OPTIMISA HOLDINGS LIMITED
LONDON OPTIMISA RESEARCH LIMITED EQ GROUP PLC E-QUISITOR PLC BROOMCO (2102) LIMITED

Hellopages » Greater London » Southwark » SE1 2ES

Company number 03945560
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 22 SHAND STREET, LONDON, ENGLAND, SE1 2ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Ronald Frederick Littleboy on 15 March 2016. The most likely internet sites of OPTIMISA HOLDINGS LIMITED are www.optimisaholdings.co.uk, and www.optimisa-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Optimisa Holdings Limited is a Private Limited Company. The company registration number is 03945560. Optimisa Holdings Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Optimisa Holdings Limited is 22 Shand Street London England Se1 2es. . EQ SECRETARY LIMITED is a Secretary of the company. LITTLEBOY, Ronald Frederick is a Director of the company. PORTER, Robert Charles is a Director of the company. EQ DIRECTOR LIMITED is a Director of the company. Secretary HEATHER, Brian Hersee has been resigned. Secretary HOSKIN, Alison Ruth has been resigned. Secretary TOWNE, Stephen has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BENNETT, Phillip James has been resigned. Director BOND, Robert Paul has been resigned. Director DANNATT, Simon James has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HEATHER, Brian Hersee has been resigned. Director HUMPISH, John Bernard has been resigned. Director JONES, Steven David has been resigned. Director RANKIN, David Barr has been resigned. Director TOWNE, Stephen has been resigned. Director WATERHOUSE, Michael Thomas has been resigned. Director WATERS, Jonathan David Hammond has been resigned. Director WILK, Dylan has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EQ SECRETARY LIMITED
Appointed Date: 27 October 2009

Director
LITTLEBOY, Ronald Frederick
Appointed Date: 12 June 2009
74 years old

Director
PORTER, Robert Charles
Appointed Date: 06 January 2016
71 years old

Director
EQ DIRECTOR LIMITED
Appointed Date: 27 October 2009

Resigned Directors

Secretary
HEATHER, Brian Hersee
Resigned: 16 May 2005
Appointed Date: 12 April 2000

Secretary
HOSKIN, Alison Ruth
Resigned: 27 October 2009
Appointed Date: 10 May 2007

Secretary
TOWNE, Stephen
Resigned: 10 May 2007
Appointed Date: 16 May 2005

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 12 April 2000
Appointed Date: 13 March 2000

Director
BENNETT, Phillip James
Resigned: 05 May 2005
Appointed Date: 12 April 2000
64 years old

Director
BOND, Robert Paul
Resigned: 19 October 2007
Appointed Date: 12 April 2000
57 years old

Director
DANNATT, Simon James
Resigned: 29 July 2009
Appointed Date: 19 October 2007
60 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 12 April 2000
Appointed Date: 13 March 2000

Director
HEATHER, Brian Hersee
Resigned: 19 October 2007
Appointed Date: 12 April 2000
71 years old

Director
HUMPISH, John Bernard
Resigned: 19 October 2007
Appointed Date: 09 February 2004
60 years old

Director
JONES, Steven David
Resigned: 19 October 2007
Appointed Date: 08 June 2005
72 years old

Director
RANKIN, David Barr
Resigned: 06 January 2016
Appointed Date: 27 October 2009
61 years old

Director
TOWNE, Stephen
Resigned: 10 May 2007
Appointed Date: 06 May 2005
61 years old

Director
WATERHOUSE, Michael Thomas
Resigned: 12 May 2006
Appointed Date: 17 April 2000
76 years old

Director
WATERS, Jonathan David Hammond
Resigned: 05 May 2009
Appointed Date: 19 October 2007
66 years old

Director
WILK, Dylan
Resigned: 09 February 2004
Appointed Date: 27 April 2000
51 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 12 April 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Optimisa Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTIMISA HOLDINGS LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Director's details changed for Mr Ronald Frederick Littleboy on 15 March 2016
15 Aug 2016
Director's details changed for Eq Director Limited on 15 March 2016
15 Aug 2016
Secretary's details changed for Eq Secretary Limited on 15 March 2016
...
... and 135 more events
17 Apr 2000
Re-registration of Memorandum and Articles
17 Apr 2000
Resolutions
  • SRES02 ‐ Special resolution of re-registration
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 2000
Company name changed broomco (2102) LIMITED\certificate issued on 12/04/00
13 Mar 2000
Incorporation

OPTIMISA HOLDINGS LIMITED Charges

7 November 2007
Guarantee & debenture
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2002
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 20 December 2002
Status: Satisfied on 5 December 2007
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities, any…
16 November 2000
Mortgage debenture
Delivered: 16 November 2000
Status: Satisfied on 5 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…