OPTIMAL RISK MANAGEMENT LIMITED
READING GREYMANS SECURITY MANAGEMENT LIMITED IBEX AIR LIMITED FORENSIC RECRUITMENT LIMITED GREYMANS SECURITY MANAGEMENT LIMITED

Hellopages » Berkshire » Reading » RG1 2EG

Company number 04499863
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address SOANEPOINT, 6-8 MARKET PLACE, READING, RG1 2EG
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 March 2016 to 30 June 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of OPTIMAL RISK MANAGEMENT LIMITED are www.optimalriskmanagement.co.uk, and www.optimal-risk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Optimal Risk Management Limited is a Private Limited Company. The company registration number is 04499863. Optimal Risk Management Limited has been working since 31 July 2002. The present status of the company is Active. The registered address of Optimal Risk Management Limited is Soanepoint 6 8 Market Place Reading Rg1 2eg. The company`s financial liabilities are £18.75k. It is £-23.77k against last year. The cash in hand is £0.3k. It is £-20.43k against last year. And the total assets are £49.99k, which is £-61k against last year. O'NEILL, Michael Charles is a Director of the company. Secretary CULLY, Christopher has been resigned. Secretary LOWE, David Peter has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director CULLY, Christopher has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WELSH, James Terence has been resigned. The company operates in "Investigation activities".


optimal risk management Key Finiance

LIABILITIES £18.75k
-56%
CASH £0.3k
-99%
TOTAL ASSETS £49.99k
-55%
All Financial Figures

Current Directors

Director
O'NEILL, Michael Charles
Appointed Date: 31 July 2002
68 years old

Resigned Directors

Secretary
CULLY, Christopher
Resigned: 04 March 2010
Appointed Date: 29 March 2006

Secretary
LOWE, David Peter
Resigned: 28 November 2005
Appointed Date: 31 July 2002

Nominee Secretary
WAYNE, Harold
Resigned: 31 July 2002
Appointed Date: 31 July 2002

Director
CULLY, Christopher
Resigned: 31 March 2010
Appointed Date: 29 March 2006
66 years old

Nominee Director
WAYNE, Yvonne
Resigned: 31 July 2002
Appointed Date: 31 July 2002
45 years old

Director
WELSH, James Terence
Resigned: 01 July 2009
Appointed Date: 17 November 2008
46 years old

Persons With Significant Control

Mr Michael Charles O'Neill
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

OPTIMAL RISK MANAGEMENT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Previous accounting period extended from 31 March 2016 to 30 June 2016
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 130

...
... and 49 more events
14 Aug 2002
New director appointed
14 Aug 2002
Registered office changed on 14/08/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
14 Aug 2002
Secretary resigned
14 Aug 2002
Director resigned
31 Jul 2002
Incorporation