About

Registered Number: 03634734
Date of Incorporation: 18/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Optimum Print & Design Ltd was founded on 18 September 1998 with its registered office in London, it's status in the Companies House registry is set to "Active". There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OPTIMUM PRODUCTS LIMITED 18 September 1998 04 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 26 September 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 25 January 2015
CH01 - Change of particulars for director 25 January 2015
CH03 - Change of particulars for secretary 25 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 November 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 25 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 October 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 21 October 2003
AAMD - Amended Accounts 02 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AAMD - Amended Accounts 20 December 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 22 September 1999
RESOLUTIONS - N/A 22 September 1999
RESOLUTIONS - N/A 22 September 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
225 - Change of Accounting Reference Date 18 January 1999
NEWINC - New incorporation documents 18 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.