About

Registered Number: 04891353
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 10 Wellington Street, Cambridge, CB1 1HW

 

Having been setup in 2003, Optimal (Gb) Ltd have registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at this organisation. The organisation has 2 directors listed as Mole, Suzi Jennifer, Mole, Marcus Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLE, Marcus Peter 08 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MOLE, Suzi Jennifer 08 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 16 September 2013
CH03 - Change of particulars for secretary 16 September 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 25 November 2012
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 12 October 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 21 September 2012
DISS16(SOAS) - N/A 18 May 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 02 October 2011
AR01 - Annual Return 29 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH03 - Change of particulars for secretary 21 January 2011
DISS16(SOAS) - N/A 12 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AAMD - Amended Accounts 13 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 22 September 2004
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.