UKBizDB.co.uk

OPTIMISM DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optimism Design Limited. The company was founded 24 years ago and was given the registration number 03778103. The firm's registered office is in BEXLEY. You can find them at 9 Kent House, Old Bexley Business Park Bourne Road, Bexley, Kent. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:OPTIMISM DESIGN LIMITED
Company Number:03778103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:9 Kent House, Old Bexley Business Park Bourne Road, Bexley, Kent, DA5 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Kent House, Old Bexley Business Park Bourne Road, Bexley, United Kingdom, DA5 1LR

Director15 June 1999Active
219 Compass House, Smugglers Way, London, SW19 1DQ

Secretary26 May 1999Active
35 Burntwood Lane, London, SW17 0JY

Secretary24 December 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary26 May 1999Active
219 Compass House, Smugglers Way, London, SW19 1DQ

Director26 May 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director26 May 1999Active

People with Significant Control

Josephine Patricia Asghar
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:9, Kent House, Bexley, United Kingdom, DA5 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Majid Asghar
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:9, Kent House, Bexley, United Kingdom, DA5 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-25Accounts

Change account reference date company previous extended.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Accounts

Change account reference date company current shortened.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2017-03-28Accounts

Change account reference date company previous shortened.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Change account reference date company previous shortened.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.