Park Bourne Road
Bexley
Kent
DA5 1LR
Director NameJames Leonard Allen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleDesign Consultant
Correspondence Address219 Compass House
Smugglers Way
London
SW19 1DQ
Secretary NameJacqueline Mary Allen
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address219 Compass House
Smugglers Way
London
SW19 1DQ
Secretary NameJosephine Asghar
NationalityBritish
StatusResigned
Appointed24 December 2004(5 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 May 2017)
RoleCompany Director
Correspondence Address35 Burntwood Lane
London
SW17 0JY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.optimismdesign.co.uk
Telephone020 88714040
Telephone regionLondon

Location

Registered Address9 Kent House
Old Bexley Business Park Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£47,396
Cash£65,759
Current Liabilities£22,962

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
25 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
25 June 2023Previous accounting period extended from 25 June 2022 to 30 June 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
26 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
26 September 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
26 June 2021Current accounting period shortened from 26 June 2020 to 25 June 2020 (1 page)
23 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
23 July 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
29 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
27 July 2018Director's details changed for Mr Majid Asghar on 26 May 2018 (2 pages)
27 July 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
26 July 2018Change of details for Mr Majid Asghar as a person with significant control on 27 May 2017 (2 pages)
27 June 2018Micro company accounts made up to 30 June 2017 (3 pages)
27 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
17 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
15 June 2017Termination of appointment of Josephine Asghar as a secretary on 22 May 2017 (1 page)
15 June 2017Termination of appointment of Josephine Asghar as a secretary on 22 May 2017 (1 page)
28 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 104
(4 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 104
(4 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
15 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 104
(4 pages)
15 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 104
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 104
(4 pages)
6 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 104
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
8 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2012Registered office address changed from Studio 3 Royal Victoria Patriotic Building John Archer Way London SW18 3SX United Kingdom on 2 July 2012 (1 page)
2 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from Studio 3 Royal Victoria Patriotic Building John Archer Way London SW18 3SX United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Studio 3 Royal Victoria Patriotic Building John Archer Way London SW18 3SX United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England on 2 July 2012 (1 page)
2 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from 9 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England on 2 July 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Majid Asghar on 26 May 2010 (2 pages)
19 July 2010Director's details changed for Majid Asghar on 26 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Return made up to 26/05/09; full list of members (3 pages)
22 June 2009Return made up to 26/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 November 2008Registered office changed on 27/11/2008 from the mission hall walkers place london SW15 1PP (1 page)
27 November 2008Registered office changed on 27/11/2008 from the mission hall walkers place london SW15 1PP (1 page)
30 July 2008Return made up to 26/05/08; full list of members (3 pages)
30 July 2008Return made up to 26/05/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 October 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 October 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 July 2007Return made up to 26/05/07; full list of members (2 pages)
4 July 2007Return made up to 26/05/07; full list of members (2 pages)
13 September 2006Return made up to 26/05/06; full list of members (3 pages)
13 September 2006Return made up to 26/05/06; full list of members (3 pages)
24 August 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
24 August 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 April 2006Return made up to 26/05/05; full list of members (3 pages)
12 April 2006Return made up to 26/05/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
16 February 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 February 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 February 2005Resolutions
  • RES13 ‐ Re:appoint director 23/12/04
(1 page)
16 February 2005£ ic 104/52 23/12/04 £ sr 52@1=52 (1 page)
16 February 2005£ ic 104/52 23/12/04 £ sr 52@1=52 (1 page)
16 February 2005Resolutions
  • RES13 ‐ Re:appoint director 23/12/04
(1 page)
15 June 2004Return made up to 26/05/04; full list of members (8 pages)
15 June 2004Return made up to 26/05/04; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
24 August 2003Return made up to 26/05/03; full list of members (8 pages)
24 August 2003Return made up to 26/05/03; full list of members (8 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
13 January 2003Registered office changed on 13/01/03 from: i m a house 20 northfields london SW18 1PE (2 pages)
13 January 2003Registered office changed on 13/01/03 from: i m a house 20 northfields london SW18 1PE (2 pages)
3 July 2002Return made up to 26/05/02; full list of members (7 pages)
3 July 2002Return made up to 26/05/02; full list of members (7 pages)
16 June 2002Ad 30/05/02--------- £ si 2@1=2 £ ic 102/104 (2 pages)
16 June 2002Ad 30/05/02--------- £ si 2@1=2 £ ic 102/104 (2 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
14 September 2001Ad 30/06/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 September 2001Ad 30/06/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: ima house 20 northfields london SW18 1PE (1 page)
14 September 2001Registered office changed on 14/09/01 from: ima house 20 northfields london SW18 1PE (1 page)
17 August 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 June 2001Registered office changed on 22/06/01 from: 43 haydon park road london SW19 8JQ (1 page)
22 June 2001Registered office changed on 22/06/01 from: 43 haydon park road london SW19 8JQ (1 page)
24 July 2000Return made up to 26/05/00; full list of members (6 pages)
24 July 2000Return made up to 26/05/00; full list of members (6 pages)
5 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
5 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
26 May 1999Incorporation (14 pages)
26 May 1999Incorporation (14 pages)