OPTIMISA HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
OPTIMISA HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OPTIMISA HOLDINGS LIMITED was incorporated 24 years ago on 13/03/2000 and has the registered number: 03945560. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
OPTIMISA HOLDINGS LIMITED was incorporated 24 years ago on 13/03/2000 and has the registered number: 03945560. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
OPTIMISA HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR
LONDON
EC1M 6DQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OPTIMISA RESEARCH LIMITED (until 21/08/2009)
OPTIMISA RESEARCH LIMITED (until 21/08/2009)
EQ GROUP PLC (until 02/04/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EQ DIRECTOR LIMITED | Corporate Director | 2009-10-27 | CURRENT | ||
EQ SECRETARY LIMITED | Corporate Secretary | 2009-10-27 | CURRENT | ||
MR ROBERT CHARLES PORTER | Aug 1954 | British | Director | 2016-01-06 | CURRENT |
MR RONALD FREDERICK LITTLEBOY | Nov 1950 | British | Director | 2009-06-12 | CURRENT |
PHILLIP JAMES BENNETT | Nov 1960 | British | Director | 2000-04-12 UNTIL 2005-05-05 | RESIGNED |
MISS ALISON RUTH HOSKIN | Jan 1978 | British | Secretary | 2007-05-10 UNTIL 2009-10-27 | RESIGNED |
MR STEVEN DAVID JONES | Mar 1953 | British | Director | 2005-06-08 UNTIL 2007-10-19 | RESIGNED |
STEPHEN TOWNE | Feb 1964 | British | Secretary | 2005-05-16 UNTIL 2007-05-10 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2000-03-13 UNTIL 2000-04-12 | RESIGNED | ||
SIMON JAMES DANNATT | Dec 1964 | British | Director | 2007-10-19 UNTIL 2009-07-29 | RESIGNED |
MR DAVID BARR RANKIN | Aug 1964 | British | Director | 2009-10-27 UNTIL 2016-01-06 | RESIGNED |
MR BRIAN HERSEE HEATHER | Oct 1953 | British | Secretary | 2000-04-12 UNTIL 2005-05-16 | RESIGNED |
MR JOHN BERNARD HUMPISH | Aug 1965 | British | Director | 2004-02-09 UNTIL 2007-10-19 | RESIGNED |
MR BRIAN HERSEE HEATHER | Oct 1953 | British | Director | 2000-04-12 UNTIL 2007-10-19 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2000-03-13 UNTIL 2000-04-12 | RESIGNED | ||
ROBERT PAUL BOND | Sep 1968 | British | Director | 2000-04-12 UNTIL 2007-10-19 | RESIGNED |
MR MICHAEL THOMAS WATERHOUSE | May 1949 | Director | 2000-04-17 UNTIL 2006-05-12 | RESIGNED | |
MR JONATHAN DAVID HAMMOND WATERS | Sep 1959 | British | Director | 2007-10-19 UNTIL 2009-05-05 | RESIGNED |
DYLAN WILK | May 1974 | British | Director | 2000-04-27 UNTIL 2004-02-09 | RESIGNED |
STEPHEN TOWNE | Feb 1964 | British | Director | 2005-05-06 UNTIL 2007-05-10 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-03-13 UNTIL 2000-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Invex Group As | 2018-11-04 | Oslo |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Optimisa Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OPTIMISA HOLDINGS LIMITED | 2023-09-01 | 31-12-2022 | £395,981 equity |
OPTIMISA HOLDINGS LIMITED | 2022-09-22 | 31-12-2021 | £395,981 equity |
OPTIMISA HOLDINGS LIMITED | 2021-09-17 | 31-12-2020 | £395,981 equity |
OPTIMISA HOLDINGS LIMITED | 2020-11-07 | 31-12-2019 | £395,981 equity |
OPTIMISA HOLDINGS LIMITED | 2019-10-01 | 31-12-2018 | £395,981 equity |