This company is commonly known as Optimal Technologies Limited. The company was founded 26 years ago and was given the registration number 03468747. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Unit C, Fourth Dimension, Fourth Avenue, Letchworth Garden City, Hertfordshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | OPTIMAL TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03468747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C, Fourth Dimension, Fourth Avenue, Letchworth Garden City, Hertfordshire, England, SG6 2TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Dimension, Fourth Avenue, Letchworth Garden City, United Kingdom, SG6 2TD | Director | 27 January 2017 | Active |
Fourth Dimension, Fourth Avenue, Letchworth Garden City, United Kingdom, SG6 2TD | Director | 01 January 2013 | Active |
111 Wilbury Road, Letchworth Garden City, SG6 4JQ | Secretary | 20 November 1997 | Active |
41, High Street, Baldock, SG7 6BG | Secretary | 01 December 2005 | Active |
111 Wilbury Road, Letchworth Garden City, SG6 4JQ | Director | 20 November 1997 | Active |
41, High Street, Baldock, SG7 6BG | Director | 20 November 1997 | Active |
The Bungalow, 3, Willmoor Lane,, Lilleshall, Newport, TF10 8E | Director | 01 September 1999 | Active |
Unit 3 The Marquis Business, Centre Royston Road, Baldock, SG7 6XL | Director | 25 January 2016 | Active |
Gable Cottage, Little Lane, Pirton, SG5 3QR | Director | 01 December 2005 | Active |
Optimal Technologies Holdings Limited | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA |
Nature of control | : |
|
Mr Trevor Michael Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 The Marquis Business, Centre Royston Road, Baldock, United Kingdom, SG7 6XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type small. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type small. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-02-01 | Accounts | Accounts with accounts type small. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Accounts | Change account reference date company current shortened. | Download |
2019-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Address | Move registers to sail company with new address. | Download |
2017-11-22 | Address | Change sail address company with new address. | Download |
2017-11-03 | Accounts | Accounts with accounts type small. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.