Company NameOptomansi Limited
DirectorYorgo Yanni Makram Mansi
Company StatusActive
Company Number08591748
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Yorgo Yanni Makram Mansi
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Goodge Place
London
W1T 4SH

Location

Registered Address20 Goodge Place
London
W1T 4SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

24 October 2019Delivered on: 25 October 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as unit 3, the grove, headley road, grayshott, surrey, GU26 6LE being all of the land and buildings in title SH44273 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 May 2017Delivered on: 31 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 wide bargate boston PE21 6SR registered at the land registry under title number: LL94829.
Outstanding
18 May 2017Delivered on: 31 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3 grove house headley road grayshott hindhead GU26 6LE (registered at the land registry under title no: SH44273).
Outstanding
11 May 2017Delivered on: 15 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
15 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
11 August 2022Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page)
31 July 2022Micro company accounts made up to 31 July 2021 (8 pages)
1 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 October 2019Registration of charge 085917480004, created on 24 October 2019 (7 pages)
3 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (6 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 May 2018Statement of capital following an allotment of shares on 31 July 2013
  • GBP 30,000
(3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
30 April 2018Registered office address changed from 1 Custom House Reach Odessa Street London SE16 7LX to Suite 240 50 Eastcastle Street London W1W 8EA on 30 April 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
31 May 2017Registration of charge 085917480002, created on 18 May 2017 (7 pages)
31 May 2017Registration of charge 085917480002, created on 18 May 2017 (7 pages)
31 May 2017Registration of charge 085917480003, created on 18 May 2017 (7 pages)
31 May 2017Registration of charge 085917480003, created on 18 May 2017 (7 pages)
15 May 2017Registration of charge 085917480001, created on 11 May 2017 (8 pages)
15 May 2017Registration of charge 085917480001, created on 11 May 2017 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)