About

Registered Number: 09569897
Date of Incorporation: 30/04/2015 (9 years ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, Leicestershire, LE67 1UF,

 

Having been setup in 2015, Optimus Point Management Company Ltd has its registered office in Leicestershire, it's status at Companies House is "Active". There are 8 directors listed as Ahmed, Shabir, Davies, Nicholas William, Geary, Jason Hillikere, Hillary, James Joughin Hungerford, Kenlock, Rupert Adam Hobart, Richardson, Nicholas Hadden, Wright, Christopher Stuart, Crowley, David Gabriel for Optimus Point Management Company Ltd at Companies House. 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
AHMED, Shabir 16 August 2019 - 1
DAVIES, Nicholas William 22 January 2020 - 1
GEARY, Jason Hillikere 20 March 2017 - 1
HILLARY, James Joughin Hungerford 31 May 2018 - 1
KENLOCK, Rupert Adam Hobart 30 April 2015 - 1
RICHARDSON, Nicholas Hadden 30 April 2015 - 1
WRIGHT, Christopher Stuart 23 May 2017 - 1
CROWLEY, David Gabriel 30 April 2015 31 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 07 July 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 10 September 2019
SH01 - Return of Allotment of shares 09 September 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 28 May 2019
PSC05 - N/A 28 May 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 06 July 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 25 June 2017
AP01 - Appointment of director 05 June 2017
SH01 - Return of Allotment of shares 05 June 2017
CS01 - N/A 04 May 2017
SH01 - Return of Allotment of shares 22 March 2017
AP01 - Appointment of director 22 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 19 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 May 2016
RESOLUTIONS - N/A 25 April 2016
MA - Memorandum and Articles 25 April 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AA01 - Change of accounting reference date 08 December 2015
NEWINC - New incorporation documents 30 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.