Company NameEternal Optimist Limited
DirectorJames Nicholas Battison
Company StatusActive
Company Number05801805
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Nicholas Battison
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address14 Platts Eyot Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
Director NameMr Christopher William Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Dawn Riverside Quarter Moorings
C/O Milliners House
London
SW18 1LP
Secretary NameMr Christopher William Turner
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Dawn Riverside Quarter Moorings
C/O Milliners House
London
SW18 1LP

Location

Registered AddressUnit 24 Port Hampton, Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton

Shareholders

1 at £1Christopher Turner
50.00%
Ordinary
1 at £1James Battison
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,812
Cash£406
Current Liabilities£16,120

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

8 February 2021Micro company accounts made up to 31 May 2020 (10 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
9 June 2020Change of details for Mr James Nicholas Battison as a person with significant control on 20 May 2020 (2 pages)
21 May 2020Notification of James Nicholas Battison as a person with significant control on 17 May 2020 (2 pages)
20 May 2020Withdrawal of a person with significant control statement on 20 May 2020 (2 pages)
20 May 2020Statement of capital following an allotment of shares on 17 May 2020
  • GBP 100
(3 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Registered office address changed from C/O Millners House Blue Dawn Riverside Quarter Moorings Eastfields Avenue London SW18 1LP to 8 Holyrood Street London SE1 2EL on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Christopher William Turner as a secretary on 2 February 2017 (1 page)
3 February 2017Termination of appointment of Christopher William Turner as a secretary on 2 February 2017 (1 page)
3 February 2017Registered office address changed from C/O Millners House Blue Dawn Riverside Quarter Moorings Eastfields Avenue London SW18 1LP to 8 Holyrood Street London SE1 2EL on 3 February 2017 (1 page)
15 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(3 pages)
15 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Termination of appointment of Christopher Turner as a director on 1 January 2015 (1 page)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Termination of appointment of Christopher Turner as a director on 1 January 2015 (1 page)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Termination of appointment of Christopher Turner as a director on 1 January 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Mr James Battison on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Mr James Battison on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Mr James Battison on 1 May 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
13 May 2009Return made up to 02/05/09; full list of members (4 pages)
13 May 2009Return made up to 02/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 January 2009Director and secretary's change of particulars / christopher turner / 01/06/2008 (2 pages)
26 January 2009Return made up to 02/05/08; full list of members (4 pages)
26 January 2009Director and secretary's change of particulars / christopher turner / 01/06/2008 (2 pages)
26 January 2009Return made up to 02/05/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from blue dawn riverside quarter moorings c/o milliners house eastfields avenue london SW18 1LP (1 page)
9 June 2008Registered office changed on 09/06/2008 from blue dawn riverside quarter moorings c/o milliners house eastfields avenue london SW18 1LP (1 page)
21 May 2008Registered office changed on 21/05/2008 from 26 crabtree lane london SW6 6LN (1 page)
21 May 2008Registered office changed on 21/05/2008 from 26 crabtree lane london SW6 6LN (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
17 May 2007Return made up to 02/05/07; full list of members (2 pages)
17 May 2007Return made up to 02/05/07; full list of members (2 pages)
2 May 2006Incorporation (13 pages)
2 May 2006Incorporation (13 pages)