London
W1W 8DH
Director Name | Mr Alistair Dougal Morrison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr John Nicolas Robert Dunbar Charteris |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2023(8 years, 10 months after company formation) |
Appointment Duration | 12 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Clive Robert Bowles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hockley Drive Romford Essex RM2 6NL |
Director Name | Mr Simon Andre Israel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Grand Rue 48 Founex 1297 Switzerland |
Director Name | Mr Marcel Patrick McCann |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | Ireland |
Correspondence Address | 141b Hillside Greystones Wicklow Republic Of Ireland |
Director Name | Ms Julie Mary Wilson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beecroft Barham Green Ipswich Suffolk IP6 0QG |
Director Name | Mr Gregory John McPartlin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | Arch. Makariou 111 229 Meliza Court 3105, Limasol Cyprus |
Director Name | Mr Lindsay Robertson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Trio Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Correspondence Address | The Limes Bayshill Road Cheltenham GL50 3AW Wales |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2023) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Optimus Card Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£438,308 |
Cash | £9,430 |
Current Liabilities | £201,896 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
7 October 2020 | Delivered 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 |
---|
15 February 2024 | Termination of appointment of Lindsay Robertson as a director on 31 January 2024 (1 page) |
---|---|
13 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
4 August 2023 | Resolutions
|
28 July 2023 | Statement of capital following an allotment of shares on 27 July 2023
|
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
17 May 2023 | Director's details changed for Mr Alistair Dougal Morrison on 1 April 2023 (2 pages) |
17 May 2023 | Director's details changed for Mr Simon William Mcloughlin on 1 April 2023 (2 pages) |
17 May 2023 | Registered 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 2023 | Termination of appointment of London Registrars Ltd as a secretary on 1 April 2023 (1 page) |
17 May 2023 | Appointment of Msp Corporate Services Limited as a secretary on 1 April 2023 (2 pages) |
17 May 2023 | Change of details for Uphold Europe Ltd as a person with significant control on 1 April 2023 (2 pages) |
17 May 2023 | Director's details changed for Mr Lindsay Robertson on 1 April 2023 (2 pages) |
10 January 2023 | Resolutions
|
29 December 2022 | Statement of capital following an allotment of shares on 23 December 2022
|
22 November 2022 | Resolutions
|
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
22 November 2022 | Statement of capital following an allotment of shares on 22 November 2022
|
24 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
25 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
20 July 2022 | Resolutions
|
15 July 2022 | Statement of capital following an allotment of shares on 13 July 2022
|
7 June 2022 | Termination of appointment of Julie Mary Wilson as a director on 1 June 2022 (1 page) |
22 March 2022 | Confirmation statement made on 10 March 2022 with updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
26 May 2021 | Appointment of London Registrars Ltd as a secretary on 1 April 2021 (2 pages) |
26 May 2021 | Termination of appointment of Trio Accountancy Services Ltd as a secretary on 1 April 2021 (1 page) |
1 April 2021 | Appointment of Mr Lindsay Robertson as a director on 3 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 10 March 2021 with updates (5 pages) |
1 February 2021 | Satisfaction of charge 090448660001 in full (1 page) |
22 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
12 January 2021 | Notification of Uphold Europe Ltd as a person with significant control on 31 December 2020 (2 pages) |
12 January 2021 | Cessation of Peter Denzill Barnett as a person with significant control on 31 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Simon William Mcloughlin as a director on 31 December 2020 (2 pages) |
7 January 2021 | Appointment of Mr Alistair Dougal Morrison as a director on 31 December 2020 (2 pages) |
7 January 2021 | Registered 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 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
11 November 2020 | Secretary's details changed for Trio Accountancy Services Ltd on 1 October 2020 (1 page) |
7 October 2020 | Registration of charge 090448660001, created on 7 October 2020 (48 pages) |
19 June 2020 | Termination of appointment of Gregory John Mcpartlin as a director on 5 June 2020 (1 page) |
10 April 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
31 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
21 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
24 January 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
26 November 2018 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
11 October 2018 | Change of details for Mr Peter Denzill Barnett as a person with significant control on 7 December 2017 (2 pages) |
4 October 2018 | Notification of Peter Denzill Barnett as a person with significant control on 7 December 2017 (2 pages) |
4 October 2018 | Cessation of Gregory John Mcpartlin as a person with significant control on 7 December 2017 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 January 2018 | Appointment of Mr Gregory John Mcpartlin as a director on 31 March 2015 (2 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 June 2017 | Termination of appointment of Simon Andre Israel as a director on 31 March 2015 (1 page) |
26 June 2017 | Termination of appointment of Simon Andre Israel as a director on 31 March 2015 (1 page) |
7 April 2017 | Second filing of Confirmation Statement dated 10/03/2017 (7 pages) |
7 April 2017 | Second filing of Confirmation Statement dated 10/03/2017 (7 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates
|
21 March 2017 | Confirmation statement made on 10 March 2017 with updates
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 March 2015 | Termination of appointment of Marcel Patrick Mccann as a director on 3 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Marcel Patrick Mccann as a director on 3 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Marcel Patrick Mccann as a director on 3 March 2015 (1 page) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 March 2015 | Company name changed optimus cards LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed optimus cards LIMITED\certificate issued on 04/03/15
|
3 March 2015 | Termination of appointment of Clive Robert Bowles as a director on 26 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Clive Robert Bowles as a director on 26 February 2015 (1 page) |
3 March 2015 | Company name changed dc cards LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Company name changed dc cards LIMITED\certificate issued on 03/03/15
|
13 February 2015 | Change of name notice (2 pages) |
13 February 2015 | Change of name notice (2 pages) |
13 February 2015 | Company name changed sofgen cards LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Company name changed sofgen cards LIMITED\certificate issued on 13/02/15
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
16 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |