Optimum Risk Solutions Limited
- Liquidation
- Incorporated on 17 Oct 2002
Reg Address: 55 Baker Street, London W1U 7EU
Previous Names:
Speed 9372 Limited - 19 Feb 2003
- Summary The company with name "Optimum Risk Solutions Limited" is a private limited company and located in 55 Baker Street, London W1U 7EU. Optimum Risk Solutions Limited is currently in liquidation status and it was incorporated on 17 Oct 2002 (21 years 11 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Optimum Risk Solutions Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | COSEC 2000 LIMITED | Corporate Secretary | 8 Mar 2019 | - | Active |
2 | Alistair Patrick Boyd | Director | 8 Mar 2019 | British | Active |
3 | Pelagia Katsaouni-Dodd | Director | 8 Mar 2019 | Greek | Active |
4 | Pelagia Katsaouni-Dodd | Director | 8 Mar 2019 | Greek | Active |
5 | Alistair Patrick Boyd | Director | 8 Mar 2019 | British | Active |
6 | Christopher Lee Asher | Director | 1 Dec 2017 | American | Resigned 21 Sep 2018 |
7 | Jane Elizabeth Kielty-O'Gara | Director | 1 Dec 2017 | British | Resigned 11 Mar 2019 |
8 | Richard David Senior | Director | 3 Mar 2003 | British | Resigned 30 Oct 2003 |
9 | Michael Cowburn | Director | 3 Mar 2003 | British | Resigned 14 Jul 2004 |
10 | Michael Charles Wright | Director | 29 Nov 2002 | British | Resigned 3 Mar 2003 |
11 | Joseph Edgar Henderson | Director | 25 Nov 2002 | British | Resigned 25 Feb 2019 |
12 | Joseph Edgar Henderson | Director | 25 Nov 2002 | British | Resigned 25 Feb 2019 |
13 | Stephen Farrow | Secretary | 25 Nov 2002 | British | Resigned 12 Mar 2019 |
14 | WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 17 Oct 2002 | - | Resigned 25 Nov 2002 |
15 | WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 17 Oct 2002 | - | Resigned 25 Nov 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Henderson Insurance Brokers Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Optimum Risk Solutions Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 27 Feb 2021 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Death Liquidator | 22 Dec 2020 | Download PDF 3 Pages |
3 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 27 Nov 2020 | Download PDF 22 Pages |
4 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 7 Oct 2020 | Download PDF 24 Pages |
5 | Address - Change Registered Office Company With Date Old New | 17 Sep 2019 | Download PDF 2 Pages |
6 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 16 Sep 2019 | Download PDF 5 Pages |
7 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 16 Sep 2019 | Download PDF 3 Pages |
8 | Resolution | 16 Sep 2019 | Download PDF 1 Pages |
9 | Officers - Termination Secretary Company With Name Termination Date | 13 Mar 2019 | Download PDF 1 Pages |
10 | Miscellaneous - Legacy | 12 Mar 2019 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 12 Mar 2019 | Download PDF 1 Pages |
12 | Officers - Appoint Corporate Secretary Company With Name Date | 12 Mar 2019 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 12 Mar 2019 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 12 Mar 2019 | Download PDF 2 Pages |
15 | Accounts - Dormant | 7 Mar 2019 | Download PDF 4 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2019 | Download PDF 1 Pages |
17 | Address - Move Registers To Sail Company With New | 15 Feb 2019 | Download PDF 1 Pages |
18 | Address - Change Sail Company With Old New | 14 Feb 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 17 Oct 2018 | Download PDF 3 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2018 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 7 Feb 2018 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2018 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 2 Nov 2017 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Full | 23 Oct 2017 | Download PDF 5 Pages |
25 | Accounts - Dormant | 6 Feb 2017 | Download PDF 5 Pages |
