OPTIMISA LIMITED
LONDON BIZZBUILD.COM PLC

Hellopages » Greater London » Southwark » SE1 2ES

Company number 03860539
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 22 2ND FLOOR, SHAND STREET, LONDON, ENGLAND, SE1 2ES
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Statement by Directors; Statement of capital on 20 March 2017 GBP 2,323,275 ; Solvency Statement dated 28/02/17. The most likely internet sites of OPTIMISA LIMITED are www.optimisa.co.uk, and www.optimisa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Optimisa Limited is a Private Limited Company. The company registration number is 03860539. Optimisa Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of Optimisa Limited is 22 2nd Floor Shand Street London England Se1 2es. . PORTER, Robert Charles is a Secretary of the company. BJORKLUND, Gudleiv Maehlum is a Director of the company. LITTLEBOY, Ronald Frederick is a Director of the company. PORTER, Robert Charles is a Director of the company. ROBINSON, Michelle Caroline Elizabeth is a Director of the company. Secretary HOLMES, Peter James has been resigned. Secretary KING, Dennis John Lloyd has been resigned. Secretary SELLERS, Ivan Patrick has been resigned. Secretary WATERS, Jonathan David Hammond has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAM, Ian Macdonell has been resigned. Director AMIN, Bharat has been resigned. Director BATTERSBY, Richard Godfrey has been resigned. Director DANNATT, Simon James has been resigned. Director HOLMES, Peter James has been resigned. Director HUMPISH, John Bernard has been resigned. Director JONES, Kevin Kimberley has been resigned. Director KING, Dennis John Lloyd has been resigned. Director RANKIN, David Barr has been resigned. Director SELLERS, Ivan Patrick has been resigned. Director WATERS, Jonathan David Hammond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PORTER, Robert Charles
Appointed Date: 14 May 2009

Director
BJORKLUND, Gudleiv Maehlum
Appointed Date: 09 November 2009
53 years old

Director
LITTLEBOY, Ronald Frederick
Appointed Date: 12 September 2002
74 years old

Director
PORTER, Robert Charles
Appointed Date: 02 May 2006
71 years old

Director
ROBINSON, Michelle Caroline Elizabeth
Appointed Date: 07 May 2010
60 years old

Resigned Directors

Secretary
HOLMES, Peter James
Resigned: 30 October 2002
Appointed Date: 18 February 2002

Secretary
KING, Dennis John Lloyd
Resigned: 30 March 2006
Appointed Date: 30 October 2002

Secretary
SELLERS, Ivan Patrick
Resigned: 23 March 2000
Appointed Date: 13 October 1999

Secretary
WATERS, Jonathan David Hammond
Resigned: 05 May 2009
Appointed Date: 04 April 2006

Secretary
CR SECRETARIES LIMITED
Resigned: 18 March 2002
Appointed Date: 24 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1999
Appointed Date: 13 October 1999

Director
ADAM, Ian Macdonell
Resigned: 18 February 2002
Appointed Date: 13 October 1999
79 years old

Director
AMIN, Bharat
Resigned: 30 March 2006
Appointed Date: 29 April 2005
75 years old

Director
BATTERSBY, Richard Godfrey
Resigned: 12 September 2002
Appointed Date: 18 February 2002
82 years old

Director
DANNATT, Simon James
Resigned: 31 October 2009
Appointed Date: 29 April 2005
60 years old

Director
HOLMES, Peter James
Resigned: 17 December 2004
Appointed Date: 18 February 2002
59 years old

Director
HUMPISH, John Bernard
Resigned: 28 July 2009
Appointed Date: 26 February 2008
60 years old

Director
JONES, Kevin Kimberley
Resigned: 18 February 2002
Appointed Date: 09 February 2000
76 years old

Director
KING, Dennis John Lloyd
Resigned: 30 March 2006
Appointed Date: 17 December 2004
85 years old

Director
RANKIN, David Barr
Resigned: 04 November 2015
Appointed Date: 29 April 2005
61 years old

Director
SELLERS, Ivan Patrick
Resigned: 28 June 2001
Appointed Date: 13 October 1999
62 years old

Director
WATERS, Jonathan David Hammond
Resigned: 05 May 2009
Appointed Date: 29 April 2005
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 October 1999
Appointed Date: 13 October 1999

OPTIMISA LIMITED Events

20 Mar 2017
Statement by Directors
20 Mar 2017
Statement of capital on 20 March 2017
  • GBP 2,323,275

20 Mar 2017
Solvency Statement dated 28/02/17
20 Mar 2017
Resolutions
  • RES13 ‐ Reduce share prem a/c 01/03/2017

23 Feb 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

...
... and 172 more events
15 Oct 1999
Secretary resigned
15 Oct 1999
New director appointed
15 Oct 1999
New director appointed
15 Oct 1999
New secretary appointed
13 Oct 1999
Incorporation

OPTIMISA 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…
28 February 2006
Debenture
Delivered: 14 March 2006
Status: Satisfied on 2 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…