About

Registered Number: 03018839
Date of Incorporation: 07/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Number 10 Plato Close, T1300 Tachbrook Park, Warwick, Warwickshire, CV34 6WE,

 

Established in 1995, Ns Optimum Ltd has its registered office in Warwick in Warwickshire, it's status is listed as "Active". We don't currently know the number of employees at this company. Hersh, Simon Eric, Corner, Lisa Jane are listed as the directors of Ns Optimum Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNER, Lisa Jane 23 February 1995 01 December 1996 1
Secretary Name Appointed Resigned Total Appointments
HERSH, Simon Eric 01 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
AD01 - Change of registered office address 28 May 2020
AD01 - Change of registered office address 28 May 2020
MR01 - N/A 01 May 2020
CS01 - N/A 08 February 2020
AA - Annual Accounts 28 June 2019
MR01 - N/A 13 March 2019
MR01 - N/A 01 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 13 February 2012
AA01 - Change of accounting reference date 25 May 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP03 - Appointment of secretary 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
RESOLUTIONS - N/A 18 January 2011
AA - Annual Accounts 11 August 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 22 October 2009
395 - Particulars of a mortgage or charge 20 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 24 October 2008
RESOLUTIONS - N/A 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
123 - Notice of increase in nominal capital 30 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 13 October 2005
395 - Particulars of a mortgage or charge 17 August 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 07 March 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
AA - Annual Accounts 21 January 2004
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363s - Annual Return 03 April 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 13 September 2001
AA - Annual Accounts 27 November 2000
395 - Particulars of a mortgage or charge 30 September 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 09 March 2000
363s - Annual Return 09 March 2000
225 - Change of Accounting Reference Date 30 December 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 04 June 1999
RESOLUTIONS - N/A 09 April 1999
123 - Notice of increase in nominal capital 09 April 1999
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 12 May 1997
DISS40 - Notice of striking-off action discontinued 06 May 1997
363s - Annual Return 01 May 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
GAZ1 - First notification of strike-off action in London Gazette 25 March 1997
287 - Change in situation or address of Registered Office 16 March 1995
CERTNM - Change of name certificate 06 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
NEWINC - New incorporation documents 07 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

Fixed & floating charge 28 May 2010 Outstanding

N/A

Deposit agreement to secure own liabilities 18 May 2009 Fully Satisfied

N/A

All assets debenture 04 August 2005 Fully Satisfied

N/A

Mortgage 06 September 2001 Fully Satisfied

N/A

Debenture 25 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.