Warning: file_put_contents(c/781fa1703389eab6b8dcfeb3cc37bb2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Optify Mediaforce Limited, KT1 3GZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPTIFY MEDIAFORCE LIMITED

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

This company is commonly known as Optify Mediaforce Limited. The company was founded 24 years ago and was given the registration number 03921568. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 1, Chapel Mill Road, Kingston Upon Thames, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:OPTIFY MEDIAFORCE LIMITED
Company Number:03921568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 1, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, The Grange, 100 High Street, Southgate, London, England, N14 6BN

Director25 October 2023Active
5th Floor, The Grange, 100 High Street, Southgate, London, England, N14 6BN

Director16 November 2020Active
Woodside, Moddershall Oaks, Stone, ST15 8TG

Secretary17 April 2001Active
University Court, Staffordshire Technology Park, Stafford, England, ST18 0ES

Secretary24 June 2013Active
64 High Street, Over, Cambridge, CB4 5ND

Secretary29 May 2001Active
5 Gresham Close, Oxted, RH8 0BH

Secretary28 February 2000Active
University Court, Staffordshire Technology Park, Stafford, England, ST18 0ES

Secretary23 July 2012Active
Briarwood Knightsbridge Road, Camberley, GU15 3TS

Secretary01 September 2004Active
Brewlands Lodge, 22 Newmills Road, Dalkeith, EH22 2AH

Secretary07 May 2003Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary27 April 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 February 2000Active
University Court, Staffordshire Technology Park, Stafford, ST18 0ES

Director20 April 2015Active
21 Berkeley Street, Stone, ST15 8LS

Director28 February 2000Active
39 Bartlemy Close, Newbury, RG14 6LE

Director01 September 2006Active
University Court, Staffordshire Technology Park, Stafford, ST18 0ES

Director04 July 2013Active
University Court, Staffordshire Technology Park, Stafford, ST18 0ES

Director16 September 2011Active
64 High Street, Over, Cambridge, CB4 5ND

Director29 May 2001Active
31 Freshfield Road, Formby, Liverpool, L37 3JA

Director27 January 2009Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director31 January 2020Active
Pond House, Hadley Green, EN5 4PS

Director28 February 2000Active
6, Manchuria Road, London, England, SW11 6AE

Director04 July 2013Active
5 Gresham Close, Oxted, RH8 0BH

Director28 February 2000Active
Tithe Barn, Tresham, Wootton Under Edge, England, GL12 7RW

Director13 December 2010Active
22 Kingfisher Drive, Little Haywood, ST18 0FH

Director28 February 2000Active
21, Pembroke Square, London, England, W8 6PB

Director01 October 2012Active
Cedar Lodge Coldmoorholme Lane, Bourne End, SL8 5PS

Director29 September 2000Active
7 Tekels Avenue, Camberley, GU15 2LA

Director01 September 2006Active
63 Osier Crescent, Muswell Hill, London, N10 1QS

Director28 February 2000Active
41st Floor, Pccw Tower, Taikoo Place, 979 King's Road, Quarry Bay, Hong Kong,

Director31 August 2017Active
1 Burton House, Burton Park, Duncton, Petworth, GU28 0QU

Director25 June 2003Active
Willington Lodge, Horsemans Green, Nr Whitchurch, Wrexham, SY13 3BZ

Director27 January 2009Active
Unit 1, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ

Director16 November 2020Active
Felden Grange Featherbed Lane, Felden, HP3 0BT

Director12 July 2001Active
Unit 1, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ

Director16 November 2020Active
Unit 1, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ

Director16 November 2020Active

People with Significant Control

Wifinity Networks Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Unit 1 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Btn Holdings Limited
Notified on:06 November 2019
Status:Active
Country of residence:Virgin Islands, British
Address:Vistra Corporate Services Centre, Wickhams Cay Ii, Tortola, Virgin Islands, British, VG1110
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hkt Global (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-10-14Address

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

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Address

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

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-10-20Resolution

Resolution.

Download
2021-09-28Officers

Second filing of director termination with name.

Download
2021-09-28Officers

Second filing of director termination with name.

Download
2021-09-28Officers

Second filing of director termination with name.

Download
2021-09-28Officers

Second filing of director termination with name.

Download
2021-09-17Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.