UKBizDB.co.uk

OPTIMAL TECHNOLOGIES LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fourth Dimension, Fourth Avenue, Letchworth Garden City, United Kingdom, SG6 2TD

Director27 January 2017Active
Fourth Dimension, Fourth Avenue, Letchworth Garden City, United Kingdom, SG6 2TD

Director01 January 2013Active
111 Wilbury Road, Letchworth Garden City, SG6 4JQ

Secretary20 November 1997Active
41, High Street, Baldock, SG7 6BG

Secretary01 December 2005Active
111 Wilbury Road, Letchworth Garden City, SG6 4JQ

Director20 November 1997Active
41, High Street, Baldock, SG7 6BG

Director20 November 1997Active
The Bungalow, 3, Willmoor Lane,, Lilleshall, Newport, TF10 8E

Director01 September 1999Active
Unit 3 The Marquis Business, Centre Royston Road, Baldock, SG7 6XL

Director25 January 2016Active
Gable Cottage, Little Lane, Pirton, SG5 3QR

Director01 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-18Accounts

Accounts with accounts type small.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-12-08Address

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

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Change person director company with change date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type small.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-13Accounts

Accounts with accounts type small.

Download
2019-04-29Accounts

Change account reference date company current shortened.

Download
2019-01-30Accounts

Change account reference date company previous shortened.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Address

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

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Address

Move registers to sail company with new address.

Download
2017-11-22Address

Change sail address company with new address.

Download
2017-11-03Accounts

Accounts with accounts type small.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.