Company NameCollage Boy Art Ltd
DirectorYunhua Cai
Company StatusActive
Company Number07402901
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 5 months ago)
Previous NamesOptimum Law Center Limited and Optimum Law Centre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Yunhua Cai
Date of BirthMarch 1984 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed12 September 2013(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marmion Road
London
SW11 5PD
Director NameMr Zhe Li
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wine Close
London
E1W 3RQ
Secretary NameT & E Trading Limited (Corporation)
StatusResigned
Appointed11 October 2010(same day as company formation)
Correspondence Address12 Hunts Close
Te Business, PO Box 1327
Luton
LU1 9JD

Location

Registered Address7 Marmion Road
London
SW11 5PD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1000 at £1Yuanhai Cai
100.00%
Ordinary

Financials

Year2014
Net Worth£1,101
Cash£1,369
Current Liabilities£35,826

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
11 June 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(3 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(3 pages)
11 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
11 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
12 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1,000
(3 pages)
12 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1,000
(3 pages)
11 October 2013Termination of appointment of T & E Trading Limited as a secretary (1 page)
11 October 2013Termination of appointment of T & E Trading Limited as a secretary (1 page)
13 September 2013Company name changed optimum law centre LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2013Company name changed optimum law centre LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Termination of appointment of Zhe Li as a director (1 page)
12 September 2013Registered office address changed from 36 Waterside Drive Hockley Birmingham B18 5RY United Kingdom on 12 September 2013 (1 page)
12 September 2013Termination of appointment of Zhe Li as a director (1 page)
12 September 2013Appointment of Mr Yunhua Cai as a director (2 pages)
12 September 2013Registered office address changed from 36 Waterside Drive Hockley Birmingham B18 5RY United Kingdom on 12 September 2013 (1 page)
12 September 2013Appointment of Mr Yunhua Cai as a director (2 pages)
2 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
15 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
28 June 2011Registered office address changed from Room 15 Heritage Court 15 Warstone Lane Birmingham B18 6HP United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Room 15 Heritage Court 15 Warstone Lane Birmingham B18 6HP United Kingdom on 28 June 2011 (1 page)
14 March 2011Company name changed optimum law center LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2011Company name changed optimum law center LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Registered office address changed from 15 Pegasus Walk Birmingham B29 6NT United Kingdom on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 15 Pegasus Walk Birmingham B29 6NT United Kingdom on 10 March 2011 (1 page)
11 October 2010Incorporation (23 pages)
11 October 2010Incorporation (23 pages)