General information

Name:

Optimus Search Ltd

Office Address:

3-7 Herbal Hill Farringdon EC1R 5EJ London

Number: 05552681

Incorporation date: 2005-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Optimus Search has been on the market for at least 19 years. Started under no. 05552681, this firm is registered as a Private Limited Company. You may visit the main office of the firm during business times under the following address: 3-7 Herbal Hill Farringdon, EC1R 5EJ London. This firm's principal business activity number is 78200 which means Temporary employment agency activities. Optimus Search Ltd reported its account information for the period that ended on 2022-12-31. The latest annual confirmation statement was released on 2023-06-08.

Neil L., Nigel L. and Neil L. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2005. In addition, the managing director's tasks are backed by a secretary - Dolly L., who joined the business one year ago.

Executives who control the firm include: Nigel L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dolly L.

Role: Secretary

Appointed: 02 March 2023

Latest update: 9 March 2024

Neil L.

Role: Secretary

Appointed: 02 September 2005

Latest update: 9 March 2024

Neil L.

Role: Director

Appointed: 02 September 2005

Latest update: 9 March 2024

Nigel L.

Role: Director

Appointed: 02 September 2005

Latest update: 9 March 2024

Neil L.

Role: Director

Appointed: 02 September 2005

Latest update: 9 March 2024

People with significant control

Nigel L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil L.
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control:
substantial control or influence
Jonathan P.
Notified on 16 December 2016
Ceased on 5 December 2017
Nature of control:
1/2 or less of shares
Aftab A.
Notified on 6 April 2016
Ceased on 26 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 April 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 August 2016
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 5th Floor Northern & Shell Building 10 Lower Thames Street London EC3R 6EN United Kingdom to 3-7 Herbal Hill Farringdon London EC1R 5EJ on 2023-08-16 (AD01)
filed on: 16th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Norfolk House Centre 82 Saxon Gate West

Post code:

MK9 2DL

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
18
Company Age

Closest Companies - by postcode