UKBizDB.co.uk

OPTI GLOBAL RESOURCES LTD

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

This company is commonly known as Opti Global Resources Ltd. The company was founded 5 years ago and was given the registration number 11659424. The firm's registered office is in QUEENSBURY. You can find them at 1 Prospect House, Sandbeds, Queensbury, Bradford. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:OPTI GLOBAL RESOURCES LTD
Company Number:11659424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products
  • 72110 - Research and experimental development on biotechnology
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Prospect House, Sandbeds, Queensbury, Bradford, United Kingdom, BD13 1PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Ash Grove, Bingley, England, BD16 1LU

Director19 August 2021Active
4, Heatherville Close, Eldwick, Bingley, England, BD16 3FD

Director25 February 2020Active
1 Prospect House, Sandbeds, Queensbury, Bradford, England, BD13 1AD

Director23 September 2019Active
22 Birkshead Drive, Wilsden, Bradford, United Kingdom, BD15 0FD

Director05 November 2018Active
1, Rammell Mews, Frythe Way, Cranbrook, England, TN17 3BQ

Director26 May 2021Active
97, Wellington Street, Lindley, Huddersfield, United Kingdom, HD3 3ES

Director25 February 2020Active
Elite House, Pepper Road, Hunslet, Leeds, England, LS10 2RU

Director25 February 2020Active
1 Prospect House, Sandbeds, Queensbury, United Kingdom, BD13 1PB

Director09 July 2019Active

People with Significant Control

Mr James Ferguson
Notified on:31 March 2023
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:4, Heatherville Close, Bingley, England, BD16 3FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Humbersones Commercial Limited
Notified on:16 April 2021
Status:Active
Country of residence:England
Address:1, Park View Court, Shipley, England, BD18 3DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Ferguson
Notified on:04 September 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:4, Heatherville Close, Bingley, England, BD16 3FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Wells
Notified on:10 July 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Prospect House, Sandbeds, Queensbury, United Kingdom, BD13 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ensa Limited
Notified on:05 November 2018
Status:Active
Country of residence:United Kingdom
Address:22 Birkshead Drive, Wilsden, Bradford, United Kingdom, BD15 0FD
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-25Persons with significant control

Notification of a person with significant control.

Download
2021-04-25Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Address

Change registered office address company with date old address new address.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-18Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Capital

Capital allotment shares.

Download
2020-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.