26 | Confirmation Statement - Updates | 19 Oct 2016 | Download PDF 5 Pages |
27 | Address - Move Registers To Sail Company With New | 28 Jun 2016 | Download PDF 1 Pages |
28 | Address - Change Sail Company With New | 28 Jun 2016 | Download PDF 1 Pages |
29 | Accounts - Dormant | 10 Feb 2016 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2015 | Download PDF 4 Pages |
31 | Accounts - Dormant | 17 Feb 2015 | Download PDF 5 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2014 | Download PDF 4 Pages |
33 | Address - Change Sail Company With New | 14 Nov 2014 | Download PDF 1 Pages |
34 | Accounts - Dormant | 20 Dec 2013 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2013 | Download PDF 3 Pages |
36 | Accounts - Dormant | 13 Dec 2012 | Download PDF 5 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2012 | Download PDF 3 Pages |
38 | Officers - Change Person Director Company With Change Date | 30 Oct 2012 | Download PDF 2 Pages |
39 | Officers - Change Person Secretary Company With Change Date | 29 Oct 2012 | Download PDF 1 Pages |
40 | Accounts - Dormant | 25 Jan 2012 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2011 | Download PDF 4 Pages |
42 | Officers - Change Person Secretary Company With Change Date | 28 Jul 2011 | Download PDF 2 Pages |
43 | Resolution | 25 Jul 2011 | Download PDF 1 Pages |
44 | Change Of Name - Request Comments | 20 Jul 2011 | Download PDF 1 Pages |
45 | Resolution | 20 Jul 2011 | Download PDF 1 Pages |
46 | Change Of Name - Notice | 7 Jul 2011 | Download PDF 2 Pages |
47 | Accounts - Dormant | 24 Jan 2011 | Download PDF 5 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Nov 2010 | Download PDF 4 Pages |
49 | Resolution | 9 Jun 2010 | Download PDF 2 Pages |
50 | Change Of Name - Notice | 9 Jun 2010 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2009 | Download PDF 4 Pages |
52 | Mortgage - Legacy | 22 Oct 2009 | Download PDF 3 Pages |
53 | Accounts - Dormant | 14 Oct 2009 | Download PDF 7 Pages |
54 | Accounts - Dormant | 19 Nov 2008 | Download PDF 5 Pages |
55 | Annual Return - Legacy | 14 Nov 2008 | Download PDF 3 Pages |
56 | Accounts - Dormant | 4 Mar 2008 | Download PDF 5 Pages |
57 | Annual Return - Legacy | 8 Nov 2007 | Download PDF 2 Pages |
58 | Accounts - Dormant | 20 Feb 2007 | Download PDF 5 Pages |
59 | Annual Return - Legacy | 13 Nov 2006 | Download PDF 2 Pages |
60 | Accounts - Full | 30 Nov 2005 | Download PDF 14 Pages |
61 | Annual Return - Legacy | 14 Nov 2005 | Download PDF 6 Pages |
62 | Officers - Legacy | 4 Jan 2005 | Download PDF 1 Pages |
63 | Address - Legacy | 11 Nov 2004 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 11 Nov 2004 | Download PDF 6 Pages |
65 | Accounts - Full | 6 Oct 2004 | Download PDF 14 Pages |
66 | Officers - Legacy | 20 Jul 2004 | Download PDF 1 Pages |
67 | Officers - Legacy | 7 Dec 2003 | Download PDF 1 Pages |
68 | Accounts - Full | 14 Nov 2003 | Download PDF 15 Pages |
69 | Annual Return - Legacy | 4 Nov 2003 | Download PDF 7 Pages |
70 | Mortgage - Legacy | 17 Apr 2003 | Download PDF 3 Pages |
71 | Accounts - Legacy | 21 Mar 2003 | Download PDF 1 Pages |
72 | Officers - Legacy | 13 Mar 2003 | Download PDF 1 Pages |
73 | Officers - Legacy | 13 Mar 2003 | Download PDF 2 Pages |
74 | Officers - Legacy | 13 Mar 2003 | Download PDF 2 Pages |
75 | Change Of Name - Certificate Company | 19 Feb 2003 | Download PDF 2 Pages |
76 | Address - Legacy | 7 Feb 2003 | Download PDF 1 Pages |
77 | Officers - Legacy | 31 Dec 2002 | Download PDF 1 Pages |
78 | Officers - Legacy | 11 Dec 2002 | Download PDF 2 Pages |
79 | Address - Legacy | 6 Dec 2002 | Download PDF 1 Pages |
80 | Officers - Legacy | 29 Nov 2002 | Download PDF 1 Pages |
81 | Officers - Legacy | 29 Nov 2002 | Download PDF 1 Pages |
82 | Officers - Legacy | 29 Nov 2002 | Download PDF 1 Pages |
83 | Officers - Legacy | 29 Nov 2002 | Download PDF 1 Pages |
84 | Incorporation - Company | 17 Oct 2002 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.