Newcastle Upon Tyne
NE2 1BD
Director Name | Nicolas Di Franco |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 07 October 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Executive Director |
Country of Residence | Spain |
Correspondence Address | Bermuda House 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
Secretary Name | Enrique Aparicio-Rivas |
---|---|
Status | Current |
Appointed | 07 October 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Bermuda House 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
Director Name | Mr Maximiliano Julian Martinez |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | Spain |
Correspondence Address | Bermuda House 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
Director Name | Gualtiero Bazzana |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Bermuda House 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
Director Name | David Herrera-Lopez |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Bermuda House 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
Director Name | Mr Marcello Barba |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 June 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 2024) |
Role | Executive Director |
Country of Residence | Spain |
Correspondence Address | Bermuda House 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
Website | www.optimissa.net |
---|---|
Telephone | 020 30093027 |
Telephone region | London |
Registered Address | Bermuda House 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
20 July 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
7 June 2023 | Termination of appointment of Maximiliano Julian Martinez as a director on 7 June 2023 (1 page) |
7 October 2022 | Termination of appointment of David Herrera-Lopez as a director on 7 October 2022 (1 page) |
7 October 2022 | Appointment of Nicolas Di Franco as a director on 7 October 2022 (2 pages) |
7 October 2022 | Notification of Optimissa Group Sàrl as a person with significant control on 1 January 2022 (2 pages) |
7 October 2022 | Director's details changed for Enrique Arparicio-Rivas on 7 October 2022 (2 pages) |
7 October 2022 | Appointment of Enrique Aparicio-Rivas as a secretary on 7 October 2022 (2 pages) |
7 October 2022 | Director's details changed for Mr Marcello Barba on 7 October 2022 (2 pages) |
27 September 2022 | Cessation of Maximiliano Julian Martinez Chimenti as a person with significant control on 31 December 2021 (1 page) |
27 September 2022 | Director's details changed for Mr Marcello Barba on 27 September 2022 (2 pages) |
27 September 2022 | Director's details changed for Mr Maximiliano Julian Martinez on 27 September 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
18 March 2022 | Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 26 March 2018 (2 pages) |
17 March 2022 | Cessation of Eugenia Maria Ponte as a person with significant control on 26 March 2018 (1 page) |
14 March 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
14 August 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
3 August 2020 | Appointment of Mr Marcello Barba as a director on 22 June 2020 (2 pages) |
24 July 2020 | Termination of appointment of Gualtiero Bazzana as a director on 22 June 2020 (1 page) |
23 April 2020 | Director's details changed for Gualtiero Bazzana on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Enrique Arparicio-Rivas on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Enrique Arparicio-Rivas on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for David Herrera-Lopez on 23 April 2020 (2 pages) |
4 October 2019 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
22 February 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Gualtiero Bazzana as a director on 17 May 2018 (2 pages) |
31 May 2018 | Appointment of Enrique Arparicio-Rivas as a director on 17 May 2018 (2 pages) |
31 May 2018 | Appointment of David Herrera-Lopez as a director on 17 May 2018 (2 pages) |
4 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
16 April 2018 | Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 17 November 2016 (2 pages) |
12 April 2018 | Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 17 November 2016 (2 pages) |
27 March 2018 | Change of details for a person with significant control (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
26 March 2018 | Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Notification of Maria Eugenia Cosentini as a person with significant control on 17 November 2016 (2 pages) |
26 March 2018 | Change of details for Ms Maria Eugenia Cosentini as a person with significant control on 26 March 2018 (2 pages) |
2 October 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Maximiliano Julian Martinez on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Maximiliano Julian Martinez on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Maximiliano Julian Martinez Chimenti as a person with significant control on 2 October 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
8 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 February 2016 | Director's details changed (2 pages) |
18 February 2016 | Director's details changed (2 pages) |
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 August 2015 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
11 August 2015 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Director's details changed for Mr Maximiliano Julian Martinez Chimenti on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Maximiliano Julian Martinez Chimenti on 17 July 2014 (2 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 March 2013 (1 page) |
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|