About

Registered Number: 05391490
Date of Incorporation: 14/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 15 Station Road, St. Ives, PE27 5BH,

 

Founded in 2005, Optimor Ltd have registered office in St. Ives, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Sumit (Company Secretary) Ltd, Henke, Klaus, Milner, Terence, Merewood, Richard John, Weston, Ian, Holmes, Christopher, Koundouros, Stelios (Stylianos), Dr, Meinshausen, Nicolai, Veremis, Marcos.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENKE, Klaus 04 June 2014 - 1
MILNER, Terence 15 September 2020 - 1
HOLMES, Christopher 03 April 2008 13 January 2012 1
KOUNDOUROS, Stelios (Stylianos), Dr 14 March 2005 15 September 2020 1
MEINSHAUSEN, Nicolai 03 April 2008 01 September 2011 1
VEREMIS, Marcos 14 March 2005 23 January 2006 1
Secretary Name Appointed Resigned Total Appointments
SUMIT (COMPANY SECRETARY) LTD 08 April 2008 - 1
MEREWOOD, Richard John 16 July 2007 22 April 2008 1
WESTON, Ian 27 March 2006 15 July 2007 1

Filing History

Document Type Date
PSC08 - N/A 29 September 2020
PSC07 - N/A 23 September 2020
TM01 - Termination of appointment of director 16 September 2020
AP01 - Appointment of director 16 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 19 December 2019
RESOLUTIONS - N/A 28 November 2019
PSC04 - N/A 08 November 2019
CH01 - Change of particulars for director 07 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 08 May 2019
PSC04 - N/A 11 April 2019
CH04 - Change of particulars for corporate secretary 10 April 2019
CH01 - Change of particulars for director 10 April 2019
AD01 - Change of registered office address 10 April 2019
CS01 - N/A 23 November 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 20 November 2018
PSC01 - N/A 04 October 2018
CS01 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
PSC07 - N/A 18 September 2018
AA - Annual Accounts 25 April 2018
SH01 - Return of Allotment of shares 23 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 18 July 2017
AP01 - Appointment of director 28 November 2016
RESOLUTIONS - N/A 17 November 2016
RESOLUTIONS - N/A 27 October 2016
CS01 - N/A 07 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 June 2016
SH01 - Return of Allotment of shares 15 June 2016
AA - Annual Accounts 09 June 2016
RESOLUTIONS - N/A 26 April 2016
AR01 - Annual Return 11 April 2016
MR04 - N/A 06 April 2016
MR04 - N/A 29 March 2016
AA - Annual Accounts 11 January 2016
RESOLUTIONS - N/A 18 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 January 2015
SH01 - Return of Allotment of shares 04 August 2014
RESOLUTIONS - N/A 22 July 2014
CC04 - Statement of companies objects 22 July 2014
MR04 - N/A 21 July 2014
AP01 - Appointment of director 09 July 2014
AA01 - Change of accounting reference date 04 June 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
MR01 - N/A 08 February 2014
MR04 - N/A 15 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 15 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 28 March 2013
RESOLUTIONS - N/A 09 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 10 April 2012
CH04 - Change of particulars for corporate secretary 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 07 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 13 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
AA - Annual Accounts 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
RESOLUTIONS - N/A 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2008
123 - Notice of increase in nominal capital 16 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
225 - Change of Accounting Reference Date 25 January 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
363a - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

Debenture 27 June 2011 Fully Satisfied

N/A

Rent deposit deed 23 June 2011 Fully Satisfied

N/A

Debenture 06 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.