OPTIMOR LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registered office address changed from 15 Station Road St. Ives PE27 5BH England to 4/4a Bloomsbury Square London WC1A 2RP on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Dame Sally Ann Sheila Dicketts on 2024-07-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

27/09/2227 September 2022 Appointment of Ms Sally Ann Sheila Dicketts as a director on 2022-06-15

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/04/2029 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 ADOPT ARTICLES 15/11/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / DR STELIOS (STYLIANOS) KOUNDOUROS / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR STELIOS (STYLIANOS) KOUNDOUROS / 07/11/2019

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

08/05/198 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / DR STELIOS (STYLIANOS) KOUNDOUROS / 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDEN / 10/04/2019

View Document

10/04/1910 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUMIT (COMPANY SECRETARY) LTD / 10/04/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 17 COSGROVE ROAD OLD STRATFORD MILTON KEYNES MK19 6AG

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR STELIOS (STYLIANOS) KOUNDOUROS / 22/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDEN / 20/11/2018

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELIOS (STYLIANOS) KOUNDOUROS

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 CESSATION OF PAUL DAVID GOACHER AS A PSC

View Document

18/09/1818 September 2018 CESSATION OF STELIOS (STYLIANOS) KOUNDOUROS AS A PSC

View Document

25/04/1825 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 7781.96

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR JAMES MICHAEL EDEN

View Document

17/11/1617 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1627 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 29/03/16 STATEMENT OF CAPITAL GBP 3903.48

View Document

15/06/1615 June 2016 SUB-DIVISION 29/03/16

View Document

09/06/169 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 COMPANY BUSINESS 29/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 ADOPT ARTICLES 26/10/2015

View Document

21/04/1521 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 23/07/14 STATEMENT OF CAPITAL GBP 2413.61

View Document

22/07/1422 July 2014 ADOPT ARTICLES 20/06/2014

View Document

22/07/1422 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1421 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053914900004

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR KLAUS HENKE

View Document

04/06/144 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

02/04/142 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR STELIOS (STYLIANOS) KOUNDOUROS / 10/01/2014

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053914900004

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 28/02/13 STATEMENT OF CAPITAL GBP 2352.91

View Document

28/03/1328 March 2013 27/12/12 STATEMENT OF CAPITAL GBP 1760.20

View Document

09/01/139 January 2013 ADOPT ARTICLES 19/12/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUMIT (COMPANY SECRETARY) LTD / 17/07/2011

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN KLEIN

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAI MEINSHAUSEN

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 10A QUILTER MEADOW OLD FARM PARK MILTON KEYNES MK7 8QD UNITED KINGDOM

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR STELIOS (STYLIANOS) KOUNDOUROS / 01/10/2010

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/107 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STELIOS (STYLIANOS) KOUNDOUROS / 15/10/2009

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUMIT (COMPANY SECRETARY) LTD / 15/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAI MEINSHAUSEN / 15/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOLMES / 15/10/2009

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED ROBIN MATTHEW KLEIN

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD MEREWOOD

View Document

22/04/0822 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED NICOLAI MEINSHAUSEN

View Document

16/04/0816 April 2008 SUBDIVISION 03/04/2008

View Document

16/04/0816 April 2008 S-DIV

View Document

16/04/0816 April 2008 NC INC ALREADY ADJUSTED 03/04/08

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED CHRISTOPHER HOLMES

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 123 BROADHURST GARDENS LONDON NW6 3BJ

View Document

08/04/088 April 2008 SECRETARY APPOINTED SUMIT (COMPANY SECRETARY) LTD

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information