Company NameOptimus Wealth Management Limited
Company StatusDissolved
Company Number05070091
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date7 April 2021 (3 years ago)
Previous NamesPanayi Ltd and Howard & Co (Mortgages) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Panayi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 07 April 2021)
RoleFinancial Advice
Country of ResidenceUnited Kingdom
Correspondence Address27 Whitesand Drive
Camber
Rye
East Sussex
TN31 7SJ
Secretary NameSimone Panayi
NationalityBritish
StatusClosed
Appointed28 January 2008(3 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 07 April 2021)
RoleCompany Director
Correspondence AddressOptimus Tfm 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Paul Panayi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address24 Amberley Road
Buckhurst Hill
Essex
IG9 5QW
Secretary NameMr Malcolm James Pearcey
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NameMs Patricia Anne Dance
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(8 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2007)
RoleOfficer Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Harrington Crescent
North Stifford
Grays
Essex
RM16 5UY
Director NameSean Packman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(8 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2007)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Pickering Place
Guildford
Surrey
GU2 8AH
Secretary NameSean Packman
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2007)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Pickering Place
Guildford
Surrey
GU2 8AH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteoptimuswealth.com
Email address[email protected]
Telephone0845 6442222
Telephone regionUnknown

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Paul Panayi
60.00%
Ordinary
40 at £1Simone Panayi
40.00%
Ordinary

Financials

Year2014
Net Worth£30,915
Current Liabilities£62,420

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2021Final Gazette dissolved following liquidation (1 page)
7 January 2021Return of final meeting in a members' voluntary winding up (11 pages)
15 September 2020Liquidators' statement of receipts and payments to 7 July 2020 (10 pages)
23 July 2019Registered office address changed from 200 Aldersgate London EC1A 4HD to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 23 July 2019 (2 pages)
22 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-08
(2 pages)
22 July 2019Declaration of solvency (4 pages)
22 July 2019Appointment of a voluntary liquidator (3 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
29 March 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
29 March 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Director's details changed for Mr Paul Panayi on 1 July 2016 (2 pages)
20 July 2016Director's details changed for Mr Paul Panayi on 1 July 2016 (2 pages)
20 July 2016Secretary's details changed for Simone Panayi on 1 July 2016 (1 page)
20 July 2016Secretary's details changed for Simone Panayi on 1 July 2016 (1 page)
21 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Registered office address changed from 125 Wood Street London London EC2V 7AN United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 125 Wood Street London London EC2V 7AN United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 125 Wood Street London London EC2V 7AN United Kingdom on 4 December 2012 (1 page)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Registered office address changed from 150 Minories London EC3N 1LS on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 150 Minories London EC3N 1LS on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 150 Minories London EC3N 1LS on 6 October 2011 (1 page)
26 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Paul Panayi on 10 March 2010 (2 pages)
22 April 2010Director's details changed for Paul Panayi on 10 March 2010 (2 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 10/03/09; full list of members (3 pages)
10 June 2009Return made up to 10/03/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 10/03/08; full list of members (5 pages)
23 July 2008Return made up to 10/03/08; full list of members (5 pages)
22 July 2008Director's change of particulars / paul panayi / 10/03/2008 (1 page)
22 July 2008Director's change of particulars / paul panayi / 10/03/2008 (1 page)
22 July 2008Secretary's change of particulars / simone panayi / 10/03/2008 (1 page)
22 July 2008Secretary's change of particulars / simone panayi / 10/03/2008 (1 page)
10 April 2008Memorandum and Articles of Association (13 pages)
10 April 2008Memorandum and Articles of Association (13 pages)
2 April 2008Company name changed howard & co (mortgages) LIMITED\certificate issued on 07/04/08 (2 pages)
2 April 2008Company name changed howard & co (mortgages) LIMITED\certificate issued on 07/04/08 (2 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007Secretary resigned;director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007Secretary resigned;director resigned (1 page)
25 April 2007Return made up to 10/03/07; full list of members (8 pages)
25 April 2007Return made up to 10/03/07; full list of members (8 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Registered office changed on 22/12/06 from: 2 finch lane london EC3V 3NA (1 page)
22 December 2006Registered office changed on 22/12/06 from: 2 finch lane london EC3V 3NA (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
14 July 2006Return made up to 10/03/06; full list of members (8 pages)
14 July 2006Return made up to 10/03/06; full list of members (8 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 21 goldney road camberley GU15 1EZ (1 page)
29 June 2005Registered office changed on 29/06/05 from: 21 goldney road camberley GU15 1EZ (1 page)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 March 2005Return made up to 10/03/05; full list of members (4 pages)
11 March 2005Return made up to 10/03/05; full list of members (4 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
13 December 2004Company name changed panayi LTD\certificate issued on 11/12/04 (2 pages)
13 December 2004Company name changed panayi LTD\certificate issued on 11/12/04 (2 pages)
21 April 2004Ad 10/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 April 2004Ad 10/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (13 pages)
10 March 2004Incorporation (13 pages)