This company is commonly known as Optima Site Solutions Limited. The company was founded 22 years ago and was given the registration number 04236274. The firm's registered office is in HAMPTON. You can find them at Unit 5 Kingsway Business Park, Oldfield Road, Hampton, Middlesex. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | OPTIMA SITE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04236274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD | Secretary | 20 February 2002 | Active |
Unit 5, Kingsway Business Park, Oldfield Road, Hampton, United Kingdom, TW12 2HD | Director | 01 March 2023 | Active |
Unit 5 Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD | Director | 20 February 2002 | Active |
Unit 5 Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD | Director | 01 July 2002 | Active |
Unit 5, Kingsway Business Park, Oldfield Road, Hampton, United Kingdom, TW12 2HD | Director | 01 March 2022 | Active |
Unit 5 Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD | Director | 01 July 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 June 2001 | Active |
Unit 5, Kingsway Business Park, Oldfield Road, Hampton, United Kingdom, TW12 2HD | Director | 01 March 2023 | Active |
Unit 5 Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD | Director | 13 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 June 2001 | Active |
Oss Group Holdings Limited | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Kingsway Business Park, Hampton, England, TW12 2DH |
Nature of control | : |
|
Mr Joel Alexander Edward Emerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Unit 5 Kingsway Business Park, Hampton, TW12 2HD |
Nature of control | : |
|
Mr Antony Martin Weir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | Unit 5 Kingsway Business Park, Hampton, TW12 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Capital | Capital return purchase own shares. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Capital | Capital cancellation shares. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Gazette | Gazette filings brought up to date. | Download |
2019-03-26 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.