Barnes
London
SW13 9HW
Secretary Name | Mr Robert Charles Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Bracken Gardens Barnes London SW13 9HW |
Director Name | Phillip James Bennett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Daw Lane Horbury Wakefield West Yorkshire WF4 5DR |
Director Name | Mr Robert Paul Bond |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beach Greenroyd Avenue Halifax West Yorkshire HX3 0LP |
Director Name | Mr Jonathan Rowland Bourne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Spath Road Didsbury Manchester M20 2QT |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Stephen Towne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | Rylston Greenroyd Avenue Halifax West Yorkshire HX3 0LP |
Director Name | Mr Steven David Jones |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kendal Way Chorlton Cheshire CW2 5SA |
Director Name | Mr Ben Andrew Douglas Martin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Lynton Grove Bradshaw Halifax West Yorkshire HX2 9XN |
Director Name | Simon James Dannatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2009) |
Role | Marketing Consultant |
Correspondence Address | 13 Lovelace Road London SE21 8JY |
Director Name | Mr Jonathan David Hammond Waters |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 2009) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Haven Pednor Chesham Buckinghamshire HP5 2SX |
Director Name | Mr Ronald Frederick Littleboy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Nassau Road London SW13 9QG |
Director Name | Mr David Barr Rankin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hemp Cottage Radway Warwickshire CV35 0UQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | EQ Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 209-215 Blackfriars Road London SE1 8NL |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | optimisaplc.com |
---|---|
Telephone | 020 79603300 |
Telephone region | London |
Registered Address | 2nd Floor 30 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Optimisa Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 January 2019 | Change of details for Optimisa Plc as a person with significant control on 21 January 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Registered office address changed from 22 Shand Street London SE1 2ES England to 256-260 Waterloo Road London SE1 8RF on 2 February 2018 (1 page) |
2 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 March 2016 | Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on 15 March 2016 (1 page) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
15 January 2016 | Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page) |
15 January 2016 | Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 February 2010 | Director's details changed for David Rankin on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Robert Porter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Rankin on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Robert Porter on 12 February 2010 (2 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 August 2009 | Director appointed david barr rankin (2 pages) |
3 August 2009 | Director appointed david barr rankin (2 pages) |
29 July 2009 | Secretary appointed mr robert charles porter (2 pages) |
29 July 2009 | Appointment terminated director simon dannatt (1 page) |
29 July 2009 | Director appointed mr robert charles porter (2 pages) |
29 July 2009 | Director appointed mr robert charles porter (2 pages) |
29 July 2009 | Appointment terminated director simon dannatt (1 page) |
29 July 2009 | Secretary appointed mr robert charles porter (2 pages) |
28 July 2009 | Appointment terminated secretary eq director LIMITED (1 page) |
28 July 2009 | Appointment terminated secretary eq director LIMITED (1 page) |
16 June 2009 | Director appointed ronald frederick littleboy (2 pages) |
16 June 2009 | Director appointed ronald frederick littleboy (2 pages) |
18 May 2009 | Appointment terminated director jonathan waters (1 page) |
18 May 2009 | Appointment terminated director jonathan waters (1 page) |
21 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 January 2009 | Secretary's change of particulars / eq director LIMITED / 19/10/2007 (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from, 209-215 blackfriars road, london, london, SE1 8NL (1 page) |
21 January 2009 | Secretary's change of particulars / eq director LIMITED / 19/10/2007 (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from, 209-215 blackfriars road, london, london, SE1 8NL (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: crossley house, hopwood lane, halifax, west yorkshire HX1 5EB (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: crossley house, hopwood lane, halifax, west yorkshire HX1 5EB (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
2 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (4 pages) |
21 June 2005 | New director appointed (4 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
24 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
24 January 2004 | New director appointed (2 pages) |
21 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
21 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 February 2003 | New director appointed (6 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (4 pages) |
5 February 2003 | New director appointed (4 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (6 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |