Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIMA PROPERTIES LIMITED
Company Information for

OPTIMA PROPERTIES LIMITED

165 DALLING ROAD, LONDON, W6 0ES,
Company Registration Number
00948407
Private Limited Company
Active

Company Overview

About Optima Properties Ltd
OPTIMA PROPERTIES LIMITED was founded on 1969-02-20 and has its registered office in London. The organisation's status is listed as "Active". Optima Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPTIMA PROPERTIES LIMITED
 
Legal Registered Office
165 DALLING ROAD
LONDON
W6 0ES
Other companies in W1G
 
Filing Information
Company Number 00948407
Company ID Number 00948407
Date formed 1969-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 12:33:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMA PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPTIMA PROPERTIES LIMITED
The following companies were found which have the same name as OPTIMA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Optima Properties, LLC 1621 Central Avenue Cheyenne WY 82001 Active Company formed on the 2012-01-25
OPTIMA PROPERTIES II (G.P.) LTD British Columbia Active Company formed on the 2015-09-04
OPTIMA PROPERTIES PRIVATE LIMITED 301-308 BHAGWATI HOUSE PLOT A/19 VEERA DESAI ROAD ANDHERI (WEST) MUMBAI Maharashtra 400058 AMALGAMATED Company formed on the 1999-08-03
OPTIMA PROPERTIES, L.L.C. 725 COUNTRY CLUB RD EUGENE OR 97401 Active Company formed on the 2003-09-25
OPTIMA PROPERTIES PTE. LTD. MARSILING RISE Singapore 730115 Active Company formed on the 2016-09-21
Optima Properties, LLC Delaware Unknown
OPTIMA PROPERTIES CO. 701 E FRANKLIN ST STE 1200 RICHMOND VA 23219 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2000-12-28
Optima Properties, Inc. 2107 Kelton Ave Los Angeles CA 90025 Dissolved Company formed on the 1987-04-07
OPTIMA PROPERTIES AND INVESTMENTS LLC OPTIMA PROPERTIES AND INVESTMENTS.US AVENTURA FL 33180 Inactive Company formed on the 2009-10-29
OPTIMA PROPERTIES III (G.P.) LTD British Columbia Active Company formed on the 2017-12-06
OPTIMA PROPERTIES LLC Georgia Unknown
OPTIMA PROPERTIES LIMITED Georgia Unknown
OPTIMA PROPERTIES SMITH MOUNTAIN LAKE LLC North Carolina Unknown
OPTIMA PROPERTIES LLC Michigan UNKNOWN
OPTIMA PROPERTIES INCORPORATED New Jersey Unknown
OPTIMA PROPERTIES POCOSIN BAY LLC North Carolina Unknown
OPTIMA PROPERTIES LLC North Carolina Unknown
OPTIMA PROPERTIES BEAR LAKE LLC North Carolina Unknown
Optima Properties Inc Maryland Unknown
OPTIMA PROPERTIES IV (G.P.) LTD British Columbia Active Company formed on the 2019-07-30

Company Officers of OPTIMA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GARETH JAKE LANGDON
Director 1998-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN POUND
Company Secretary 1998-03-12 2017-08-10
MARTIN HOWARD LANGDON
Director 2012-12-18 2017-08-10
CINDY JUNE LANGDON
Director 1991-12-31 1998-03-31
MARTIN HOWARD LANGDON
Director 1991-12-31 1998-03-31
MARTIN HOWARD LANGDON
Company Secretary 1991-12-31 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH JAKE LANGDON 69 ASKEW CRESCENT LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
GARETH JAKE LANGDON HODLAN LIMITED Director 2017-08-10 CURRENT 1976-01-13 Active
GARETH JAKE LANGDON HODLAN HOLIDAY ACCOMMODATION LIMITED Director 1998-03-31 CURRENT 1972-08-22 Active
GARETH JAKE LANGDON SHANA INVESTMENTS LIMITED Director 1998-03-31 CURRENT 1962-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-02-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 76 New Cavendish Street London W1G 9TB England
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10TM02Termination of appointment of Douglas John Pound on 2017-08-10
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWARD LANGDON
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07CH01Director's details changed for Gareth Jake Langdon on 2016-11-01
2016-11-01CH03SECRETARY'S DETAILS CHNAGED FOR DOUGLAS JOHN POUND on 2016-11-01
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 9 Mansfield Street London W1G 9NY
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-02-06CH01Director's details changed for Gareth Jake Langdon on 2014-11-20
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MR MARTIN HOWARD LANGDON
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-01-30AR0131/12/11 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAKE LANGDON / 31/12/2009
2009-11-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: SIDDELEY HOUSE 50 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LX
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 9 MANSFIELD STREET LONDON W1G 9NY
2007-02-13363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/02
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-11288aNEW DIRECTOR APPOINTED
1998-05-11288bDIRECTOR RESIGNED
1998-05-11288bDIRECTOR RESIGNED
1998-03-18288aNEW SECRETARY APPOINTED
1998-03-18288bSECRETARY RESIGNED
1998-02-04363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-06395PARTICULARS OF MORTGAGE/CHARGE
1996-02-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OPTIMA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTIMA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF FURTHER CHARGE 1996-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF BOOK DEBTS 1994-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1991-04-18 Satisfied BARCLAYS BANK PLC
LETTER OF ASSIGNMENT OF RENTAL MONIES 1990-04-20 Satisfied BANK OF SCOTLAND
LETTER OF CHARGE 1988-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-08-07 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-09-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-25 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1984-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-04-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 1980-04-24 Satisfied OMENS LIMITED
LEGAL CHARGE 1978-02-22 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1973-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1972-08-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 449,296
Creditors Due Within One Year 2012-03-31 £ 548,819
Provisions For Liabilities Charges 2012-03-31 £ 69,476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTIMA PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,226,423
Cash Bank In Hand 2012-03-31 £ 632,799
Current Assets 2013-03-31 £ 5,272,453
Current Assets 2012-03-31 £ 860,963
Debtors 2013-03-31 £ 46,030
Debtors 2012-03-31 £ 228,164
Fixed Assets 2013-03-31 £ 1,163,541
Fixed Assets 2012-03-31 £ 2,272,121
Shareholder Funds 2013-03-31 £ 5,986,698
Shareholder Funds 2012-03-31 £ 2,514,789
Tangible Fixed Assets 2012-03-31 £ 2,131,421

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIMA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMA PROPERTIES LIMITED
Trademarks
We have not found any records of OPTIMA PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CARLUCCI HAIRDRESSING LIMITED 2008-10-25 Outstanding
RENT DEPOSIT DEED SUBWAY UNIVERSAL LIMITED 2007-04-17 Outstanding
RENT DEPOSIT DEED TAYLOR ST BARISTAS LIMITED 2011-11-19 Outstanding

We have found 3 mortgage charges which are owed to OPTIMA PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for OPTIMA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OPTIMA PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIMA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.