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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, The Grange, 100 High Street, Southgate, London, England, N14 6BN | Director | 25 October 2023 | Active |
5th Floor, The Grange, 100 High Street, Southgate, London, England, N14 6BN | Director | 16 November 2020 | Active |
Woodside, Moddershall Oaks, Stone, ST15 8TG | Secretary | 17 April 2001 | Active |
University Court, Staffordshire Technology Park, Stafford, England, ST18 0ES | Secretary | 24 June 2013 | Active |
64 High Street, Over, Cambridge, CB4 5ND | Secretary | 29 May 2001 | Active |
5 Gresham Close, Oxted, RH8 0BH | Secretary | 28 February 2000 | Active |
University Court, Staffordshire Technology Park, Stafford, England, ST18 0ES | Secretary | 23 July 2012 | Active |
Briarwood Knightsbridge Road, Camberley, GU15 3TS | Secretary | 01 September 2004 | Active |
Brewlands Lodge, 22 Newmills Road, Dalkeith, EH22 2AH | Secretary | 07 May 2003 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 27 April 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 February 2000 | Active |
University Court, Staffordshire Technology Park, Stafford, ST18 0ES | Director | 20 April 2015 | Active |
21 Berkeley Street, Stone, ST15 8LS | Director | 28 February 2000 | Active |
39 Bartlemy Close, Newbury, RG14 6LE | Director | 01 September 2006 | Active |
University Court, Staffordshire Technology Park, Stafford, ST18 0ES | Director | 04 July 2013 | Active |
University Court, Staffordshire Technology Park, Stafford, ST18 0ES | Director | 16 September 2011 | Active |
64 High Street, Over, Cambridge, CB4 5ND | Director | 29 May 2001 | Active |
31 Freshfield Road, Formby, Liverpool, L37 3JA | Director | 27 January 2009 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 31 January 2020 | Active |
Pond House, Hadley Green, EN5 4PS | Director | 28 February 2000 | Active |
6, Manchuria Road, London, England, SW11 6AE | Director | 04 July 2013 | Active |
5 Gresham Close, Oxted, RH8 0BH | Director | 28 February 2000 | Active |
Tithe Barn, Tresham, Wootton Under Edge, England, GL12 7RW | Director | 13 December 2010 | Active |
22 Kingfisher Drive, Little Haywood, ST18 0FH | Director | 28 February 2000 | Active |
21, Pembroke Square, London, England, W8 6PB | Director | 01 October 2012 | Active |
Cedar Lodge Coldmoorholme Lane, Bourne End, SL8 5PS | Director | 29 September 2000 | Active |
7 Tekels Avenue, Camberley, GU15 2LA | Director | 01 September 2006 | Active |
63 Osier Crescent, Muswell Hill, London, N10 1QS | Director | 28 February 2000 | Active |
41st Floor, Pccw Tower, Taikoo Place, 979 King's Road, Quarry Bay, Hong Kong, | Director | 31 August 2017 | Active |
1 Burton House, Burton Park, Duncton, Petworth, GU28 0QU | Director | 25 June 2003 | Active |
Willington Lodge, Horsemans Green, Nr Whitchurch, Wrexham, SY13 3BZ | Director | 27 January 2009 | Active |
Unit 1, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ | Director | 16 November 2020 | Active |
Felden Grange Featherbed Lane, Felden, HP3 0BT | Director | 12 July 2001 | Active |
Unit 1, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ | Director | 16 November 2020 | Active |
Unit 1, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ | Director | 16 November 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Change of name | Certificate change of name company. | Download |
2021-10-20 | Incorporation | Memorandum articles. | Download |
2021-10-20 | Resolution | Resolution. | Download |
2021-09-28 | Officers | Second filing of director termination with name. | Download |
2021-09-28 | Officers | Second filing of director termination with name. | Download |
2021-09-28 | Officers | Second filing of director termination with name. | Download |
2021-09-28 | Officers | Second filing of director termination with name. | Download |
2021-09-17 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.