Company number 02108296
Status Active
Incorporation Date 10 March 1987
Company Type Private Limited Company
Address GREEN HAYES FOREST ROAD,, PYFORD, WOKING, SURREY, GU22 8LU
Home Country United Kingdom
Nature of Business 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OPTIMAX INVESTMENTS LIMITED are www.optimaxinvestments.co.uk, and www.optimax-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Sunningdale Rail Station is 6.4 miles; to Wanborough Rail Station is 8.4 miles; to Feltham Rail Station is 9.7 miles; to Sunnymeads Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimax Investments Limited is a Private Limited Company.
The company registration number is 02108296. Optimax Investments Limited has been working since 10 March 1987.
The present status of the company is Active. The registered address of Optimax Investments Limited is Green Hayes Forest Road Pyford Woking Surrey Gu22 8lu. . DAVEY, Matthew is a Secretary of the company. DEMETRIUS, David Graham is a Secretary of the company. DEMETRIUS, David Graham is a Director of the company. Director DEMETRIUS, Catharina Cornelia Aleida has been resigned. Director DEMETRIUS, Eileen Mary Patricia has been resigned. The company operates in "Financial management".
optimax investments Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
OPTIMAX INVESTMENTS LIMITED Events
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 85 more events
04 Aug 1987
Director resigned;new director appointed
04 Aug 1987
Secretary resigned;new secretary appointed
06 Jul 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 Jun 1987
Company name changed venueside LIMITED\certificate issued on 24/06/87
10 Mar 1987
Certificate of Incorporation
10 December 1990
Single debenture
Delivered: 12 December 1990
Status: Satisfied
on 31 July 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1990
Mortgage
Delivered: 12 December 1990
Status: Satisfied
on 25 August 2001
Persons entitled: Lloyds Bank PLC
Description: L/Hold property k/a 32 wratten road east hitchin herts t/no…
27 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied
on 19 February 1991
Persons entitled: The Rural and Industries Bank of Western Australia
Description: (1) l/hold, 32 wratton road east, hitchin, hertfordshire…