Advanced company searchLink opens in new window

OPTIMUS EDUCATION LIMITED

Company number 05791519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2017 AP01 Appointment of Mrs Joanne Vivienne Morgan as a director on 30 November 2017
16 Jun 2017 MA Memorandum and Articles of Association
16 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2017 MR01 Registration of charge 057915190002, created on 2 June 2017
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
23 Feb 2017 AD01 Registered office address changed from 133 Whitechapel High Street London E1 7QA England to Prospects House 19 Elmfield Road Bromley BR1 1LT on 23 February 2017
23 Feb 2017 CH01 Director's details changed for Mr Paul Mcgee on 23 February 2017
22 Feb 2017 AD01 Registered office address changed from Prospects House 19 Elmfield Road Bromley Kent BR1 1LT England to 133 Whitechapel High Street London E1 7QA on 22 February 2017
09 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-06
09 Dec 2016 CONNOT Change of name notice
08 Dec 2016 AP01 Appointment of Mr Paul Mcgee as a director on 6 December 2016
22 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2016 AP01 Appointment of Mr Andrew Thraves as a director on 1 November 2016
02 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
02 Nov 2016 TM01 Termination of appointment of Julian James Christian Turner as a director on 1 November 2016
02 Nov 2016 TM01 Termination of appointment of William Edward Fawbert as a director on 1 November 2016
02 Nov 2016 AP01 Appointment of Mr James Nicholas Bell as a director on 1 November 2016
02 Nov 2016 AP01 Appointment of Mr Kevin Michael Beerling as a director on 1 November 2016
02 Nov 2016 AP03 Appointment of Miss Catherine Trevorrow as a secretary on 1 November 2016
02 Nov 2016 TM02 Termination of appointment of William Edward Fawbert as a secretary on 1 November 2016
02 Nov 2016 AD01 Registered office address changed from 2nd Floor 5 Thomas More Square London E1W 1YW to Prospects House 19 Elmfield Road Bromley Kent BR1 1LT on 2 November 2016
27 Oct 2016 MR04 Satisfaction of charge 1 in full
08 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,001
05 May 2016 AA Full accounts made up to 30 November 2015
02 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,001