UKBizDB.co.uk

NEXUS OPTIMISED SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nexus Optimised Services Limited. The company was founded 19 years ago and was given the registration number 05206778. The firm's registered office is in NORTHWOOD. You can find them at 79 Pinner Road, , Northwood, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NEXUS OPTIMISED SERVICES LIMITED
Company Number:05206778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:79 Pinner Road, Northwood, Middlesex, HA6 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Danethorpe Road, Wembley, HA0 4RQ

Secretary16 August 2004Active
4, Arncliffe Close, London, England, N11 3FD

Director05 June 2019Active
12 Danethorpe Road, Wembley, HA0 4RQ

Director16 August 2004Active
19 Alexandra Road, Ashingdon, Rochford, SS4 3HB

Secretary16 August 2004Active
79, Pinner Road, Northwood, HA6 1QN

Director22 June 2020Active
5, Ketley Croft, Birmingham, England, B12 0XG

Director01 June 2019Active
79, Pinner Road, Northwood, HA6 1QN

Director16 August 2004Active
9 Hampton Gardens, Prittlewell, SS2 6RW

Director16 August 2004Active
6, Norfolk Avenue, Christchurch, England, BH23 2SE

Director19 August 2020Active
6, Norfolk Avenue, Christchurch, England, BH23 2SE

Director16 January 2020Active
79, Pinner Road, Northwood, HA6 1QN

Director01 January 2021Active
79, Pinner Road, Northwood, HA6 1QN

Director01 November 2020Active
79, Pinner Road, Northwood, HA6 1QN

Director01 October 2016Active

People with Significant Control

Mr Chanaka Prangige Duminda Dabare
Notified on:01 August 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:79, Pinner Road, Northwood, HA6 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chamara Anuradha Udugampola
Notified on:01 August 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:79, Pinner Road, Northwood, HA6 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.