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.
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 |
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 |
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 |