OPTIVA SECURITIES LIMITED
Status | ACTIVE |
Company No. | 03068464 |
Category | Private Limited Company |
Incorporated | 09 Jun 1995 |
Age | 28 years, 11 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
Change of name notice
Date: 10 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members; amend
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alison smith
Documents
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
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/08; full list of members
Documents
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
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
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
Legacy
Date: 08 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed christian gabriel st john dennis
Documents
Legacy
Date: 08 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed jeremy edward stuart king
Documents
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
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/07; full list of members
Documents
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
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/06; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
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
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
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
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
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; full list of members
Documents
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
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
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 06 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
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
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
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
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/00; full list of members
Documents
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
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/99; no change of members
Documents
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
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/98; no change of members
Documents
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
Legacy
Date: 30 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/97; full list of members
Documents
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
Legacy
Date: 23 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 03/05/96--------- £ si 30000@1
Documents
Resolution
Date: 04 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
SWILKEN HOUSE,ST ANDREWS,KY16 8NJ
Number: | SO300703 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
BLIND LANE,YORK,YO26 7QJ
Number: | 05662091 |
Status: | ACTIVE |
Category: | Private Limited Company |