Company NameOptimissa Ltd
DirectorsEnrique Aparicio-Rivas and Nicolas Di Franco
Company StatusActive
Company Number08267196
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEnrique Aparicio-Rivas
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed17 May 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBermuda House 1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
Director NameNicolas Di Franco
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBelgian
StatusCurrent
Appointed07 October 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleExecutive Director
Country of ResidenceSpain
Correspondence AddressBermuda House 1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
Secretary NameEnrique Aparicio-Rivas
StatusCurrent
Appointed07 October 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressBermuda House 1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
Director NameMr Maximiliano Julian Martinez
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleNon-Executive Director
Country of ResidenceSpain
Correspondence AddressBermuda House 1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
Director NameGualtiero Bazzana
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed17 May 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBermuda House 1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
Director NameDavid Herrera-Lopez
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed17 May 2018(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBermuda House 1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
Director NameMr Marcello Barba
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed22 June 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 2024)
RoleExecutive Director
Country of ResidenceSpain
Correspondence AddressBermuda House 1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD

Contact

Websitewww.optimissa.net
Telephone020 30093027
Telephone regionLondon

Location

Registered AddressBermuda House
1a Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

20 July 2023Accounts for a small company made up to 31 December 2022 (17 pages)
7 June 2023Termination of appointment of Maximiliano Julian Martinez as a director on 7 June 2023 (1 page)
7 October 2022Termination of appointment of David Herrera-Lopez as a director on 7 October 2022 (1 page)
7 October 2022Appointment of Nicolas Di Franco as a director on 7 October 2022 (2 pages)
7 October 2022Notification of Optimissa Group Sàrl as a person with significant control on 1 January 2022 (2 pages)
7 October 2022Director's details changed for Enrique Arparicio-Rivas on 7 October 2022 (2 pages)
7 October 2022Appointment of Enrique Aparicio-Rivas as a secretary on 7 October 2022 (2 pages)
7 October 2022Director's details changed for Mr Marcello Barba on 7 October 2022 (2 pages)
27 September 2022Cessation of Maximiliano Julian Martinez Chimenti as a person with significant control on 31 December 2021 (1 page)
27 September 2022Director's details changed for Mr Marcello Barba on 27 September 2022 (2 pages)
27 September 2022Director's details changed for Mr Maximiliano Julian Martinez on 27 September 2022 (2 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
18 March 2022Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 26 March 2018 (2 pages)
17 March 2022Cessation of Eugenia Maria Ponte as a person with significant control on 26 March 2018 (1 page)
14 March 2022Accounts for a small company made up to 31 December 2021 (17 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 31 December 2020 (16 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
14 August 2020Accounts for a small company made up to 31 December 2019 (16 pages)
3 August 2020Appointment of Mr Marcello Barba as a director on 22 June 2020 (2 pages)
24 July 2020Termination of appointment of Gualtiero Bazzana as a director on 22 June 2020 (1 page)
23 April 2020Director's details changed for Gualtiero Bazzana on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Enrique Arparicio-Rivas on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Enrique Arparicio-Rivas on 23 April 2020 (2 pages)
23 April 2020Director's details changed for David Herrera-Lopez on 23 April 2020 (2 pages)
4 October 2019Registered office address changed from Vienna House International Square Birmingham International Park Solihull B37 7GN England to Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD on 4 October 2019 (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
12 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
22 February 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
12 June 2018Appointment of Gualtiero Bazzana as a director on 17 May 2018 (2 pages)
31 May 2018Appointment of Enrique Arparicio-Rivas as a director on 17 May 2018 (2 pages)
31 May 2018Appointment of David Herrera-Lopez as a director on 17 May 2018 (2 pages)
4 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
16 April 2018Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 17 November 2016 (2 pages)
12 April 2018Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 17 November 2016 (2 pages)
27 March 2018Change of details for a person with significant control (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
26 March 2018Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Notification of Maria Eugenia Cosentini as a person with significant control on 17 November 2016 (2 pages)
26 March 2018Change of details for Ms Maria Eugenia Cosentini as a person with significant control on 26 March 2018 (2 pages)
2 October 2017Registered office address changed from 5th Floor (744-750) Salisbury House London Wall London London EC2M 5QQ England to Vienna House International Square Birmingham International Park Solihull B37 7GN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 5th Floor (744-750) Salisbury House London Wall London London EC2M 5QQ England to Vienna House International Square Birmingham International Park Solihull B37 7GN on 2 October 2017 (1 page)
2 October 2017Director's details changed for Mr Maximiliano Julian Martinez on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Maximiliano Julian Martinez on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 2 October 2017 (2 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
8 April 2016Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 5th Floor (744-750) Salisbury House London Wall London London EC2M 5QQ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 5th Floor (744-750) Salisbury House London Wall London London EC2M 5QQ on 8 April 2016 (1 page)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • EUR 3,000
(3 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • EUR 3,000
(3 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 February 2016Director's details changed (2 pages)
18 February 2016Director's details changed (2 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • EUR 3,000
(3 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • EUR 3,000
(3 pages)
11 August 2015Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
11 August 2015Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • EUR 3,000
(3 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • EUR 3,000
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Director's details changed for Mr Maximiliano Julian Martinez Chimenti on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Maximiliano Julian Martinez Chimenti on 17 July 2014 (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • EUR 3,000
(3 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • EUR 3,000
(3 pages)
27 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 March 2013 (1 page)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)