UKBizDB.co.uk

OPTIMASS LTD

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

This company is commonly known as Optimass Ltd. The company was founded 15 years ago and was given the registration number 06741853. The firm's registered office is in YARMOUTH. You can find them at The Quarries Broad Lane, Shalcombe, Yarmouth, Isle Of Wight. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPTIMASS LTD
Company Number:06741853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:The Quarries Broad Lane, Shalcombe, Yarmouth, Isle Of Wight, PO41 0UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Quarries, Broad Lane, Shalcombe, Yarmouth, PO41 0UQ

Secretary01 October 2017Active
The Quarries, Broad Lane, Yarmouth, PO41 0UQ

Director05 November 2008Active
The Quarries, Broad Lane, Shalcombe, Yarmouth, England, PO41 0UQ

Secretary05 November 2008Active
The Quarries, Broad Lane, Shalcombe, Yarmouth, PO41 0UQ

Director01 June 2015Active
The Quarries, Broad Lane, Shalcombe, Yarmouth, PO41 0UQ

Director01 October 2017Active
The Quarries, Broad Lane, Shalcombe, Yarmouth, PO41 0UQ

Director03 April 2012Active
The Quarries, Broad Lane, Shalcombe, Yarmouth, PO41 0UQ

Director03 April 2012Active
22 Dempster Road, London, SW18 1AT

Director05 November 2008Active

People with Significant Control

Mrs Patricia Ann Dawes
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:The Quarries, Broad Lane, Yarmouth, PO41 0UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Paul Tucker
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:The Quarries, Broad Lane, Yarmouth, PO41 0UQ
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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Change of name

Certificate change of name company.

Download
2022-01-13Change of name

Certificate change of name company.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-19Officers

Appoint person secretary company with name date.

Download
2017-11-19Officers

Termination secretary company with name termination date.

Download
2017-11-19Officers

Appoint person director company with name date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-01Capital

Capital allotment shares.

Download
2015-12-18Officers

Termination director company with name termination date.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.