General information

Name:

Blueoptima Ltd

Office Address:

3rd Floor, Coburg House 63 - 67 Newington Causeway SE1 6BD London

Number: 05938886

Incorporation date: 2006-09-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.blueoptima.com

Description

Data updated on:

Blueoptima Limited can be reached at London at 3rd Floor, Coburg House. Anyone can search for the firm by referencing its postal code - SE1 6BD. Blueoptima's incorporation dates back to year 2006. The company is registered under the number 05938886 and company's last known status is active. The firm's Standard Industrial Classification Code is 62012, that means Business and domestic software development. The firm's latest filed accounts documents were submitted for the period up to 31st March 2022 and the most current confirmation statement was submitted on 18th September 2022.

The trademark of Blueoptima is "BlueOptima ART". It was submitted for registration in November, 2016 and its registration process was completed by Intellectual Property Office in February, 2017. The corporation has the right to use their trademark untill November, 2026.

In order to meet the requirements of its clients, the following business is permanently being developed by a team of two directors who are George O. and Jason R.. Their joint efforts have been of pivotal use to the business since March 2016. What is more, the managing director's duties are often assisted with by a secretary - Ines W., who was chosen by the business in September 2006.

Trade marks

Trademark UK00003196380
Trademark image:-
Trademark name:BlueOptima ART
Status:Registered
Filing date:2016-11-11
Date of entry in register:2017-02-03
Renewal date:2026-11-11
Owner name:BlueOptima Ltd
Owner address:39 Webber Street, LONDON, United Kingdom, SE1 8QW

Financial data based on annual reports

Company staff

George O.

Role: Director

Appointed: 01 March 2016

Latest update: 12 March 2024

Ines W.

Role: Secretary

Appointed: 18 September 2006

Latest update: 12 March 2024

Jason R.

Role: Director

Appointed: 18 September 2006

Latest update: 12 March 2024

People with significant control

Jason R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jason R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 October 2023
Confirmation statement last made up date 18 September 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 18 March 2013
End Date For Period Covered By Report 17 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 18 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 October 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 10 January 2014
End Date For Period Covered By Report 17 March 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2024/01/31 (TM01)
filed on: 9th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

47 Fleet Street

Post code:

EC4Y 1BJ

City / Town:

London

HQ address,
2014

Address:

47 Fleet Street

Post code:

EC4Y 1BJ

City / Town:

London

HQ address,
2015

Address:

47 Fleet Street

Post code:

EC4Y 1BJ

City / Town:

London

HQ address,
2016

Address:

39 Webber Street

Post code:

SE1 8QW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 69201 : Accounting and auditing activities
  • 62090 : Other information technology service activities
17
Company Age

Closest Companies - by postcode