Company NameOptimal Financial Services Limited
DirectorSrisairama Krishna Nukala
Company StatusActive
Company Number06472363
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Previous NameCity Smart Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Srisairama Krishna Nukala
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence AddressNorth Colchester Business Centre 340 The Crescent
Colchester
CO4 9AD
Secretary NameRavi Yadav
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address82 Astbury Road
London
SE15 2NW

Location

Registered AddressNorth Colchester Business Centre
340 The Crescent
Colchester
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Srisairama Krishna Nukala
100.00%
Ordinary

Financials

Year2014
Net Worth£1,706
Cash£871
Current Liabilities£1,704

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

30 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
2 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
24 December 2019Registered office address changed from North Colchester Business Centre North Colchester Business Centre 340 the Crescent Colchester CO4 9AD England to North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 24 December 2019 (1 page)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
5 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 August 2019Registered office address changed from Office 6 North Colchester Business Centre 340 the Crescent Colchester CO4 9AD England to North Colchester Business Centre North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 21 August 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
10 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
9 August 2017Registered office address changed from 1 st. Albright Crescent Stanway Colchester Essex CO3 0AD to Office 6 North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 1 st. Albright Crescent Stanway Colchester Essex CO3 0AD to Office 6 North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 9 August 2017 (1 page)
10 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Company name changed city smart financial services LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
15 December 2015Company name changed city smart financial services LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
31 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
31 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2014Director's details changed for Srisairama Krishna Nukala on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Srisairama Krishna Nukala on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Srisairama Krishna Nukala on 1 September 2014 (2 pages)
18 August 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
18 August 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 May 2013Director's details changed for Srisairama Krishna Nukala on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Srisairama Krishna Nukala on 20 May 2013 (2 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
12 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Registered office address changed from 29 Woden Avenue Stanway Colchester Essex CO3 0QY England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 29 Woden Avenue Stanway Colchester Essex CO3 0QY England on 27 September 2012 (1 page)
9 February 2012Director's details changed for Srisairama Krishna Nukala on 8 February 2012 (2 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Srisairama Krishna Nukala on 8 February 2012 (2 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Srisairama Krishna Nukala on 8 February 2012 (2 pages)
27 December 2011Registered office address changed from 9 Ratcliffe Court Colchester Essex CO4 0AZ England on 27 December 2011 (1 page)
27 December 2011Registered office address changed from 9 Ratcliffe Court Colchester Essex CO4 0AZ England on 27 December 2011 (1 page)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Director's details changed for Srisairama Krishna Nukala on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Srisairama Krishna Nukala on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Srisairama Krishna Nukala on 1 February 2010 (2 pages)
20 January 2010Registered office address changed from 8 Ravenswood New Town Road Colchester CO1 2EG on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 8 Ravenswood New Town Road Colchester CO1 2EG on 20 January 2010 (1 page)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 February 2009Ad 14/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
9 February 2009Ad 14/01/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from talbot house,204-226 imperial drive rayners lane harrow middlesex HA2 7HH united kingdom (1 page)
18 September 2008Registered office changed on 18/09/2008 from talbot house,204-226 imperial drive rayners lane harrow middlesex HA2 7HH united kingdom (1 page)
15 July 2008Appointment terminated secretary ravi yadav (1 page)
15 July 2008Appointment terminated secretary ravi yadav (1 page)
30 May 2008Registered office changed on 30/05/2008 from 82 astbury road london london SE15 2NW (1 page)
30 May 2008Registered office changed on 30/05/2008 from 82 astbury road london london SE15 2NW (1 page)
14 January 2008Incorporation (14 pages)
14 January 2008Incorporation (14 pages)