Company NameOptimind Limited
DirectorAbiodun Ogunyemi
Company StatusActive
Company NumberSC391886
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMr Abiodun Ogunyemi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitedreamyourselfthin.com
Telephone0141 2225977
Telephone regionGlasgow

Location

Registered Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
1 June 2020Change of details for Mr Abiodun Ogunyemi as a person with significant control on 30 May 2020 (2 pages)
1 June 2020Change of details for Mr Biodun Ogunyemi as a person with significant control on 30 May 2020 (2 pages)
30 May 2020Change of details for Mr Biodun Ogunyemi as a person with significant control on 30 May 2020 (2 pages)
30 May 2020Director's details changed for Mr Biodun Ogunyemi on 30 May 2020 (2 pages)
30 May 2020Director's details changed for Mr Abiodun Ogunyemi on 20 May 2020 (2 pages)
18 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 July 2017Registered office address changed from C/O Optimind Ltd 126 West Regent Street Glasgow G2 2RQ to 70 West Regent Street Glasgow G2 2QZ on 9 July 2017 (1 page)
9 July 2017Registered office address changed from C/O Optimind Ltd 126 West Regent Street Glasgow G2 2RQ to 70 West Regent Street Glasgow G2 2QZ on 9 July 2017 (1 page)
24 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
29 October 2013Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
3 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
3 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
25 March 2012Director's details changed for Mr Biodun Ogunyemi on 1 February 2012 (2 pages)
25 March 2012Director's details changed for Mr Biodun Ogunyemi on 1 February 2012 (2 pages)
25 March 2012Registered office address changed from 27 Woodside Place Glasgow G3 7QL United Kingdom on 25 March 2012 (1 page)
25 March 2012Director's details changed for Mr Biodun Ogunyemi on 1 February 2012 (2 pages)
25 March 2012Registered office address changed from 27 Woodside Place Glasgow G3 7QL United Kingdom on 25 March 2012 (1 page)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 January 2011Director's details changed for Mr Biodun Ogunyemi on 20 January 2011 (2 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 January 2011Director's details changed for Mr Biodun Ogunyemi on 20 January 2011 (2 pages)