General information

Name:

Optimus Development Limited

Office Address:

37 The Nook Anstey LE7 7AZ Leicester

Number: 09646063

Incorporation date: 2015-06-18

Dissolution date: 2021-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 marks the beginning of Optimus Development Ltd, the firm registered at 37 The Nook, Anstey, Leicester. The company was registered on Thursday 18th June 2015. The firm reg. no. was 09646063 and its zip code was LE7 7AZ. This firm had existed on the British market for 6 years until Tuesday 30th November 2021.

The data obtained detailing this company's management shows that the last two directors were: Ramesh C. and Heenal L. who became the part of the company on Thursday 18th June 2015.

Executives who controlled the firm include: Ramesh C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Heenal L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ramesh C.

Role: Director

Appointed: 18 June 2015

Latest update: 24 July 2023

Heenal L.

Role: Director

Appointed: 18 June 2015

Latest update: 24 July 2023

People with significant control

Ramesh C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Heenal L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 02 July 2021
Confirmation statement last made up date 18 June 2020
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 2015-06-18
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
6
Company Age

Similar companies nearby

Closest companies