Company NameOptimus - Tfm Ltd
DirectorPaul Panayi
Company StatusActive
Company Number07108074
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Previous NameOptimus Wealth Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Panayi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleWealth Manager
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMrs Simone Panayi
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOptimus Tfm 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Andrew Trevor Homewood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Kim Joseph Farrell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlivers Barn Maldon Road
Witham
Essex
CM8 3HY

Contact

Websiteoptimus-tfm.com
Telephone0845 6442222
Telephone regionUnknown

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Panayi
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,471
Cash£93
Current Liabilities£117,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 September 2023Director's details changed for Mr Paul Panayi on 19 September 2023 (2 pages)
19 September 2023Change of details for Mr Paul Panayi as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Secretary's details changed for Mrs Simone Panayi on 19 September 2023 (1 page)
19 September 2023Registered office address changed from 200 Aldersgate London EC1A 4HD United Kingdom to 1 Giltspur Street London EC1A 9DD on 19 September 2023 (1 page)
23 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 January 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
18 May 2021Sub-division of shares on 29 March 2021 (4 pages)
23 April 2021Statement of company's objects (2 pages)
23 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2021Particulars of variation of rights attached to shares (2 pages)
23 April 2021Memorandum and Articles of Association (9 pages)
23 April 2021Change of share class name or designation (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
24 February 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 December 2019Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 200 Aldersgate London EC1A 4HD on 23 December 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
21 November 2016Termination of appointment of Andrew Trevor Homewood as a director on 10 November 2016 (2 pages)
21 November 2016Termination of appointment of Andrew Trevor Homewood as a director on 10 November 2016 (2 pages)
20 July 2016Secretary's details changed for Mrs Simone Panayi on 1 July 2016 (1 page)
20 July 2016Secretary's details changed for Mrs Simone Panayi on 1 July 2016 (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)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
18 February 2016Termination of appointment of Kim Joseph Farrell as a director on 9 February 2016 (2 pages)
18 February 2016Termination of appointment of Kim Joseph Farrell as a director on 9 February 2016 (2 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(6 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(6 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)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(6 pages)
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Secretary's details changed for Mrs Simone Panayi on 11 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Paul Panayi on 11 December 2012 (2 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
18 December 2012Director's details changed for Mr Andrew Trevor Homewood on 11 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Andrew Trevor Homewood on 11 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Paul Panayi on 11 December 2012 (2 pages)
18 December 2012Secretary's details changed for Mrs Simone Panayi on 11 December 2012 (2 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 May 2012Appointment of Kim Joseph Farrell as a director (2 pages)
11 May 2012Appointment of Kim Joseph Farrell as a director (2 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
18 November 2011Appointment of Andrew Homewood as a director (3 pages)
18 November 2011Appointment of Andrew Homewood as a director (3 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Company name changed optimus wealth consultancy LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
4 October 2011Company name changed optimus wealth consultancy LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-21
(2 pages)
4 October 2011Change of name notice (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 December 2009Incorporation (23 pages)
18 December 2009Incorporation (23 pages)