OPTIMUM COMPANY RESOURCE AGENTS LIMITED
Status | ACTIVE |
Company No. | 02308186 |
Category | Private Limited Company |
Incorporated | 21 Oct 1988 |
Age | 35 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
OPTIMUM COMPANY RESOURCE AGENTS LIMITED is an active private limited company with number 02308186. It was incorporated 35 years, 7 months, 18 days ago, on 21 October 1988. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Anthony Clifford
Change date: 2023-04-04
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Certificate change of name company
Date: 28 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed optimum company resouce agents LIMITED\certificate issued on 28/10/22
Documents
Certificate change of name company
Date: 27 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ocra (london) LIMITED\certificate issued on 27/10/22
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-30
Old address: Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England
New address: 167-169 Great Portland Street Fifth Floor London W1W 5PF
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Address
Type: AD01
Old address: Office 3.05 1 King Street London EC2V 8AU United Kingdom
Change date: 2022-09-26
New address: Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-17
Officer name: Mr. Michael Anthony Clifford
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Legacy
Date: 11 Nov 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Capital
Type: SH19
Date: 2019-11-11
Capital : 1 GBP
Documents
Legacy
Date: 11 Nov 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/10/19
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-11
New address: Office 3.05 1 King Street London EC2V 8AU
Old address: 3rd Floor 14 Hanover Street London W1S 1YH
Documents
Resolution
Date: 14 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Cessation of a person with significant control
Date: 17 May 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Joan Henwood
Cessation date: 2019-05-03
Documents
Notification of a person with significant control
Date: 17 May 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Anthony Clifford
Notification date: 2019-05-03
Documents
Termination secretary company with name termination date
Date: 17 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-03
Officer name: Magnolia Secretaries Limited
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Mortgage satisfy charge full
Date: 05 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-05
Officer name: Celo Gjolleshi
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Celo Gjolleshi
Appointment date: 2016-05-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change corporate secretary company with change date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Magnolia Secretaries Limited
Change date: 2016-04-14
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Porter
Termination date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type full
Date: 30 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Michael Anthony Clifford
Change date: 2014-09-08
Documents
Termination director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Dixon
Documents
Termination director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Monk
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Dixon
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Porter
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Forster
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Maurice Dixon
Change date: 2011-03-01
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-23
Officer name: Mr Jonathan Marcus Simon Dixon
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 16 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-16
Officer name: Mr Jonathan Marcus Simon Dixon
Documents
Legacy
Date: 16 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-23
Old address: , 3Rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Mr Michael Anthony Clifford
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Charles James Monk
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 13 May 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-05-13
Officer name: Mr Jonathan Marcus Simon Dixon
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / magnolia secretaries LIMITED / 18/06/2009
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 31 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 31/12/2008 from, 3 tenterden street, hanover square london, W1S 1TD
Documents
Accounts with accounts type full
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 05/10/04 from: mellier house, 26A albemarle street, london, W1S 4HY
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/03; full list of members
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 12 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed overseas company registration ag ents LIMITED\certificate issued on 12/09/02
Documents
Accounts with accounts type full
Date: 09 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Some Companies
CONNEXIONS EXECUTIVE TRAVEL LIMITED
35 FOXHOLES HILL,EXMOUTH,EX8 2DQ
Number: | 11508963 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE A9 PARTNERSHIP LIMITED,DUNBLANE,FK15 0EE
Number: | SC324224 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEIGH RAGSDALE STREET,KETTERING,NN14 6DE
Number: | 09614526 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT,STOCKPORT,SK7 2DH
Number: | 04199138 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS004505 |
Status: | ACTIVE |
Category: | Registered Society |
Number: | CS002886 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |