London
SW1P 1WG
Director Name | Kasper Larsen Tolstrup |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 29 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 1 Nesa Alle 2820 Gentofte Denmark |
Director Name | Paul Hennemeyer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Wolfgang Bischoff |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Andy Kinsella |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Chief Executive Officer Offsho |
Country of Residence | Ireland |
Correspondence Address | 11th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Fintan Michael Whelan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Corporate Finance Director |
Country of Residence | Ireland |
Correspondence Address | 11th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Joern Harde |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Richard Charles Bowyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2015) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Cameron Ewen Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2015) |
Role | Chief Operating Officer, Offshore |
Country of Residence | Scotland |
Correspondence Address | 11th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Andrew John Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2015) |
Role | Company Director |
Correspondence Address | 11th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Gavin Rooke |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2017) |
Role | Head Of Uk Wind Power Finance |
Country of Residence | United Kingdom |
Correspondence Address | Dong Energy, 5 Howick Place London SW1P 1WG |
Director Name | Mr Magnus Brogaard Larsen |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 October 2015(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 February 2021) |
Role | Head Of Commercial Management, Market Development |
Country of Residence | Denmark |
Correspondence Address | Dong Energy Nesa AllÉ 1 2820 Gentofte Denmark |
Director Name | Mr Allan Madsen |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Optimus Wind LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2021 | Application to strike the company off the register (1 page) |
16 March 2021 | Termination of appointment of Magnus Brogaard Larsen as a director on 25 February 2021 (1 page) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 September 2020 | Register inspection address has been changed from 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
5 April 2019 | Termination of appointment of Allan Madsen as a director on 29 March 2019 (1 page) |
5 April 2019 | Appointment of Kasper Larsen Tolstrup as a director on 29 March 2019 (2 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from Dong Energy, 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 2 July 2018 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Register inspection address has been changed to 15 Appold Street London EC2A 2HB (1 page) |
4 July 2017 | Notification of Optimus Wind Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Optimus Wind Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Register(s) moved to registered inspection location 15 Appold Street London EC2A 2HB (1 page) |
4 July 2017 | Register inspection address has been changed to 15 Appold Street London EC2A 2HB (1 page) |
4 July 2017 | Register(s) moved to registered inspection location 15 Appold Street London EC2A 2HB (1 page) |
26 April 2017 | Termination of appointment of Gavin Rooke as a director on 6 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Gavin Rooke as a director on 6 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Allan Madsen as a director on 6 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Gavin Rooke as a director on 6 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Gavin Rooke as a director on 6 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Allan Madsen as a director on 6 April 2017 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
5 November 2015 | Director's details changed for Mr. Gavin Rooke on 12 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr. Benjamin John Sykes on 12 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr. Benjamin John Sykes on 12 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr. Gavin Rooke on 12 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Magnus Brogaard Larsen as a director on 26 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Magnus Brogaard Larsen as a director on 26 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from 15 Appold Street London EC2A 2HB to Dong Energy, 5 Howick Place London SW1P 1WG on 9 October 2015 (1 page) |
9 October 2015 | Register inspection address has been changed to Watson, Farley & Williams Llp, 15 Appold Street London EC2A 2HB (1 page) |
9 October 2015 | Register inspection address has been changed to Watson, Farley & Williams Llp, 15 Appold Street London EC2A 2HB (1 page) |
9 October 2015 | Registered office address changed from 15 Appold Street London EC2A 2HB to Dong Energy, 5 Howick Place London SW1P 1WG on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 15 Appold Street London EC2A 2HB to Dong Energy, 5 Howick Place London SW1P 1WG on 9 October 2015 (1 page) |
6 October 2015 | Auditor's resignation (2 pages) |
6 October 2015 | Auditor's resignation (2 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 September 2015 | Termination of appointment of Wolfgang Bischoff as a director on 21 August 2015
|
3 September 2015 | Termination of appointment of Wolfgang Bischoff as a director on 21 August 2015
|
3 September 2015 | Registered office address changed from 11th Floor 140 London Wall London EC2Y 5DN to 15 Appold Street London EC2A 2HB on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Andrew John Bown as a secretary on 21 August 2015
|
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Termination of appointment of Andy Kinsella as a director on 21 August 2015
|
3 September 2015 | Termination of appointment of Wolfgang Bischoff as a director on 21 August 2015
|
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Termination of appointment of Cameron Ewen Smith as a director on 21 August 2015
|
3 September 2015 | Termination of appointment of Cameron Ewen Smith as a director on 21 August 2015
|
3 September 2015 | Termination of appointment of Wolfgang Bischoff as a director on 21 August 2015
|
3 September 2015 | Termination of appointment of Andrew John Bown as a secretary on 21 August 2015
|
3 September 2015 | Registered office address changed from 11th Floor 140 London Wall London EC2Y 5DN to 15 Appold Street London EC2A 2HB on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 11th Floor 140 London Wall London EC2Y 5DN to 15 Appold Street London EC2A 2HB on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Andy Kinsella as a director on 21 August 2015
|
27 August 2015 | Termination of appointment of Richard Bowyer as a director on 21 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Andy Kinsella as a director on 21 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Cameron Ewen Smith as a director on 21 August 2015 (1 page) |
27 August 2015 | Appointment of Mr. Benjamin John Sykes as a director on 21 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Cameron Ewen Smith as a director on 21 August 2015 (1 page) |
27 August 2015 | Appointment of Mr. Benjamin John Sykes as a director on 21 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Gavin Rooke as a director on 21 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Andy Kinsella as a director on 21 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Richard Bowyer as a director on 21 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Gavin Rooke as a director on 21 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Andrew John Bown as a secretary on 21 August 2015 (3 pages) |
26 August 2015 | Termination of appointment of Wolfgang Bischoff as a director on 21 August 2015 (3 pages) |
26 August 2015 | Termination of appointment of Wolfgang Bischoff as a director on 21 August 2015 (3 pages) |
26 August 2015 | Termination of appointment of Andrew John Bown as a secretary on 21 August 2015 (3 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 August 2014 | Appointment of Mr Cameron Ewen Smith as a director on 23 April 2014 (3 pages) |
30 August 2014 | Appointment of Mr Cameron Ewen Smith as a director on 23 April 2014 (3 pages) |
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 June 2014 | Appointment of Andrew John Bown as a secretary (3 pages) |
30 June 2014 | Appointment of Andrew John Bown as a secretary (3 pages) |
23 June 2014 | Termination of appointment of Joern Harde as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Joern Harde as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Fintan Whelan as a director (2 pages) |
12 June 2014 | Termination of appointment of Fintan Whelan as a director (2 pages) |
18 November 2013 | Director's details changed for Richard Bowyer on 18 September 2013 (3 pages) |
18 November 2013 | Director's details changed for Richard Bowyer on 18 September 2013 (3 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
19 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
26 March 2013 | Appointment of Richard Bowyer as a director (3 pages) |
26 March 2013 | Appointment of Richard Bowyer as a director (3 pages) |
5 March 2013 | Termination of appointment of Paul Hennemeyer as a director (2 pages) |
5 March 2013 | Termination of appointment of Paul Hennemeyer as a director (2 pages) |
21 January 2013 | Director's details changed for Andy Kinsella on 15 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Fintan Whelan on 15 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Dr Wolfgang Bischoff on 15 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Fintan Whelan on 15 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Paul Hennemeyer on 15 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Andy Kinsella on 15 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Paul Hennemeyer on 15 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Dr Wolfgang Bischoff on 15 January 2013 (3 pages) |
21 June 2012 | Incorporation (43 pages) |
21 June 2012 | Incorporation (43 pages) |