OPTIM MANAGEMENT LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Statement of affairs

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Registered office address changed from Unit 6 Langhedge Lane Industrial Estate Langhedge Lane London N18 2TQ England to Olympia House Armitage Road London NW11 8RQ on 2024-10-22

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

24/06/1324 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 38 EAST CASTLE STREET LONDON W1W 8DS

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

25/06/1225 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

19/05/1119 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

29/07/1029 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN NICOLA / 05/05/2010

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 60 MORTIMER STREET LONDON W1N 7DG

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 12 GREAT CASTLE STREET LONDON W1N 7AD

View Document

08/07/988 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/04/9830 April 1998 £ NC 1000/100000 22/04/98

View Document

30/04/9830 April 1998 NC INC ALREADY ADJUSTED 22/04/98

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 68 WELLS STREET LONDON W1P 3RB

View Document

31/07/9731 July 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

20/03/9720 March 1997 EXEMPTION FROM APPOINTING AUDITORS 14/03/97

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 5TH FLOOR NEWBURY HOUSE 890/900 ESATERN AVENUE ILFORD ESSEX IG2 7HH

View Document

29/10/9629 October 1996 FIRST GAZETTE

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: SUITES 211-212 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0NA

View Document

20/11/9520 November 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company