Company NameOptimum Mga Ltd.
Company StatusDissolved
Company Number07709722
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date17 February 2023 (1 year, 2 months ago)
Previous NamesInceptum Insurance Company Limited and 117 Fenchurch Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Alexander Edward Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2019(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 17 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPkf Gm 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameMr Nicholas George Kirk
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish,Australian
StatusClosed
Appointed08 September 2021(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 17 February 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Moore Park Mews
London
SW16 4BY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Nigel Harold John Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address117 Fenchurch Street
London
EC3M 5DY
Secretary NameMrs Shirley Lorna Lucy Blakelock
StatusResigned
Appointed30 September 2011(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2012)
RoleCompany Director
Correspondence Address117 Fenchurch Street
London
EC3M 5DY
Secretary NameMr Paul Ernest Box
StatusResigned
Appointed14 August 2012(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 17 December 2020)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Roy Katzenberg
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Simon Gareth Johnson Sykes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2018)
RoleUnderwriting Operations
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Paul Stephen Donovan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressNew London House London Street
London
EC3R 7AD
Secretary NameMr Paul Longville
StatusResigned
Appointed17 December 2020(9 years, 5 months after company formation)
Appointment Duration5 months (resigned 21 May 2021)
RoleCompany Director
Correspondence AddressNew London House London Street
London
EC3R 7AD
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2021(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 19 November 2021)
Correspondence Address15 St Helen's Place
London
EC3A 6DQ

Location

Registered AddressPkf Gm 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Roy Katzenberg
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2021Registered office address changed from 90 Fenchurch Street London EC3M 4st to New London House London Street London EC3R 7AD on 15 February 2021 (1 page)
17 December 2020Termination of appointment of Paul Ernest Box as a secretary on 17 December 2020 (1 page)
17 December 2020Appointment of Mr Paul Longville as a secretary on 17 December 2020 (2 pages)
27 July 2020Full accounts made up to 31 December 2019 (21 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
28 April 2020Director's details changed for Mr Alexander Edward Williams on 28 April 2020 (2 pages)
24 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
24 July 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2
(3 pages)
24 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 3
(3 pages)
5 April 2019Full accounts made up to 31 December 2018 (19 pages)
25 March 2019Appointment of Mr Alexander Edward Williams as a director on 25 March 2019 (2 pages)
21 September 2018Termination of appointment of Simon Gareth Johnson Sykes as a director on 21 September 2018 (1 page)
21 September 2018Appointment of Mr Paul Stephen Donovan as a director on 21 September 2018 (2 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 July 2018Full accounts made up to 31 July 2017 (15 pages)
5 March 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 November 2016Appointment of Mr Simon Gareth Johnson Sykes as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Mr Simon Gareth Johnson Sykes as a director on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Roy Katzenberg as a director on 18 November 2016 (1 page)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
18 November 2016Termination of appointment of Roy Katzenberg as a director on 18 November 2016 (1 page)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Registered office address changed from 117 Fenchurch Street London EC3M 5DY United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 117 Fenchurch Street London EC3M 5DY United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 117 Fenchurch Street London EC3M 5DY United Kingdom on 7 April 2014 (1 page)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
9 April 2013Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Appointment of Mr Paul Ernest Box as a secretary (1 page)
21 August 2012Termination of appointment of Shirley Blakelock as a secretary (1 page)
21 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
21 August 2012Appointment of Mr Roy Katzenberg as a director (2 pages)
21 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
21 August 2012Appointment of Mr Paul Ernest Box as a secretary (1 page)
21 August 2012Termination of appointment of Nigel Rogers as a director (1 page)
21 August 2012Appointment of Mr Roy Katzenberg as a director (2 pages)
21 August 2012Termination of appointment of Nigel Rogers as a director (1 page)
21 August 2012Termination of appointment of Shirley Blakelock as a secretary (1 page)
4 October 2011Company name changed inceptum insurance company LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
4 October 2011Company name changed inceptum insurance company LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Change of name notice (2 pages)
30 September 2011Appointment of Mrs Shirley Lorna Lucy Blakelock as a secretary (1 page)
30 September 2011Appointment of Mr Nigel Harold John Rogers as a director (2 pages)
30 September 2011Appointment of Mrs Shirley Lorna Lucy Blakelock as a secretary (1 page)
30 September 2011Appointment of Mr Nigel Harold John Rogers as a director (2 pages)
29 September 2011Termination of appointment of Peter Valaitis as a director (1 page)
29 September 2011Termination of appointment of Peter Valaitis as a director (1 page)
29 September 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 29 September 2011 (1 page)
19 July 2011Incorporation (20 pages)
19 July 2011Incorporation (20 pages)