Company Information for OPTIMUM TECHNOLOGY HOLDINGS LIMITED
30 THE STREET, UPPER SHERINGHAM, SHERINGHAM, NR26 8AD,
|
Company Registration Number
04967724
Private Limited Company
Active |
Company Name | |
---|---|
OPTIMUM TECHNOLOGY HOLDINGS LIMITED | |
Legal Registered Office | |
30 THE STREET UPPER SHERINGHAM SHERINGHAM NR26 8AD Other companies in W1K | |
Company Number | 04967724 | |
---|---|---|
Company ID Number | 04967724 | |
Date formed | 2003-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB234908596 |
Last Datalog update: | 2023-11-06 10:49:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KIM PATCHETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILTON CORPORATE SERVICES LIMITED |
Company Secretary | ||
DAVID JOHN ORCHARD |
Director | ||
WILTON SECRETARIES LIMITED |
Company Secretary | ||
LAURA DELEE |
Director | ||
WILTON DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTIMUM TECHNOLOGY SURGICAL LIMITED | Director | 2003-11-10 | CURRENT | 2003-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Kim Patchett as a person with significant control on 2023-07-01 | ||
Director's details changed for Kim Patchett on 2023-07-01 | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 05/10/23 FROM C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom | ||
REGISTERED OFFICE CHANGED ON 15/09/23 FROM 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM 26 Grosvenor Street Mayfair London W1K 4QW | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 7500100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/10/15 STATEMENT OF CAPITAL;GBP 7500100 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of a secretary | |
TM02 | Termination of appointment of Wilton Corporate Services Limited on 2015-10-07 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Kim Patchett on 2009-10-01 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 7500100 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 7500100 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kim Patchett on 2009-10-19 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ORCHARD | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 24/11/05 | |
RES04 | £ NC 100000/10000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/11/05--------- £ SI 7500000@1=7500000 £ IC 100/7500100 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 18/11/03--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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 OPTIMUM TECHNOLOGY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OPTIMUM TECHNOLOGY HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
59119090 | Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |