London
EC1A 4HD
Secretary Name | Mrs Simone Panayi |
---|---|
Status | Current |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Optimus Tfm 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Andrew Trevor Homewood |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Kim Joseph Farrell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olivers Barn Maldon Road Witham Essex CM8 3HY |
Website | optimus-tfm.com |
---|---|
Telephone | 0845 6442222 |
Telephone region | Unknown |
Registered Address | 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Panayi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,471 |
Cash | £93 |
Current Liabilities | £117,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 September 2023 | Director's details changed for Mr Paul Panayi on 19 September 2023 (2 pages) |
19 September 2023 | Change of details for Mr Paul Panayi as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Secretary's details changed for Mrs Simone Panayi on 19 September 2023 (1 page) |
19 September 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
18 May 2021 | Sub-division of shares on 29 March 2021 (4 pages) |
23 April 2021 | Statement of company's objects (2 pages) |
23 April 2021 | Resolutions
|
23 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2021 | Memorandum and Articles of Association (9 pages) |
23 April 2021 | Change of share class name or designation (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 December 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
21 November 2016 | Termination of appointment of Andrew Trevor Homewood as a director on 10 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Andrew Trevor Homewood as a director on 10 November 2016 (2 pages) |
20 July 2016 | Secretary's details changed for Mrs Simone Panayi on 1 July 2016 (1 page) |
20 July 2016 | Secretary's details changed for Mrs Simone Panayi on 1 July 2016 (1 page) |
20 July 2016 | Director's details changed for Mr Paul Panayi on 1 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Paul Panayi on 1 July 2016 (2 pages) |
16 June 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Kim Joseph Farrell as a director on 9 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Kim Joseph Farrell as a director on 9 February 2016 (2 pages) |
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Secretary's details changed for Mrs Simone Panayi on 11 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Paul Panayi on 11 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Director's details changed for Mr Andrew Trevor Homewood on 11 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Andrew Trevor Homewood on 11 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Paul Panayi on 11 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Mrs Simone Panayi on 11 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 May 2012 | Appointment of Kim Joseph Farrell as a director (2 pages) |
11 May 2012 | Appointment of Kim Joseph Farrell as a director (2 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Appointment of Andrew Homewood as a director (3 pages) |
18 November 2011 | Appointment of Andrew Homewood as a director (3 pages) |
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Company name changed optimus wealth consultancy LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Company name changed optimus wealth consultancy LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Incorporation (23 pages) |
18 December 2009 | Incorporation (23 pages) |