OPTIM CONSULT LIMITED

04108618
14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW

Documents

Documents
Date Category Description Pages
06 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 6 Buy now
09 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 5 Buy now
09 Nov 2020 officers Termination of appointment of director (Alfonso Garcia Paesa) 1 Buy now
27 Oct 2020 officers Appointment of director (Cecile Civiale Vuillier) 2 Buy now
27 Oct 2020 officers Appointment of corporate director (Tc Executives Corp.) 2 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2019 officers Appointment of director (Mr Alfonso Garcia Paesa) 2 Buy now
14 Nov 2019 officers Termination of appointment of secretary (Catherine Blanjot) 1 Buy now
14 Nov 2019 officers Termination of appointment of director (Btt Secretaries (Bvi) Ltd) 1 Buy now
14 Nov 2019 officers Termination of appointment of director (Samuel Adrian Cleps) 1 Buy now
30 Aug 2019 accounts Annual Accounts 5 Buy now
14 Jun 2019 officers Appointment of secretary (Mrs Catherine Blanjot) 2 Buy now
13 Jun 2019 officers Appointment of director (Mr Samuel Adrian Cleps) 2 Buy now
13 Jun 2019 officers Termination of appointment of secretary (Trianon Team S.A.) 1 Buy now
13 Jun 2019 officers Termination of appointment of director (Cecile Civiale Vuillier) 1 Buy now
01 May 2019 officers Appointment of director (Cecile Civiale Vuillier) 2 Buy now
01 May 2019 officers Termination of appointment of director (Niven Associates Inc) 1 Buy now
01 May 2019 officers Appointment of corporate director (Btt Secretaries (Bvi) Ltd) 2 Buy now
01 May 2019 officers Termination of appointment of director (Jean Luc Merat) 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2018 accounts Annual Accounts 4 Buy now
08 May 2018 officers Change of particulars for director (Jean Luc Merat) 2 Buy now
24 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2018 officers Change of particulars for director (Jean Luc Merat) 2 Buy now
06 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2017 miscellaneous Second filing of Confirmation Statement dated 15/11/2016 5 Buy now
01 Jun 2017 accounts Annual Accounts 3 Buy now
25 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2017 officers Change of particulars for director (Jean Luc Merat) 2 Buy now
20 Jul 2016 accounts Annual Accounts 3 Buy now
18 Nov 2015 annual-return Annual Return 5 Buy now
11 Nov 2015 officers Appointment of corporate secretary (Trianon Team S.A.) 2 Buy now
11 Nov 2015 officers Termination of appointment of secretary (Das Secretaries Limited) 1 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
03 Jun 2015 officers Termination of appointment of director (Thierry Quincerot) 1 Buy now
03 Jun 2015 officers Appointment of director (Jean Luc Merat) 2 Buy now
25 Nov 2014 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 4 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 4 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 4 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 4 Buy now
15 Dec 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 accounts Annual Accounts 4 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
16 May 2009 officers Director's change of particulars / thierry quincerot / 01/10/2008 1 Buy now
03 Mar 2009 accounts Annual Accounts 4 Buy now
08 Jan 2009 annual-return Return made up to 15/11/08; full list of members 5 Buy now
05 Nov 2008 officers Director appointed thierry quincerot 2 Buy now
12 Mar 2008 accounts Annual Accounts 4 Buy now
28 Nov 2007 annual-return Return made up to 15/11/07; no change of members 6 Buy now
25 Jan 2007 accounts Annual Accounts 4 Buy now
13 Dec 2006 annual-return Return made up to 15/11/06; full list of members 6 Buy now
08 Feb 2006 accounts Annual Accounts 4 Buy now
02 Dec 2005 annual-return Return made up to 15/11/05; full list of members 6 Buy now
10 Feb 2005 accounts Annual Accounts 4 Buy now
29 Nov 2004 annual-return Return made up to 15/11/04; full list of members 6 Buy now
16 Feb 2004 accounts Annual Accounts 4 Buy now
11 Dec 2003 annual-return Return made up to 15/11/03; full list of members 6 Buy now
28 Jul 2003 officers Director resigned 1 Buy now
25 Jun 2003 officers New director appointed 3 Buy now
23 Apr 2003 accounts Annual Accounts 4 Buy now
04 Dec 2002 annual-return Return made up to 15/11/02; full list of members 6 Buy now
11 Mar 2002 annual-return Return made up to 15/11/01; full list of members 6 Buy now
14 Feb 2002 accounts Annual Accounts 4 Buy now
21 Dec 2001 officers Secretary resigned 1 Buy now
11 Jul 2001 address Registered office changed on 11/07/01 from: 843 finchley road london NW11 8NQ 1 Buy now
02 Apr 2001 officers New secretary appointed 2 Buy now
05 Mar 2001 officers New director appointed 2 Buy now
13 Feb 2001 officers New secretary appointed 2 Buy now
20 Nov 2000 officers Secretary resigned 1 Buy now
20 Nov 2000 officers Director resigned 1 Buy now
20 Nov 2000 address Registered office changed on 20/11/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW 1 Buy now
15 Nov 2000 incorporation Incorporation Company 16 Buy now