Optimum Assistant Limited

General information

Name:

Optimum Assistant Ltd

Office Address:

Crown House 27 Old Gloucester Street WC1N 3AX London

Number: 11429801

Incorporation date: 2018-06-22

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

This business operates under the name of Optimum Assistant Limited. This firm first started 6 years ago and was registered with 11429801 as its reg. no. This particular headquarters of this firm is situated in London. You may visit it at Crown House, 27 Old Gloucester Street. The firm began under the business name Valquer.uk, however for the last 2 years has been on the market under the business name Optimum Assistant Limited. This enterprise's declared SIC number is 47910: Retail sale via mail order houses or via Internet. Optimum Assistant Ltd released its account information for the period that ended on 30th June 2021. The latest annual confirmation statement was filed on 22nd September 2022.

David C. is this specific company's solitary managing director, that was formally appointed in 2022. Since 2018 Sandra Z., had been responsible for a variety of tasks within the company up until the resignation in 2022.

David C. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Optimum Assistant Limited 2022-09-26
  • Valquer.uk Limited 2018-06-22

Company staff

David C.

Role: Director

Appointed: 25 August 2022

Latest update: 11 January 2024

People with significant control

David C.
Notified on 25 August 2022
Nature of control:
over 3/4 of shares
Sandra Z.
Notified on 22 June 2018
Ceased on 25 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 06 October 2023
Confirmation statement last made up date 22 September 2022
Annual Accounts
Start Date For Period Covered By Report 22 June 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Advances Credits Directors 25,175

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 3rd, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
5
Company Age

Closest Companies - by postcode