UKBizDB.co.uk

OPTIM FACILITIES LTD

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

This company is commonly known as Optim Facilities Ltd. The company was founded 25 years ago and was given the registration number 03666350. The firm's registered office is in KENT. You can find them at 19 Montpelier Avenue, Bexley, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPTIM FACILITIES LTD
Company Number:03666350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Montpelier Avenue, Bexley, Kent, DA5 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Secretary23 June 1999Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director23 June 1999Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director24 April 2018Active
White Cottage, Oak Street, Deal, CT14 6JG

Secretary01 December 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 November 1998Active
Nuts, 4 Almond Close, Wokingham, RG41 4UU

Secretary12 November 1998Active
19 Montpelier Avenue, Bexley, DA5 3AP

Secretary07 April 1999Active
11 Saunders Copse, Mayford, Woking, GU22 0NS

Director12 November 1998Active
White Cottage, Oak Street, Deal, CT14 6JG

Director01 December 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 November 1998Active
15 Stafford Close, Taplow, Maidenhead, SL6 0PY

Director12 November 1998Active
Nuts, 4 Almond Close, Wokingham, RG41 4UU

Director12 November 1998Active
Thatch Barn, Ryewell Hill, Chiddingstone Hoath, TN8 7BS

Director07 April 1999Active
19 Montpelier Avenue, Bexley, DA5 3AP

Director07 April 1999Active

People with Significant Control

Mr Phillip Fosberry
Notified on:01 July 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marion Fosberry
Notified on:01 July 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer Anthony Rhodes Fosberry
Notified on:01 July 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.