Company NameOptionomical Limited
DirectorMohammed Mamunur Rahman
Company StatusActive
Company Number06400434
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMohammed Mamunur Rahman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Byway
Sutton
SM2 5LE
Secretary NameMohammed Almas
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address88 Falconwood Avenue
Welling
Kent
DA16 2SL

Location

Registered Address3 The Byway
Sutton
SM2 5LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,062
Cash£23,636
Current Liabilities£19,730

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Charges

25 March 2022Delivered on: 28 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 4 rudolph road, london, E13 0DP.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 4 rudolph road, london, E13 0DP as the same is registered at hm land registry with title no EGL114822.
Outstanding
18 September 2015Delivered on: 18 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 4 rudolph road, london, E13 0DP as the same is registered at hm land registry with title no EGL114822.
Outstanding

Filing History

11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 October 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
21 April 2022Satisfaction of charge 064004340002 in full (1 page)
28 March 2022Registration of charge 064004340003, created on 25 March 2022 (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 November 2018Change of details for Mohammed Mamunur Rahman as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Registered office address changed from Flat 22, 23 Wharf Street London SE8 3GG England to 3 the Byway Sutton SM2 5LE on 16 November 2018 (1 page)
16 November 2018Director's details changed for Mohammed Mamunur Rahman on 16 November 2018 (2 pages)
16 November 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Director's details changed for Mohammed Mamunur Rahman on 7 November 2016 (2 pages)
7 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
7 November 2016Registered office address changed from 88 Falconwood Avenue Welling Kent DA16 2SL to Flat 22, 23 Wharf Street London SE8 3GG on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 88 Falconwood Avenue Welling Kent DA16 2SL to Flat 22, 23 Wharf Street London SE8 3GG on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Mohammed Almas as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Mohammed Almas as a secretary on 7 November 2016 (1 page)
7 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
7 November 2016Director's details changed for Mohammed Mamunur Rahman on 7 November 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Registration of charge 064004340001, created on 18 September 2015 (14 pages)
18 September 2015Registration of charge 064004340002, created on 18 September 2015 (18 pages)
18 September 2015Registration of charge 064004340001, created on 18 September 2015 (14 pages)
18 September 2015Registration of charge 064004340002, created on 18 September 2015 (18 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
22 June 2015Director's details changed for Raj Mamunur Rahman on 17 June 2015 (2 pages)
22 June 2015Director's details changed for Raj Mamunur Rahman on 17 June 2015 (2 pages)
1 April 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom on 19 February 2010 (1 page)
19 February 2010Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom on 19 February 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 9 innovation village, cheetah road, coventry west midlands CV1 2TL (1 page)
7 May 2009Registered office changed on 07/05/2009 from 9 innovation village, cheetah road, coventry west midlands CV1 2TL (1 page)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
8 January 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
8 January 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
16 October 2007Incorporation (23 pages)
16 October 2007Incorporation (23 pages)