Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED
Company Information for

OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED

10-16 TILLER ROAD, DOCKLANDS, LONDON, E14 8PX,
Company Registration Number
03640155
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Optima Sports Management International (uk) Ltd
OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED was founded on 1998-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Optima Sports Management International (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
10-16 TILLER ROAD
DOCKLANDS
LONDON
E14 8PX
Other companies in E14
 
Filing Information
Company Number 03640155
Company ID Number 03640155
Date formed 1998-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 18:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINTAX ACCOUNTANTS LTD   ARTIFIN ACCOUNTANTS LIMITED   ARTIFIN CONSULTANTS LTD   ARTIFIN LIMITED   EARL AND GREY ACCOUNTANTS LTD   PHILLIPS, KOBBS & CO LTD   STAR ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROTIMI PEDRO
Company Secretary 1998-09-29
ANDREW LLEWELLYN HOWES
Director 2001-05-10
RICHARD ROTIMI PEDRO
Director 1998-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ABDUL FATAI BUHARI
Director 2006-06-30 2007-06-01
ADENIJI ABOLAJI ADELAGUN
Director 1998-09-29 2004-01-01
AKINOLA ABIODUN OLORUNFEMI
Director 1999-06-06 2002-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LLEWELLYN HOWES PLOUGHPLAN PROPERTIES LIMITED Director 2016-12-22 CURRENT 1981-03-03 Active
ANDREW LLEWELLYN HOWES MEDIA CONTENT BUREAU LTD Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2017-12-19
ANDREW LLEWELLYN HOWES AFIE ORGANISATION LIMITED Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2016-11-22
ANDREW LLEWELLYN HOWES AFRICA SPORTS MEDIA LTD Director 2014-09-24 CURRENT 2014-09-24 Dissolved 2017-03-07
ANDREW LLEWELLYN HOWES THE UNITY CUP LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-08-26
ANDREW LLEWELLYN HOWES THE AFROSPORT GROUP LTD Director 2012-11-15 CURRENT 2012-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Compulsory strike-off action has been suspended
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-08Compulsory strike-off action has been discontinued
2023-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-07-07Compulsory strike-off action has been suspended
2023-06-27FIRST GAZETTE notice for compulsory strike-off
2023-02-16Compulsory strike-off action has been discontinued
2023-02-15CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2023-02-11Compulsory strike-off action has been suspended
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-19Compulsory strike-off action has been discontinued
2022-11-19DISS40Compulsory strike-off action has been discontinued
2022-11-18CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2022-04-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-04Compulsory strike-off action has been discontinued
2022-01-04DISS40Compulsory strike-off action has been discontinued
2022-01-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-26SH0131/12/19 STATEMENT OF CAPITAL GBP 400000
2020-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROTIMI RICHARD PEDRO
2020-05-23SH0131/12/19 STATEMENT OF CAPITAL GBP 200000
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 200000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2017-02-11DISS40Compulsory strike-off action has been discontinued
2017-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-25AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-15AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-11AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0126/10/12 ANNUAL RETURN FULL LIST
2011-12-14AA01Current accounting period extended from 30/09/11 TO 31/12/11
2011-11-23AR0126/10/11 ANNUAL RETURN FULL LIST
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 10-16 TILLER ROAD DOCKLANDS LONDON E14 8PX UNITED KINGDOM
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 140-142 KINGSLAND HIGH STREET DALSTON LONDON E8 2NS
2011-10-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0126/10/10 ANNUAL RETURN FULL LIST
2010-03-31AR0126/10/09 ANNUAL RETURN FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROTIMI PEDRO / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLEWELLYN HOWES / 01/10/2009
2010-01-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-10-27GAZ1FIRST GAZETTE
2009-02-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-12-09363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PEDRO / 21/08/2008
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOWES / 15/07/2008
2008-11-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-10-31363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-01-21363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-03-16363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-10-25363(288)DIRECTOR RESIGNED
2004-10-25363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-24363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-07AAFULL ACCOUNTS MADE UP TO 29/09/99
2003-01-28288bDIRECTOR RESIGNED
2003-01-28363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2003-01-1788(2)RAD 30/07/00--------- £ SI 200000@1
2002-12-31288bDIRECTOR RESIGNED
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 26B KING EDWARDS ROAD HOMERTON LONDON E9 7SF
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/01
2001-10-29363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-07-07288aNEW DIRECTOR APPOINTED
2000-12-11363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
1999-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-05363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-07-21288aNEW DIRECTOR APPOINTED
1998-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59133 - Television programme distribution activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59133 - Television programme distribution activities

Creditors
Creditors Due After One Year 2012-12-31 £ 241,444
Creditors Due After One Year 2011-12-31 £ 223,573
Creditors Due After One Year 2010-10-01 £ 223,573
Creditors Due Within One Year 2012-12-31 £ 1,006,360
Creditors Due Within One Year 2011-12-31 £ 424,792
Creditors Due Within One Year 2010-10-01 £ 424,792

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 200,000
Called Up Share Capital 2011-12-31 £ 200,000
Called Up Share Capital 2010-10-01 £ 200,000
Cash Bank In Hand 2010-10-01 £ 113
Current Assets 2012-12-31 £ 1,099,568
Current Assets 2011-12-31 £ 447,960
Current Assets 2010-10-01 £ 447,960
Debtors 2012-12-31 £ 1,099,495
Debtors 2011-12-31 £ 447,847
Debtors 2010-10-01 £ 447,847
Fixed Assets 2012-12-31 £ 327,741
Fixed Assets 2011-12-31 £ 369,143
Fixed Assets 2010-10-01 £ 369,143
Shareholder Funds 2012-12-31 £ 179,505
Shareholder Funds 2011-12-31 £ 168,738
Shareholder Funds 2010-10-01 £ 168,738
Tangible Fixed Assets 2012-12-31 £ 7,741
Tangible Fixed Assets 2011-12-31 £ 9,143
Tangible Fixed Assets 2010-10-01 £ 9,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59133 - Television programme distribution activities) as OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.