OPTIMO VENTURES LTD
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG18 3TA

Company number 04695127
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 56 BATH ROAD, THATCHAM, BERKSHIRE, RG18 3TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 046951270019, created on 14 October 2016. The most likely internet sites of OPTIMO VENTURES LTD are www.optimoventures.co.uk, and www.optimo-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Newbury Racecourse Rail Station is 1.8 miles; to Newbury Rail Station is 2.4 miles; to Midgham Rail Station is 3.9 miles; to Goring & Streatley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimo Ventures Ltd is a Private Limited Company. The company registration number is 04695127. Optimo Ventures Ltd has been working since 12 March 2003. The present status of the company is Active. The registered address of Optimo Ventures Ltd is 56 Bath Road Thatcham Berkshire Rg18 3ta. . BROOKS, Christopher is a Secretary of the company. BROOKS, Ainsley James is a Director of the company. Secretary BROOKS, Ainsley James has been resigned. Secretary BROOKS, Christopher has been resigned. Secretary BROOKS, Christopher has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROOKS, Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOKS, Christopher
Appointed Date: 01 January 2004

Director
BROOKS, Ainsley James
Appointed Date: 28 March 2003
52 years old

Resigned Directors

Secretary
BROOKS, Ainsley James
Resigned: 01 January 2004
Appointed Date: 02 July 2003

Secretary
BROOKS, Christopher
Resigned: 11 May 2004
Appointed Date: 01 December 2003

Secretary
BROOKS, Christopher
Resigned: 02 July 2003
Appointed Date: 28 March 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 March 2003
Appointed Date: 12 March 2003

Director
BROOKS, Christopher
Resigned: 11 May 2004
Appointed Date: 01 December 2003
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Mr Ainsley James Brooks
Notified on: 12 March 2017
52 years old
Nature of control: Ownership of shares – 75% or more

OPTIMO VENTURES LTD Events

17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Registration of charge 046951270019, created on 14 October 2016
15 Jun 2016
Registration of charge 046951270017, created on 10 June 2016
15 Jun 2016
Registration of charge 046951270018, created on 10 June 2016
...
... and 49 more events
06 Apr 2003
New director appointed
20 Mar 2003
Registered office changed on 20/03/03 from: 39A leicester road salford manchester M7 4AS
20 Mar 2003
Secretary resigned
20 Mar 2003
Director resigned
12 Mar 2003
Incorporation

OPTIMO VENTURES LTD Charges

14 October 2016
Charge code 0469 5127 0019
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Newbury Building Society
Description: 76 bryans close road calne wiltshire…
10 June 2016
Charge code 0469 5127 0018
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Newbury Building Society
Description: 23 wordsworth road thatcham berkshire…
10 June 2016
Charge code 0469 5127 0017
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Newbury Building Society
Description: 5 lamb close thatcham berkshire…
30 November 2007
Floating charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all assets (BK124969).
30 November 2007
Floating charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all assets (BK382307).
30 November 2007
Floating charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all assets (BK114535).
30 November 2007
Floating charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all assets (BK392733).
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No BK124969.
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No BK382307.
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No BK114535.
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No BK392733.
16 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 lamb close thatcham berkshire. The rental income by way…
1 June 2007
Legal charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property known as 23 wordsworth road thatcham…
26 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 76 the oaks newbury berkshire t/no…
26 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 22 the oaks newbury berkshire t/no…
12 May 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 30 masefield road, thatcham, berkshire.
7 January 2005
Legal charge
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 76 the oaks newbury berkshire the rental income by way of…
3 September 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 22 the oaks newbury berkshire, the…
8 August 2003
Legal charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: First legal charge over 61 browning close thatcham…