OPTIMUS ASSOCIATES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 4DU

Company number 02913510
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address ORCHARD HOUSE, CRICK ROAD, RUGBY, WARWICKSHIRE, CV21 4DU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 900 . The most likely internet sites of OPTIMUS ASSOCIATES LIMITED are www.optimusassociates.co.uk, and www.optimus-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Long Buckby Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimus Associates Limited is a Private Limited Company. The company registration number is 02913510. Optimus Associates Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of Optimus Associates Limited is Orchard House Crick Road Rugby Warwickshire Cv21 4du. The company`s financial liabilities are £3.93k. It is £3.02k against last year. The cash in hand is £2.45k. It is £-3.22k against last year. And the total assets are £13.31k, which is £-0.28k against last year. MELVIN, Wendy Anne is a Secretary of the company. HURST, Martin John is a Director of the company. MELVIN, Wendy Anne is a Director of the company. MORRISON, Robert is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


optimus associates Key Finiance

LIABILITIES £3.93k
+330%
CASH £2.45k
-57%
TOTAL ASSETS £13.31k
-3%
All Financial Figures

Current Directors

Secretary
MELVIN, Wendy Anne
Appointed Date: 29 March 1994

Director
HURST, Martin John
Appointed Date: 29 March 1994
81 years old

Director
MELVIN, Wendy Anne
Appointed Date: 29 March 1994
73 years old

Director
MORRISON, Robert
Appointed Date: 29 March 1994
68 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 March 1994
Appointed Date: 28 March 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 March 1994
Appointed Date: 28 March 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 March 1994
Appointed Date: 28 March 1994

Persons With Significant Control

Mr Martin John Hurst
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wendy Anne Melvin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Morrison
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTIMUS ASSOCIATES LIMITED Events

30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 900

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 900

...
... and 60 more events
18 Apr 1994
Director resigned;new director appointed

18 Apr 1994
Director resigned;new director appointed

18 Apr 1994
Registered office changed on 18/04/94 from: 33 crwys road cardiff CF2 4YF

08 Apr 1994
Company name changed ralitor LIMITED\certificate issued on 11/04/94

28 Mar 1994
Incorporation