General information

Name:

Optimus Resources Limited

Office Address:

Satago Cottage 360a Brighton Road CR2 6AL Croydon

Number: 06391010

Incorporation date: 2007-10-05

Dissolution date: 2022-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Croydon under the ID 06391010. The company was registered in the year 2007. The headquarters of the company was situated at Satago Cottage 360a Brighton Road. The zip code is CR2 6AL. The firm was officially closed on 2022/12/02, meaning it had been in business for fifteen years.

As found in this specific company's executives list, there were two directors: Antony S. and Helen S..

Executives who had significant control over the firm were: Antony S. owned over 3/4 of company shares and had 3/4 to full of voting rights. Helen S. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Antony S.

Role: Director

Appointed: 05 October 2007

Latest update: 2 February 2024

Helen S.

Role: Director

Appointed: 05 October 2007

Latest update: 2 February 2024

People with significant control

Antony S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Helen S.
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 2020
Account last made up date 31 December 2018
Confirmation statement next due date 16 November 2020
Confirmation statement last made up date 05 October 2019
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 February 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 July 2016
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Change of registered address from Chancery House 30 st Johns Road Woking Surrey GU21 7SA on Wed, 22nd Jul 2020 to Satago Cottage 360a Brighton Road Croydon CR2 6AL (AD01)
filed on: 22nd, July 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Chancery House 30 St Johns Road

Post code:

GU21 7SA

City / Town:

Woking

HQ address,
2015

Address:

Chancery House 30 St Johns Road

Post code:

GU21 7SA

City / Town:

Woking

HQ address,
2016

Address:

Chancery House 30 St Johns Road

Post code:

GU21 7SA

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode