Company NameOptimum Capital Ltd
DirectorTanguy Tinh Lestang
Company StatusActive - Proposal to Strike off
Company Number06026032
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTanguy Tinh Lestang
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tregothnan Road
London
SW9 9LD
Secretary NameVincent Marquet
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address26-32 Voltaire Road
London
SW4 6DH
Secretary NameMr Soobaschand Seebaluck
StatusResigned
Appointed30 September 2011(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Contact

Websiteoptimumcapital.co.uk
Email address[email protected]
Telephone020 71834140
Telephone regionLondon

Location

Registered AddressRocksons Suite 8 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£6,625
Cash£28,482
Current Liabilities£34,671

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2022 (1 year, 3 months ago)
Next Return Due26 December 2023 (overdue)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2019Registered office address changed from 56 Longbridge Road Barking, Essex London IG11 8RW United Kingdom to Rocksons Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 29 August 2019 (1 page)
19 August 2019Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 56 Longbridge Road Barking, Essex London IG11 8RW on 19 August 2019 (1 page)
19 July 2019Termination of appointment of Soobaschand Seebaluck as a secretary on 30 June 2019 (1 page)
14 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 June 2018Registered office address changed from Victoria House 64 Paul Street Ground Floor Right London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from 5 Baldwin Street Unit 2 London EC1V 9NU United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 5 Baldwin Street Unit 2 London EC1V 9NU United Kingdom on 16 July 2012 (1 page)
14 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
30 September 2011Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
30 September 2011Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
10 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 May 2011Director's details changed for Tanguy Tinh Lestang on 16 May 2011 (2 pages)
19 May 2011Director's details changed for Tanguy Tinh Lestang on 16 May 2011 (2 pages)
19 May 2011Registered office address changed from 26-32 Unit 1D Voltaire Road London SW4 6DH Uk on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 26-32 Unit 1D Voltaire Road London SW4 6DH Uk on 19 May 2011 (1 page)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 December 2009Director's details changed for Tanguy Tinh Lestang on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Tanguy Tinh Lestang on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 November 2009Termination of appointment of Vincent Marquet as a secretary (1 page)
25 November 2009Termination of appointment of Vincent Marquet as a secretary (1 page)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 12/12/08; full list of members (3 pages)
14 January 2009Secretary's change of particulars / vincent marquet / 01/10/2008 (1 page)
14 January 2009Return made up to 12/12/08; full list of members (3 pages)
14 January 2009Director's change of particulars / tanguy lestang / 28/05/2007 (1 page)
14 January 2009Director's change of particulars / tanguy lestang / 28/05/2007 (1 page)
14 January 2009Secretary's change of particulars / vincent marquet / 01/10/2008 (1 page)
5 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 November 2008Registered office changed on 20/11/2008 from 19 tregothnan road london SW9 9LD (1 page)
20 November 2008Registered office changed on 20/11/2008 from 19 tregothnan road london SW9 9LD (1 page)
18 February 2008Return made up to 12/12/07; full list of members (2 pages)
18 February 2008Return made up to 12/12/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 62 stane grove london SW9 9AL (1 page)
11 June 2007Registered office changed on 11/06/07 from: 62 stane grove london SW9 9AL (1 page)
12 December 2006Incorporation (13 pages)
12 December 2006Incorporation (13 pages)