UKBizDB.co.uk

OPTIMA AUTOS LTD

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

This company is commonly known as Optima Autos Ltd. The company was founded 10 years ago and was given the registration number 08889226. The firm's registered office is in AYLESBURY. You can find them at Tp Smart Repair, Buckingham Road, Aylesbury, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:OPTIMA AUTOS LTD
Company Number:08889226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Tp Smart Repair, Buckingham Road, Aylesbury, England, HP19 9QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Larkshall Crescent, London, England, E4 6NR

Director01 January 2019Active
Winnington House, 2, Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director07 September 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 February 2014Active

People with Significant Control

Miss Sadia Majid
Notified on:09 October 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Tp Smart Repair, Buckingham Road, Aylesbury, England, HP19 9QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Romana Gill
Notified on:07 September 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Winnington House, 2, Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Accounts

Change account reference date company previous shortened.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Address

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

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-09-21Resolution

Resolution.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Address

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

Download

Copyright © 2024. All rights reserved.