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.

# Name Status
1 Aon Risk Services (Ni) Limited
Mutual People: Pelagia Katsaouni-Dodd
dissolved
2 Straight Talking Peer Education
Mutual People: Pelagia Katsaouni-Dodd
Active
3 Aon Finance Uk 4 Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
4 Minet Group
Mutual People: Pelagia Katsaouni-Dodd
Active
5 Aon Uk Holdings Intermediaries Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
6 Aon Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
7 Aon Uk Group Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
8 International Space Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
9 Aon Delta Uk Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
10 Aon Global Holdings Plc
Mutual People: Pelagia Katsaouni-Dodd
Active
11 Aon Uk Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
12 Aon Us & International Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
13 Aon Overseas Holdings Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
14 Aon Randolph Uk Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
15 Aon Consulting Limited
Mutual People: Pelagia Katsaouni-Dodd
Active
16 Henderson Risk Management Limited
Mutual People: Pelagia Katsaouni-Dodd
Liquidation
17 Affinity Group Insurance Services Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
18 Agility Credit Insurance Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
19 Denney,O'Hara(Life & Pensions) Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
20 Henderson Corporate Insurance Brokers Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
21 Richard Kiddle (Insurance Brokers) Limited
Mutual People: Pelagia Katsaouni-Dodd , Alistair Patrick Boyd
Liquidation
22 Aon Anz Holdings Limited
Mutual People: Alistair Patrick Boyd
Active
23 E. W. Blanch Holdings Limited
Mutual People: Alistair Patrick Boyd
Liquidation
24 Aon Finance Uk 1 Limited
Mutual People: Alistair Patrick Boyd
Active
25 Aon Investments Europe Limited
Mutual People: Alistair Patrick Boyd
Liquidation
26 Doveland Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
27 Nbs Nominees Limited
Mutual People: Alistair Patrick Boyd
Active
28 Aon Global Holdings Intermediaries Limited
Mutual People: Alistair Patrick Boyd
Active
29 Aon Consulting Financial Services Limited
Mutual People: Alistair Patrick Boyd
Active
30 Rasini Vigano Limited
Mutual People: Alistair Patrick Boyd
Liquidation
31 Aon Adjudication Services Limited
Mutual People: Alistair Patrick Boyd
Liquidation
32 Hewitt Associates Outsourcing Limited
Mutual People: Alistair Patrick Boyd
Liquidation
33 Aon Kloud Limited
Mutual People: Alistair Patrick Boyd
dissolved
34 Portus Consulting (Leamington) Limited
Mutual People: Alistair Patrick Boyd
dissolved