ABOUT OPTIMUM PRODUCTS LIMITED
Sourcing the best products in an ever demanding world
Within the next few months, Optimum will be offering a new range of luxury skin care products
Optimum Products Limited was incorporated in 1997 to provide luxury goods to selected upmarket wholesalers and retailers.
Optimum Products Limited is registered in England. Registration No. 3315501. Registered Office: 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.
KEY FINANCES
Year
2017
Assets
£0.13k
▲ £0.13k (Infinity)
Cash
£0k
▼ £0k (NaN)
Liabilities
£0k
▼ £-17.69k (-100.00 %)
Net Worth
£0.13k
▼ £17.82k (-100.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Camden
- Company name
- OPTIMUM PRODUCTS LIMITED
- Company number
- 03315501
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 1997
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- optimumproducts.co.uk
- Phones
-
08448 040 211
- Registered Address
- 71-75 SHELTON STREET,
COVENT GARDEN,
LONDON,
UNITED KINGDOM,
WC2H 9JQ
ECONOMIC ACTIVITIES
- 46190
- Agents involved in the sale of a variety of goods
LAST EVENTS
- 08 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 06 Dec 2016
- Confirmation statement made on 3 December 2016 with updates
- 01 Jul 2016
- Registered office address changed from 6 Chaucer Court 79 Station Road New Barnet EN5 1PD to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 July 2016
See Also
Last update 2018
OPTIMUM PRODUCTS LIMITED DIRECTORS
William Barclay
Acting
- Appointed
- 11 February 1997
- Role
- Secretary
- Nationality
- British
- Address
- 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Name
- BARCLAY, William
Charlotte Barclay
Acting
PSC
- Appointed
- 11 February 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
- Country Of Residence
- England
- Name
- BARCLAY, Charlotte
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
ST JAMES'S SECRETARIES LIMITED
Resigned
- Appointed
- 10 February 1997
- Resigned
- 11 February 1997
- Role
- Nominee Secretary
- Address
- 88 Kingsway, Holborn, London, WC2B 6AW
- Name
- ST JAMES'S SECRETARIES LIMITED
ST JAMES'S DIRECTORS LIMITED
Resigned
- Appointed
- 10 February 1997
- Resigned
- 11 February 1997
- Role
- Nominee Director
- Address
- 88 Kingsway, Holborn, London, WC2B 6AW
- Name
- ST JAMES'S DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.