PROJECT OPTIMISM LIMITED

Register to unlock more data on OkredoRegister

PROJECT OPTIMISM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12764700

Incorporation date

23/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 66 Lavender Hill, London SW11 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2020)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon02/11/2025
Cessation of Paul Coppen as a person with significant control on 2025-09-01
dot icon02/11/2025
Termination of appointment of Paul Coppen as a director on 2025-09-01
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon16/10/2025
Change of details for Mr Paul Coppen as a person with significant control on 2025-08-01
dot icon16/10/2025
Director's details changed for Mr Paul Coppen on 2025-08-01
dot icon09/09/2025
Compulsory strike-off action has been discontinued
dot icon06/09/2025
Micro company accounts made up to 2024-07-30
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Registered office address changed from 384B Brighton Road Alvaston Derby DE24 8TF England to International House 66 Lavender Hill London SW11 5RQ on 2024-12-19
dot icon15/12/2024
Cessation of Michael Padley as a person with significant control on 2024-08-04
dot icon15/12/2024
Termination of appointment of Michael Padley as a director on 2024-08-07
dot icon15/12/2024
Notification of Paul Coppen as a person with significant control on 2024-09-01
dot icon15/12/2024
Appointment of Mr Paul Coppen as a director on 2024-09-02
dot icon15/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon31/07/2024
Notification of Michael Padley as a person with significant control on 2024-07-14
dot icon31/07/2024
Appointment of Mr Michael Padley as a director on 2024-07-14
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon17/07/2024
Cessation of Andrew Barron as a person with significant control on 2024-07-10
dot icon17/07/2024
Termination of appointment of Andrew Barron as a director on 2024-07-10
dot icon17/07/2024
Certificate of change of name
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
Termination of appointment of Anthony Clive Lloyd as a director on 2024-06-07
dot icon09/07/2024
Appointment of Mr Andrew Barron as a director on 2024-07-06
dot icon09/07/2024
Cessation of Anthony Clive Lloyd as a person with significant control on 2024-06-30
dot icon09/07/2024
Micro company accounts made up to 2023-07-30
dot icon09/07/2024
Notification of Andrew Barron as a person with significant control on 2024-07-07
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon19/01/2024
Registered office address changed from 403 Hornsey Road London N19 4DX England to 384B Brighton Road Alvaston Derby DE24 8TF on 2024-01-19
dot icon19/01/2024
Appointment of Mr Anthony Clive Lloyd as a director on 2023-09-05
dot icon19/01/2024
Notification of Anthony Clive Lloyd as a person with significant control on 2023-09-09
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon23/10/2023
Cessation of Chris Hadjioannou as a person with significant control on 2023-08-18
dot icon23/10/2023
Termination of appointment of Chris Hadjioannou as a director on 2023-08-18
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon13/10/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon29/04/2023
Accounts for a dormant company made up to 2022-07-30
dot icon01/11/2022
Compulsory strike-off action has been discontinued
dot icon29/10/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon20/07/2022
Accounts for a dormant company made up to 2021-07-30
dot icon21/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon20/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon23/07/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Barron
Director
06/07/2024 - 10/07/2024
-
Hadjioannou, Chris
Director
23/07/2020 - 18/08/2023
2137
Lloyd, Anthony Clive
Director
05/09/2023 - 07/06/2024
-
Padley, Michael
Director
14/07/2024 - 07/08/2024
-
Coppen, Paul
Director
02/09/2024 - 01/09/2025
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROJECT OPTIMISM LIMITED

PROJECT OPTIMISM LIMITED is an(a) Active company incorporated on 23/07/2020 with the registered office located at International House, 66 Lavender Hill, London SW11 5RQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROJECT OPTIMISM LIMITED?

toggle

PROJECT OPTIMISM LIMITED is currently Active. It was registered on 23/07/2020 .

Where is PROJECT OPTIMISM LIMITED located?

toggle

PROJECT OPTIMISM LIMITED is registered at International House, 66 Lavender Hill, London SW11 5RQ.

What does PROJECT OPTIMISM LIMITED do?

toggle

PROJECT OPTIMISM LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for PROJECT OPTIMISM LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.