OPTIO RISK SERVICES LTD

10th Floor, 1 Minster Court 10th Floor, 1 Minster Court, London, EC3R 7AA, England
StatusACTIVE
Company No.09440415
CategoryPrivate Limited Company
Incorporated16 Feb 2015
Age9 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

OPTIO RISK SERVICES LTD is an active private limited company with number 09440415. It was incorporated 9 years, 3 months, 17 days ago, on 16 February 2015. The company address is 10th Floor, 1 Minster Court 10th Floor, 1 Minster Court, London, EC3R 7AA, England.



Company Fillings

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Robinson

Termination date: 2024-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-10

Officer name: Mr Mark Stephen Mugge

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094404150003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094404150002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094404150004

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Udaiveer Anand

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Robinson

Appointment date: 2023-04-19

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bay risk services LTD\certificate issued on 06/04/23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Andrew James Smallshaw

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Robin Douglas Barker-Hahlo

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Udaiveer Anand

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2022

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: 09 Aug 2022

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Mr Matthew Kailey Fosh

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: John Peter Michael Mawson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Optio Group Limited

Notification date: 2021-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-15

Psc name: Cove Program Managers Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094404150004

Charge creation date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mark Jansen

Termination date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Maurice Hastings

Termination date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Harden

Termination date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Udaiveer Anand

Appointment date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mr Kevin Francis Cleary

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Robert Umbers

Termination date: 2020-10-19

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Kevin Maurice Hastings

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2020

Action Date: 22 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-22

Charge number: 094404150003

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Harden

Change date: 2020-03-01

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Feb 2020

Category: Address

Type: AD02

Old address: 10th Floor One Minster Court Mincing Lane London EC3R 7AA England

New address: 10th Floor One Minster Court Mincing Lane London EC3R 7AA

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Feb 2020

Category: Address

Type: AD02

Old address: 34 Lime Street London EC3M 7AT England

New address: 10th Floor One Minster Court Mincing Lane London EC3R 7AA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Feb 2020

Category: Address

Type: AD04

New address: 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Feb 2020

Category: Address

Type: AD04

New address: 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Harden

Appointment date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Robert Umbers

Appointment date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Andrew James Smallshaw

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr John Peter Michael Mawson

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Kevin Maurice Hastings

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Paul Mark Jansen

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Robin Douglas Barker-Hahlo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA

Old address: St Brides House 10 Salisbury Square London EC4Y 8EH England

Change date: 2019-10-17

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2019

Action Date: 15 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-15

Charge number: 094404150002

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094404150001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr Andrew James Smallshaw

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr John Peter Michael Mawson

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mark Jansen

Change date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Maurice Hastings

Change date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Douglas Barker-Hahlo

Change date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Maurice Hastings

Change date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Smallshaw

Appointment date: 2017-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Douglas Barker-Hahlo

Appointment date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2016

Action Date: 20 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-20

Charge number: 094404150001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Mar 2016

Category: Address

Type: AD03

New address: 34 Lime Street London EC3M 7AT

Documents

View document PDF

Change sail address company with new address

Date: 29 Feb 2016

Category: Address

Type: AD02

New address: 34 Lime Street London EC3M 7AT

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 99,375 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-10

Officer name: Mr. Paul Mark Jansen

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-10

Officer name: Mr. John Peter Michael Mawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: St Brides House Salisbury Square London EC4Y 8EH England

New address: St Brides House 10 Salisbury Square London EC4Y 8EH

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2015

Action Date: 26 Jul 2015

Category: Address

Type: AD01

New address: St Brides House Salisbury Square London EC4Y 8EH

Change date: 2015-07-26

Old address: 26 Killieser Avenue London SW2 4NT England

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 LANSDOWNE CRESCENT MANAGEMENT COMPANY LTD

THE READING ROOM READING ROOM,,LONG COMPTON,CV36 5JH

Number:10829169
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRANGE MANOR ANTRIM MANAGEMENT LTD

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI610016
Status:ACTIVE
Category:Private Limited Company

NORTH WESTERN POWERGRID LIMITED

2ND FLOOR LLOYDS COURT,NEWCASTLE UPON TYNE,NE1 6AF

Number:07759448
Status:ACTIVE
Category:Private Limited Company

RHOAME LTD

78 PLUMMERS HILL,BRISTOL,BS5 7JQ

Number:11089228
Status:ACTIVE
Category:Private Limited Company

STOCKSWELL FARM COURT MANAGEMENT COMPANY LIMITED

STOCKSWELL FARM COURT,WIDNES,WA8 9DH

Number:06743490
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE SNOW SCHOOL LIMITED

MENOR HOUSE THE MALTINGS,SAWBRIDGEWORTH,CM21 9JX

Number:09825657
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