Warning: file_put_contents(c/158f718e6663390c6ae768413fc7a6c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Optima Business Consultancy Limited, EX17 3DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPTIMA BUSINESS CONSULTANCY LIMITED

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

This company is commonly known as Optima Business Consultancy Limited. The company was founded 15 years ago and was given the registration number 06843218. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPTIMA BUSINESS CONSULTANCY LIMITED
Company Number:06843218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:138 High Street, Crediton, England, EX17 3DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Castle Hill Insolvency, 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6RY

Secretary02 May 2017Active
Old Vicarage Cottage, 1 Carters Lane, Long Crendon, Aylesbury, HP18 9DE

Director23 April 2010Active
138, High Street, Crediton, England, EX17 3DX

Secretary25 March 2009Active
138, High Street, Crediton, England, EX17 3DX

Director21 September 2010Active
138, High Street, Crediton, England, EX17 3DX

Director20 March 2012Active
15, Dulings Meadow, Copplestone, Crediton, United Kingdom, EX17 5PE

Director11 March 2009Active

People with Significant Control

Mrs Pauline Anne Odulinski
Notified on:16 November 2017
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:C/O Castle Hill Insolvency, 1 Battle Road, Newton Abbot, England, TQ12 6RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Corden
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:138, High Street, Crediton, England, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emily Corden
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:138, High Street, Crediton, England, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zbigniew Jan Odulinski
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:C/O Castle Hill Insolvency, 1 Battle Road, Newton Abbot, England, TQ12 6RY
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 (7 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
2024-05-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-18Resolution

Resolution.

Download
2022-08-25Address

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

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Officers

Appoint person secretary company with name date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.