London
SW11 5PD
Director Name | Mr Zhe Li |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wine Close London E1W 3RQ |
Secretary Name | T & E Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Correspondence Address | 12 Hunts Close Te Business, PO Box 1327 Luton LU1 9JD |
Registered Address | 7 Marmion Road London SW11 5PD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
1000 at £1 | Yuanhai Cai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,101 |
Cash | £1,369 |
Current Liabilities | £35,826 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (7 months from now) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
11 June 2015 | Registered office address changed from 20 Wine Close London E1W 3RQ to 2a Luke Street London EC2A 4NT on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 20 Wine Close London E1W 3RQ to 2a Luke Street London EC2A 4NT on 11 June 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
11 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
12 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
11 October 2013 | Termination of appointment of T & E Trading Limited as a secretary (1 page) |
11 October 2013 | Termination of appointment of T & E Trading Limited as a secretary (1 page) |
13 September 2013 | Company name changed optimum law centre LIMITED\certificate issued on 13/09/13
|
13 September 2013 | Company name changed optimum law centre LIMITED\certificate issued on 13/09/13
|
12 September 2013 | Termination of appointment of Zhe Li as a director (1 page) |
12 September 2013 | Registered office address changed from 36 Waterside Drive Hockley Birmingham B18 5RY United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Termination of appointment of Zhe Li as a director (1 page) |
12 September 2013 | Appointment of Mr Yunhua Cai as a director (2 pages) |
12 September 2013 | Registered office address changed from 36 Waterside Drive Hockley Birmingham B18 5RY United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Appointment of Mr Yunhua Cai as a director (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
15 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Registered office address changed from Room 15 Heritage Court 15 Warstone Lane Birmingham B18 6HP United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from Room 15 Heritage Court 15 Warstone Lane Birmingham B18 6HP United Kingdom on 28 June 2011 (1 page) |
14 March 2011 | Company name changed optimum law center LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Company name changed optimum law center LIMITED\certificate issued on 14/03/11
|
10 March 2011 | Registered office address changed from 15 Pegasus Walk Birmingham B29 6NT United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 15 Pegasus Walk Birmingham B29 6NT United Kingdom on 10 March 2011 (1 page) |
11 October 2010 | Incorporation (23 pages) |
11 October 2010 | Incorporation (23 pages) |