OPTIM MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8EB
Company number 02928234
Status Active
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address 51 EASTCASTLE STREET, LONDON, W1W 8EB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 10,000 ; Full accounts made up to 31 May 2015. The most likely internet sites of OPTIM MANAGEMENT LIMITED are www.optimmanagement.co.uk, and www.optim-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Optim Management Limited is a Private Limited Company. The company registration number is 02928234. Optim Management Limited has been working since 12 May 1994. The present status of the company is Active. The registered address of Optim Management Limited is 51 Eastcastle Street London W1w 8eb. . NICOLA, Nicholas is a Secretary of the company. NICOLA, Helen is a Director of the company. Secretary IORDANOU, Jordan has been resigned. Secretary NAMEZ, Mohammad has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BATUAR, Ibrahim Ata has been resigned. Director NICOLA, Demetris has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
NICOLA, Nicholas
Appointed Date: 06 June 1997

Director
NICOLA, Helen
Appointed Date: 08 May 1996
72 years old

Resigned Directors

Secretary
IORDANOU, Jordan
Resigned: 06 June 1997
Appointed Date: 26 February 1996

Secretary
NAMEZ, Mohammad
Resigned: 26 February 1996
Appointed Date: 07 June 1994

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 07 June 1994
Appointed Date: 12 May 1994

Director
BATUAR, Ibrahim Ata
Resigned: 20 July 1994
Appointed Date: 07 June 1994
70 years old

Director
NICOLA, Demetris
Resigned: 16 April 1996
Appointed Date: 20 July 1994
80 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 07 June 1994
Appointed Date: 12 May 1994

OPTIM MANAGEMENT LIMITED Events

14 Mar 2017
Full accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000

08 Mar 2016
Full accounts made up to 31 May 2015
21 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000

24 Mar 2015
Full accounts made up to 31 May 2014
...
... and 65 more events
15 Aug 1995
Registered office changed on 15/08/95 from: 46A syon lane isleworth middlesex TW7 5NQ
08 Aug 1994
Director resigned;new director appointed

01 Aug 1994
Secretary resigned;new secretary appointed

10 Jun 1994
Director resigned;new director appointed

12 May 1994
Incorporation

OPTIM MANAGEMENT LIMITED Charges

12 February 2009
Rent deposit deed
Delivered: 25 February 2009
Status: Satisfied on 22 December 2009
Persons entitled: Collin Estates Limited
Description: The sum of £19,500.00 plus vat thereon from time to time…
29 July 2005
Rent deposit deed
Delivered: 4 August 2005
Status: Satisfied on 22 December 2009
Persons entitled: Collin Estates Limited
Description: The rental deposit in the sum of £19,500.00 plus vat. See…
4 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 14 May 2011
Persons entitled: National Westminster Bank PLC
Description: Apartment 5 harlequin court 20 travistock street london…
24 June 1998
Deposit deed
Delivered: 8 July 1998
Status: Satisfied on 22 December 2009
Persons entitled: Knighton Estates Limited
Description: The sum of £19,500 plus value added tax.