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 Name | |
---|---|
OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED | |
Legal Registered Office | |
10-16 TILLER ROAD DOCKLANDS LONDON E14 8PX Other companies in E14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ROTIMI PEDRO |
||
ANDREW LLEWELLYN HOWES |
||
RICHARD ROTIMI PEDRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABDUL FATAI BUHARI |
Director | ||
ADENIJI ABOLAJI ADELAGUN |
Director | ||
AKINOLA ABIODUN OLORUNFEMI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLOUGHPLAN PROPERTIES LIMITED | Director | 2016-12-22 | CURRENT | 1981-03-03 | Active | |
MEDIA CONTENT BUREAU LTD | Director | 2014-10-15 | CURRENT | 2014-10-15 | Dissolved 2017-12-19 | |
AFIE ORGANISATION LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Dissolved 2016-11-22 | |
AFRICA SPORTS MEDIA LTD | Director | 2014-09-24 | CURRENT | 2014-09-24 | Dissolved 2017-03-07 | |
THE UNITY CUP LTD | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2014-08-26 | |
THE AFROSPORT GROUP LTD | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 400000 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROTIMI RICHARD PEDRO | |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 200000 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/11 TO 31/12/11 | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 10-16 TILLER ROAD DOCKLANDS LONDON E14 8PX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 140-142 KINGSLAND HIGH STREET DALSTON LONDON E8 2NS | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 26/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROTIMI PEDRO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLEWELLYN HOWES / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PEDRO / 21/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOWES / 15/07/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 29/09/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 30/07/00--------- £ SI 200000@1 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 26B KING EDWARDS ROAD HOMERTON LONDON E9 7SF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/10/01 | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 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
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
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
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:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OPTIMA SPORTS MANAGEMENT INTERNATIONAL (UK) LIMITED | Event Date | 2009-10-27 |
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. |