London
W1K 6PL
Director Name | Christopher Ralph O'Brien |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 1 Red Place London W1K 6PL |
Secretary Name | Daniel Elliott Abrahams |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Edmond Harbour |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Fitzwilliam Road Vaucluse Sydney New South Wales 2030 |
Secretary Name | Elizabeth Ann Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Lodge Close Hertford Hertfordshire SG14 3DH |
Secretary Name | Judith Margaret Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 71a Reynolds Street Balmain Sydney New South Wales 2041 Foreign |
Director Name | Ms Judith Margaret Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 52 Brook Drive London SE11 4TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | optial.com |
---|---|
Telephone | 020 72477673 |
Telephone region | London |
Registered Address | 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
510 at £1 | S.r. Harbour 51.00% Ordinary |
---|---|
480 at £1 | Chris O'brien 48.00% Ordinary |
10 at £1 | Graham Blunden 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£859,827 |
Cash | £76,045 |
Current Liabilities | £1,131,642 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
3 February 2022 | Notification of Ionic Holdings Limited as a person with significant control on 16 December 2021 (2 pages) |
3 February 2022 | Cessation of Edmond Harbour as a person with significant control on 16 December 2021 (1 page) |
3 February 2022 | Cessation of Gideon Harbour as a person with significant control on 16 December 2021 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 August 2020 | Notification of Gideon Harbour as a person with significant control on 1 August 2020 (2 pages) |
20 August 2020 | Notification of Edmond Harbour as a person with significant control on 1 August 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
13 February 2020 | Cessation of Gideon Harbour as a person with significant control on 31 January 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
23 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
21 May 2018 | Secretary's details changed for Daniel Elliott Abrahams on 21 May 2018 (1 page) |
21 May 2018 | Director's details changed for Christopher Ralph O'brien on 21 May 2018 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 August 2017 | Notification of Gideon Harbour as a person with significant control on 7 July 2017 (2 pages) |
8 August 2017 | Cessation of Rex Harbour as a person with significant control on 7 July 2017 (1 page) |
8 August 2017 | Cessation of Rex Harbour as a person with significant control on 7 July 2017 (1 page) |
8 August 2017 | Notification of Gideon Harbour as a person with significant control on 7 July 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
14 December 2016 | Termination of appointment of Judith Margaret Graham as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Judith Margaret Graham as a director on 14 December 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Director's details changed for Christopher Ralph O'brien on 1 October 2009 (2 pages) |
17 June 2013 | Director's details changed for Christopher Ralph O'brien on 1 October 2009 (2 pages) |
17 June 2013 | Director's details changed for Mr Gideon Mark Harbour on 1 January 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Gideon Mark Harbour on 1 January 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Gideon Mark Harbour on 1 January 2013 (2 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Director's details changed for Christopher Ralph O'brien on 1 October 2009 (2 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Registered office address changed from 26-34 Old Street London EC1V 9QQ on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 26-34 Old Street London EC1V 9QQ on 20 March 2013 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Director's details changed for Ms Judith Margaret Graham on 1 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Director's details changed for Ms Judith Margaret Graham on 1 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Director's details changed for Ms Judith Margaret Graham on 1 July 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Christopher Ralph O'brien on 16 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Christopher Ralph O'brien on 16 June 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
20 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
18 May 2005 | Ad 10/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2005 | Ad 10/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 December 2002 | Secretary's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
2 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
16 June 2000 | Incorporation (14 pages) |
16 June 2000 | Incorporation (14 pages) |