OPTIVA SECURITIES LIMITED

C/O Azets Regis House C/O Azets Regis House, London, EC4R 9AN, England
StatusACTIVE
Company No.03068464
CategoryPrivate Limited Company
Incorporated09 Jun 1995
Age28 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

OPTIVA SECURITIES LIMITED is an active private limited company with number 03068464. It was incorporated 28 years, 11 months, 26 days ago, on 09 June 1995. The company address is C/O Azets Regis House C/O Azets Regis House, London, EC4R 9AN, England.



Company Fillings

Accounts with accounts type full

Date: 05 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: James Terence Patrick Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

New address: C/O Azets Regis House 45 King William Street London EC4R 9AN

Old address: 7 Harp Lane London EC3R 6DP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Old address: 118 Piccadilly London W1J 7NW England

Change date: 2023-10-31

New address: 7 Harp Lane London EC3R 6DP

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Murtaza Fidahuffein Jessa

Change date: 2023-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-29

Officer name: Mr Murtaza Fidahuffein Jessa

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr James Terence Patrick Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: 49 Berkeley Square, London 49 Berkeley Square London W1J 5AZ United Kingdom

New address: 118 Piccadilly London W1J 7NW

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Edward Stuart King

Termination date: 2022-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-21

Officer name: Kurt Portmann

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-08

Capital : 132,001 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: 2 Mill Street Mayfair London W1S 2AT

New address: 49 Berkeley Square, London 49 Berkeley Square London W1J 5AZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-14

Officer name: Kurt Portmann

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christian Gabriel St John Dennis

Change date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Jeremy Edward Stuart King

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Gabriel St John Dennis

Change date: 2012-08-13

Documents

View document PDF

Annual return company with made up date

Date: 23 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date

Date: 08 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orbis equity partners LIMITED\certificate issued on 10/06/10

Documents

View document PDF

Change of name notice

Date: 10 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 17/08/2009 from 57-61 mortimer street london W1W 8HS

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alison smith

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 27/10/2008 from bridge house london bridge london SE1 9QR

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Capital

Type: 88(2)

Description: Ad 26/02/08-26/02/08\gbp si 46721@1=46721\gbp ic 126721/173442\

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 22/02/08\gbp si 46721@1=46721\gbp ic 80000/126721\

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed christian gabriel st john dennis

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed jeremy edward stuart king

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sectram LIMITED\certificate issued on 30/10/07

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Address

Type: 287

Description: Registered office changed on 12/05/05 from: 81 oxford street london W1D 2EU

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed securities trading (uk) LIMITED\certificate issued on 11/12/03

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 21/01/03 from: 1 knightrider court london EC4V 5JU

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 06 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 21/12/00 from: 4TH floor 50 hans crescent london SW1X 0NB

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 03/05/96--------- £ si 30000@1

Documents

View document PDF

Resolution

Date: 04 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ACCOUNTING 4 SUCCESS LIMITED

67 THE ENTERPRISE CENTRE,POTTERS BAR,EN6 3DQ

Number:05208480
Status:ACTIVE
Category:Private Limited Company

G D CONTRACTS (NORTH EAST) LIMITED

72 KINGSWAY,BISHOP AUCKLAND,DL14 7JF

Number:07673145
Status:ACTIVE
Category:Private Limited Company

HARDIES LLP

SWILKEN HOUSE,ST ANDREWS,KY16 8NJ

Number:SO300703
Status:ACTIVE
Category:Limited Liability Partnership

INTRACODE LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:10208912
Status:ACTIVE
Category:Private Limited Company

RECOUP LIABILITY SERVICES LIMITED

IBEX HOUSE - 1ST FLOOR,LONDON,EC3N 1HA

Number:03048318
Status:ACTIVE
Category:Private Limited Company

SPRUCE & HAWE LIMITED

BLIND LANE,YORK,YO26 7QJ

Number:05662091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source