Company NameOptimus Cards UK Limited
Company StatusActive
Company Number09044866
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon William McLoughlin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Alistair Dougal Morrison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMr John Nicolas Robert Dunbar Charteris
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(9 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 April 2023(8 years, 10 months after company formation)
Appointment Duration12 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Clive Robert Bowles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hockley Drive
Romford
Essex
RM2 6NL
Director NameMr Simon Andre Israel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGrand Rue 48
Founex 1297
Switzerland
Director NameMr Marcel Patrick McCann
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceIreland
Correspondence Address141b Hillside
Greystones
Wicklow
Republic Of Ireland
Director NameMs Julie Mary Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeecroft Barham Green
Ipswich
Suffolk
IP6 0QG
Director NameMr Gregory John McPartlin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressArch. Makariou 111 229 Meliza Court
3105, Limasol
Cyprus
Director NameMr Lindsay Robertson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Secretary NameTrio Accountancy Services Ltd (Corporation)
StatusResigned
Appointed16 May 2014(same day as company formation)
Correspondence AddressThe Limes Bayshill Road
Cheltenham
GL50 3AW
Wales
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed01 April 2021(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2023)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressEastcastle House
27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Optimus Card Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£438,308
Cash£9,430
Current Liabilities£201,896

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

7 October 2020Delivered on: 7 October 2020
Persons entitled: Uphold Europe Limited

Classification: A registered charge
Particulars: All present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property.
Outstanding

Filing History

15 February 2024Termination of appointment of Lindsay Robertson as a director on 31 January 2024 (1 page)
13 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
4 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 July 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 21,463,957
(3 pages)
28 July 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
17 May 2023Director's details changed for Mr Alistair Dougal Morrison on 1 April 2023 (2 pages)
17 May 2023Director's details changed for Mr Simon William Mcloughlin on 1 April 2023 (2 pages)
17 May 2023Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 17 May 2023 (1 page)
17 May 2023Termination of appointment of London Registrars Ltd as a secretary on 1 April 2023 (1 page)
17 May 2023Appointment of Msp Corporate Services Limited as a secretary on 1 April 2023 (2 pages)
17 May 2023Change of details for Uphold Europe Ltd as a person with significant control on 1 April 2023 (2 pages)
17 May 2023Director's details changed for Mr Lindsay Robertson on 1 April 2023 (2 pages)
10 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 December 2022Statement of capital following an allotment of shares on 23 December 2022
  • GBP 19,413,957
(3 pages)
22 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
22 November 2022Statement of capital following an allotment of shares on 22 November 2022
  • GBP 17,613,957
(3 pages)
24 August 2022Full accounts made up to 31 December 2021 (20 pages)
25 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
20 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2022Statement of capital following an allotment of shares on 13 July 2022
  • GBP 16,113,957
(3 pages)
7 June 2022Termination of appointment of Julie Mary Wilson as a director on 1 June 2022 (1 page)
22 March 2022Confirmation statement made on 10 March 2022 with updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (19 pages)
26 May 2021Appointment of London Registrars Ltd as a secretary on 1 April 2021 (2 pages)
26 May 2021Termination of appointment of Trio Accountancy Services Ltd as a secretary on 1 April 2021 (1 page)
1 April 2021Appointment of Mr Lindsay Robertson as a director on 3 March 2021 (2 pages)
16 March 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
1 February 2021Satisfaction of charge 090448660001 in full (1 page)
22 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
12 January 2021Notification of Uphold Europe Ltd as a person with significant control on 31 December 2020 (2 pages)
12 January 2021Cessation of Peter Denzill Barnett as a person with significant control on 31 December 2020 (1 page)
7 January 2021Appointment of Mr Simon William Mcloughlin as a director on 31 December 2020 (2 pages)
7 January 2021Appointment of Mr Alistair Dougal Morrison as a director on 31 December 2020 (2 pages)
7 January 2021Registered office address changed from De Montfort House High Street Coleshill Birmingham B46 3BP to Suite a 6 Honduras Street London EC1Y 0th on 7 January 2021 (1 page)
4 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 7,726,836
(3 pages)
11 November 2020Secretary's details changed for Trio Accountancy Services Ltd on 1 October 2020 (1 page)
7 October 2020Registration of charge 090448660001, created on 7 October 2020 (48 pages)
19 June 2020Termination of appointment of Gregory John Mcpartlin as a director on 5 June 2020 (1 page)
10 April 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 5,536,359
(3 pages)
31 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
21 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
24 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 450,000
(3 pages)
26 November 2018Amended total exemption full accounts made up to 31 December 2017 (8 pages)
11 October 2018Change of details for Mr Peter Denzill Barnett as a person with significant control on 7 December 2017 (2 pages)
4 October 2018Notification of Peter Denzill Barnett as a person with significant control on 7 December 2017 (2 pages)
4 October 2018Cessation of Gregory John Mcpartlin as a person with significant control on 7 December 2017 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 January 2018Appointment of Mr Gregory John Mcpartlin as a director on 31 March 2015 (2 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 June 2017Termination of appointment of Simon Andre Israel as a director on 31 March 2015 (1 page)
26 June 2017Termination of appointment of Simon Andre Israel as a director on 31 March 2015 (1 page)
7 April 2017Second filing of Confirmation Statement dated 10/03/2017 (7 pages)
7 April 2017Second filing of Confirmation Statement dated 10/03/2017 (7 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 07/04/2017
(6 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 07/04/2017
(6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
25 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 March 2015Termination of appointment of Marcel Patrick Mccann as a director on 3 March 2015 (1 page)
12 March 2015Termination of appointment of Marcel Patrick Mccann as a director on 3 March 2015 (1 page)
12 March 2015Termination of appointment of Marcel Patrick Mccann as a director on 3 March 2015 (1 page)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
4 March 2015Company name changed optimus cards LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
4 March 2015Company name changed optimus cards LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
3 March 2015Termination of appointment of Clive Robert Bowles as a director on 26 February 2015 (1 page)
3 March 2015Termination of appointment of Clive Robert Bowles as a director on 26 February 2015 (1 page)
3 March 2015Company name changed dc cards LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
3 March 2015Company name changed dc cards LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
13 February 2015Change of name notice (2 pages)
13 February 2015Change of name notice (2 pages)
13 February 2015Company name changed sofgen cards LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-02-03
(2 pages)
13 February 2015Company name changed sofgen cards LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-02-03
(2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(26 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(26 pages)
16 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)