Background WavePink WaveYellow Wave

OPTIMUM DEBTCO LIMITED (06063778)

OPTIMUM DEBTCO LIMITED (06063778) is an active UK company. incorporated on 24 January 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. OPTIMUM DEBTCO LIMITED has been registered for 19 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge.

Company Number
06063778
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUM DEBTCO LIMITED

OPTIMUM DEBTCO LIMITED is an active company incorporated on 24 January 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. OPTIMUM DEBTCO LIMITED was registered 19 years ago.(SIC: 64209, 70100)

Status

active

Active since 19 years ago

Company No

06063778

LTD Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

NEWINCCO 662 LIMITED
From: 24 January 2007To: 7 March 2007
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

The Aspect Finsbury Square London EC2A 1AS United Kingdom
From: 13 January 2020To: 21 November 2025
Norcliffe House Station Road Wilmslow SK9 1BU
From: 21 February 2014To: 13 January 2020
Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX
From: 12 April 2013To: 21 February 2014
15 Basset Court Loake Close Grange Park Northampton NN4 5EZ
From: 31 March 2011To: 12 April 2013
1B Basset Court Loake Close Grange Park Northampton NN4 5EZ
From: 24 January 2007To: 31 March 2011
Timeline

48 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Apr 13
Loan Cleared
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Cleared
May 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
2
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

KAY, Dominic Jude

Resigned
Alderley Road, WilmslowSK9 1NX
Secretary
Appointed 11 Apr 2013
Resigned 16 Jun 2014

MATTISON, Abigail

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 16 Jun 2014
Resigned 08 Jan 2020

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 24 Jan 2007
Resigned 11 Apr 2013

BURKE, David Peter

Resigned
270 Wellingborough Road, RushdenNN10 9XP
Born August 1966
Director
Appointed 16 Aug 2007
Resigned 01 Mar 2012

CALVELEY, Pete

Resigned
Finsbury Square, LondonEC2A 1AS
Born November 1960
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

CALVELEY, Peter, Dr

Resigned
Alderley Road, WilmslowSK9 1NX
Born November 1960
Director
Appointed 11 Apr 2013
Resigned 04 Nov 2013

GODINEZ, Ruben

Resigned
28th Floor, New York10022
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

HAZLEWOOD, Mark Antony

Resigned
Finsbury Square, LondonEC2A 1AS
Born March 1966
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

KAY, Dominic Jude

Resigned
Alderley Road, WilmslowSK9 1NX
Born August 1972
Director
Appointed 11 Apr 2013
Resigned 28 Oct 2014

LEHRFIELD, Yechiel Aryeh

Resigned
28th Floor, New York10022
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

MACASKILL, Ryan Stuart

Resigned
Station Road, WilmslowSK9 1BU
Born April 1975
Director
Appointed 20 Nov 2017
Resigned 08 Jan 2020

MATTHEWS, Ian

Resigned
Ffordd Bryngwyn, Nr MoldCH7 5JW
Born December 1948
Director
Appointed 02 Apr 2007
Resigned 11 Apr 2013

NEWMAN, Gregory Laurence

Resigned
Finsbury Square, LondonEC2A 1AS
Born October 1988
Director
Appointed 20 Nov 2017
Resigned 08 Jan 2020

O'REILLY, Michael Patrick

Resigned
Finsbury Square, LondonEC2A 1AS
Born May 1960
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

PIERPOINT, Michael John

Resigned
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025
Resigned 01 Jan 2026

PROCTOR, Matthew Frederick

Resigned
Hill Street, Ashby-De-La-ZouchLE65 2LS
Born October 1967
Director
Appointed 16 May 2012
Resigned 11 Apr 2013

RICHARDSON, Jeremy Robert Arthur

Resigned
Finsbury Square, LondonEC2A 1AS
Born September 1970
Director
Appointed 15 Feb 2016
Resigned 08 Jan 2020

ROYSTON, Maureen Claire, Dr

Resigned
Finsbury Square, LondonEC2A 1AS
Born July 1960
Director
Appointed 15 Feb 2016
Resigned 08 Jan 2020

SMITH, Ian Richard

Resigned
Station Road, WilmslowSK9 1BU
Born January 1954
Director
Appointed 04 Nov 2013
Resigned 15 Feb 2016

STROWBRIDGE, John Michael Barrie

Resigned
Keepers Lodge, NorthamptonNN6 8RL
Born February 1967
Director
Appointed 02 Apr 2007
Resigned 11 Apr 2013

TABERNER, Benjamin Robert

Resigned
Station Road, WilmslowSK9 1BU
Born January 1972
Director
Appointed 11 Apr 2013
Resigned 15 Feb 2016

THOMAS, Phillip Gary

Resigned
Finsbury Square, LondonEC2A 1AS
Born December 1978
Director
Appointed 15 Feb 2016
Resigned 08 Jan 2020

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 24 Jan 2007
Resigned 02 Apr 2007

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 24 Jan 2007
Resigned 02 Apr 2007

Persons with significant control

3

1 Active
2 Ceased
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 30 Jan 2020
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2018
Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Resolution
12 March 2026
RESOLUTIONSResolutions
Memorandum Articles
12 March 2026
MAMA
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2021
AAAnnual Accounts
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Memorandum Articles
1 December 2019
MAMA
Resolution
1 December 2019
RESOLUTIONSResolutions
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Legacy
29 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
12 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 February 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
353353
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
88(2)R88(2)R
Legacy
12 July 2007
123Notice of Increase in Nominal Capital
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
122122
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
25 June 2007
287Change of Registered Office
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2007
NEWINCIncorporation