OPTIM SYSTEM LTD

Baldock Industrial Estate London Road Baldock Industrial Estate London Road, Baldock, SG7 6NG, England
StatusACTIVE
Company No.10063965
CategoryPrivate Limited Company
Incorporated15 Mar 2016
Age8 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

OPTIM SYSTEM LTD is an active private limited company with number 10063965. It was incorporated 8 years, 2 months, 16 days ago, on 15 March 2016. The company address is Baldock Industrial Estate London Road Baldock Industrial Estate London Road, Baldock, SG7 6NG, England.



Company Fillings

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-07

Psc name: Artem Zedik

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-07

Psc name: Sergej Jurlov

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-08

Psc name: Sergej Jurlov

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Sergej Jurlov

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Artem Zedik

Notification date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Artem Zedik

Appointment date: 2023-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-24

Psc name: Mr Sergej Petrovic Jurlov

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-24

Officer name: Mr Sergej Petrovic Jurlov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sergey Yurlov

Change date: 2021-05-11

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sergey Yurlov

Change date: 2021-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

New address: Baldock Industrial Estate London Road Office 10, Ajs House, Units 11-12 Baldock SG7 6NG

Old address: Maple House High Street Potters Bar EN6 5BA England

Change date: 2021-03-01

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-11

Capital : 170,000 EUR

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mrs Nataliya Beck

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Mr Sergey Yurlov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: 85 Great Portland Street London W1W 7LT United Kingdom

New address: Maple House High Street Potters Bar EN6 5BA

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igor Tsybolyuk

Termination date: 2019-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Igor Tsybolyuk

Appointment date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2018-05-11

Old address: Suite 112, 960 Capability Green Luton Bedfordshire LU1 3PE England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sergey Yurlov

Notification date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-06

Psc name: Chika Thompson Uzor

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Sergey Yurlov

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-04

Officer name: Chika Thompson Uzor

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-29

Officer name: Chinua Azubuike

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 3 Charndon Close Barton Hills Luton Bedfordshire LU3 4DU England

New address: Suite 112, 960 Capability Green Luton Bedfordshire LU1 3PE

Change date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chinua Azubuike

Change date: 2016-03-22

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Chinua Azubuike

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-20

Officer name: Chinua Azubuike

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chinua Azubuike

Change date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chinua Azubuike

Appointment date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chinua Azubuike

Termination date: 2016-03-15

Documents

View document PDF

Incorporation company

Date: 15 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMOUROAK HOMES LTD

40A SPEIRS WHARF,GLASGOW,G4 9TH

Number:SC627347
Status:ACTIVE
Category:Private Limited Company

LPC MANAGEMENT LIMITED

CANADA HOUSE, UNIT 3C, BROADGATE OLDHAM BROADWAY BUSINESS PARK,OLDHAM,OL9 9XA

Number:09607247
Status:ACTIVE
Category:Private Limited Company

NOVERA ENERGY GENERATION NO. 1 LIMITED

FIRST FLOOR 500 PAVILION DRIVE,NORTHAMPTON,NN4 7YJ

Number:03451378
Status:ACTIVE
Category:Private Limited Company

SALCON POWER (HK) LIMITED

11A YUE ON COMMERCIAL BUILDING,WAN CHAI,

Number:FC034087
Status:ACTIVE
Category:Other company type

SPIRIT ENERGY HEDGING HOLDING LIMITED

1ST FLOOR,STAINES-UPON-THAMES,TW18 4LG

Number:11098688
Status:ACTIVE
Category:Private Limited Company

THAME PARTNERSHIP ACADEMY TRUST

LORD WILLIAMS'S SCHOOL,THAME,OX9 2AQ

Number:08154932
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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