Check the

OPTIMUM PRODUCTS LIMITED

Company
OPTIMUM PRODUCTS LIMITED (03315501)

OPTIMUM PRODUCTS

Phone: 08448 040 211
A⁺ rating

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

Company name
OPTIMUM PRODUCTS LIMITED
Company number
03315501
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 1997
Age - 28 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
72
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.