-
OPTIMITY BIDCO LIMITED - Zetland House, Scrutton Street, London, EC2A 4HJ, United Kingdom
Company Information
- Company registration number
- 09959559
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Zetland House
- Scrutton Street
- London
- EC2A 4HJ
- England Zetland House, Scrutton Street, London, EC2A 4HJ, England UK
Management
- Managing Directors
- BARBOUR, David James
- FROME, Andrew Paul
- JOHN, Llewellyn Richard Dodds
- PAVEY, Leeland Nicholas
- TROWER, John Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-01-19
- Age Of Company 2016-01-19 8 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Optimity Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SYDNEY BIDCO LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-03-01
- Last Date: 2020-01-18
-
OPTIMITY BIDCO LIMITED Company Description
- OPTIMITY BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09959559. Its current trading status is "live". It was registered 2016-01-19. It was previously called SYDNEY BIDCO LIMITED. It has declared SIC or NACE codes as "64209". It has 5 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Zetland House .
Get OPTIMITY BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Optimity Bidco Limited - Zetland House, Scrutton Street, London, EC2A 4HJ, United Kingdom
- 2016-01-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OPTIMITY BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-full (2020-10-01) - AA
-
confirmation-statement-with-no-updates (2020-01-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-10) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-07) - MR01
-
confirmation-statement-with-no-updates (2019-01-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
change-account-reference-date-company-previous-shortened (2018-05-14) - AA01
-
termination-director-company-with-name-termination-date (2018-05-02) - TM01
-
confirmation-statement-with-no-updates (2018-01-25) - CS01
-
appoint-person-director-company-with-name-date (2018-01-25) - AP01
-
gazette-filings-brought-up-to-date (2018-01-20) - DISS40
-
accounts-with-accounts-type-full (2018-01-17) - AA
-
gazette-notice-compulsory (2018-01-09) - GAZ1
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-08) - AD01
-
confirmation-statement-with-updates (2017-01-23) - CS01
keyboard_arrow_right 2016
-
resolution (2016-08-11) - RESOLUTIONS
-
change-of-name-notice (2016-08-11) - CONNOT
-
appoint-person-director-company-with-name-date (2016-06-21) - AP01
-
resolution (2016-06-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-14) - MR01
-
incorporation-company (2016-01-19) - NEWINC