About

Registered Number: 07010415
Date of Incorporation: 05/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 79 South Market Road, Great Yarmouth, NR30 2BQ,

 

Founded in 2009, Optimum Rent Ltd have registered office in Great Yarmouth. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDRUSKEVICIENE, Giedre 18 September 2017 - 1
ANCEVICIUS, Saulius 07 April 2017 18 September 2017 1
ANDRUSKEVICIENE, Giedre 15 February 2010 06 April 2017 1
ANDRUSKEVICIUS, Saulius 11 October 2009 15 February 2010 1
SEMJONOVS, Aleksandrs 05 September 2009 15 October 2009 1
Secretary Name Appointed Resigned Total Appointments
LAW FIRM UK LTD 05 September 2009 11 December 2009 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AD01 - Change of registered office address 20 November 2019
AA - Annual Accounts 30 October 2019
PSC07 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
CS01 - N/A 01 July 2019
PSC01 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
AA - Annual Accounts 14 May 2019
AD01 - Change of registered office address 26 November 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 15 May 2018
DISS40 - Notice of striking-off action discontinued 19 September 2017
CS01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 11 April 2017
AD01 - Change of registered office address 11 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 June 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 07 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 February 2014
DISS40 - Notice of striking-off action discontinued 23 November 2013
AA - Annual Accounts 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AD01 - Change of registered office address 14 September 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 17 December 2009
TM01 - Termination of appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
NEWINC - New incorporation documents 05 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.