This company is commonly known as Optimor Limited. The company was founded 19 years ago and was given the registration number 05391490. The firm's registered office is in ST. IVES. You can find them at 15 Station Road, , St. Ives, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | OPTIMOR LIMITED |
---|---|---|
Company Number | : | 05391490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Station Road, St. Ives, England, PE27 5BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Station Road, St. Ives, England, PE27 5BH | Corporate Secretary | 08 April 2008 | Active |
The Station House, 15 Station Road, St Ives, United Kingdom, PE27 5BH | Director | 15 June 2022 | Active |
15, Station Road, St. Ives, England, PE27 5BH | Director | 14 October 2016 | Active |
15, Station Road, St. Ives, England, PE27 5BH | Director | 04 June 2014 | Active |
15, Station Road, St. Ives, England, PE27 5BH | Director | 15 September 2020 | Active |
123 Broadhurst Gardens, London, NW6 3BJ | Secretary | 14 March 2005 | Active |
1 Beardon Way, Reading, RG2 9HE | Secretary | 16 July 2007 | Active |
20 Sokratous Street, Kifissia, Athens, Greece, | Secretary | 23 January 2006 | Active |
38 Lamb's Conduit Street, London, WC1N 3LD | Secretary | 27 March 2006 | Active |
66, Pembroke Lane, Milton, OX14 4EA | Director | 03 April 2008 | Active |
5 Upper Terrace, Hampstead, London, NW3 6RH | Director | 03 April 2008 | Active |
15, Station Road, St. Ives, England, PE27 5BH | Director | 14 March 2005 | Active |
11, Cranham Terrace, Oxford, OX2 6DG | Director | 03 April 2008 | Active |
20 Sokratous Street, Kifissia, Athens, Greece, | Director | 14 March 2005 | Active |
Dr Stelios (Stylianos) Koundouros | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | 15, Station Road, St. Ives, England, PE27 5BH |
Nature of control | : |
|
Mr Paul David Goacher | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 17, Cosgrove Road, Milton Keynes, MK19 6AG |
Nature of control | : |
|
Dr Stelios (Stylianos) Koundouros | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Greek |
Address | : | 17, Cosgrove Road, Milton Keynes, MK19 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Incorporation | Memorandum articles. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-11-14 | Incorporation | Memorandum articles. | Download |
2023-11-10 | Capital | Capital allotment shares. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Resolution | Resolution. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.