UKBizDB.co.uk

OPTIME LIGHTING LIMITED

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

This company is commonly known as Optime Lighting Limited. The company was founded 29 years ago and was given the registration number 02993875. The firm's registered office is in HITCHIN. You can find them at Optime House, 14 Wallace Way, Hitchin, Hertfordshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:OPTIME LIGHTING LIMITED
Company Number:02993875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Optime House, 14 Wallace Way, Hitchin, Hertfordshire, SG4 0SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Cornfields, Stevenage, SG2 7RB

Secretary23 November 1994Active
Optime House, 14 Wallace Way, Hitchin, England, SG4 0SE

Director03 January 2023Active
141, Bedford Road, Wixams, Bedford, England, MK42 6AT

Director23 November 1994Active
6a Cornfields, Stevenage, SG2 7RB

Director23 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 November 1994Active
6a Cornfields, Stevenage, SG2 7RB

Director01 January 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 November 1994Active

People with Significant Control

Mr Zeki Tahir
Notified on:12 January 2022
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:6a, Cornfields, Stevenage, England, SG2 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Ahmet Tahir
Notified on:23 November 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Optime House, Hitchin, SG4 0SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Zeki Tahir
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Optime House, Hitchin, SG4 0SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.