UKBizDB.co.uk

OPTIMALE LTD

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

This company is commonly known as Optimale Ltd. The company was founded 6 years ago and was given the registration number 10878576. The firm's registered office is in LONDON. You can find them at Flat 12 Aston House, Wandsworth Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OPTIMALE LTD
Company Number:10878576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Flat 12 Aston House, Wandsworth Road, London, United Kingdom, SW8 4ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sonoma Brands, 117 W. Napa Street, Suite C, Sonoma, United States, CA 95476

Director03 September 2022Active
Building 423 - Sky View (Ro), Argosy Road, East Midlands Airport, Derby, England, DE74 2SA

Director03 September 2022Active
18, Vinebank, Southampton, United Kingdom, SO18 5TB

Director04 September 2019Active
16, Penn Lea Road, Weston, Bath, United Kingdom, BA1 3RA

Director21 July 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director21 July 2017Active

People with Significant Control

Menwell Limited
Notified on:12 December 2022
Status:Active
Country of residence:England
Address:Building 423 - Sky View (Ro), Argosy Road, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Richard Kennett
Notified on:21 July 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Peter Kennett
Notified on:21 July 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:16, Penn Lea Road, Bath, United Kingdom, BA1 3RA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company current shortened.

Download
2023-10-20Address

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

Download
2023-10-20Address

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

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-09-01Incorporation

Memorandum articles.

Download
2022-09-01Resolution

Resolution.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.