UKBizDB.co.uk

OPTIMISA HOLDINGS LIMITED

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

This company is commonly known as Optimisa Holdings Limited. The company was founded 24 years ago and was given the registration number 03945560. The firm's registered office is in LONDON. You can find them at 256-260 Waterloo Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OPTIMISA HOLDINGS LIMITED
Company Number:03945560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:256-260 Waterloo Road, London, England, SE1 8RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Shand Street, London, England, SE1 2ES

Corporate Secretary27 October 2009Active
2nd Floor, 30 Cowcross Street, London, England, EC1M 6DQ

Director06 January 2016Active
22, Shand Street, London, England, SE1 2ES

Corporate Director27 October 2009Active
9 Gledhow Park Crescent, Chapel Allerton, Leeds, LS7 4JY

Secretary12 April 2000Active
630 Halifax Road, Hightown, Liversedge, WF15 8HU

Secretary10 May 2007Active
Rylston, Greenroyd Avenue, Halifax, HX3 0LP

Secretary16 May 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary13 March 2000Active
Grove House Daw Lane, Horbury, Wakefield, WF4 5DR

Director12 April 2000Active
Copper Beach, Greenroyd Avenue, Halifax, HX3 0LP

Director12 April 2000Active
13 Lovelace Road, London, SE21 8JY

Director19 October 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director13 March 2000Active
9 Gledhow Park Crescent, Chapel Allerton, Leeds, LS7 4JY

Director12 April 2000Active
6 Arosa Road, East Twickenham, TW1 2TL

Director09 February 2004Active
8 Kendal Way, Chorlton, CW2 5SA

Director08 June 2005Active
2nd Floor, 30 Cowcross Street, London, England, EC1M 6DQ

Director12 June 2009Active
209-215, Blackfriars Road, London, SE1 8NL

Director27 October 2009Active
Rylston, Greenroyd Avenue, Halifax, HX3 0LP

Director06 May 2005Active
Shalfleet Manor, Main Road, Shalfleet, Newport, United Kingdom, PO30 4NS

Director17 April 2000Active
Chiltern Haven, Pednor, Chesham, Uk, HP5 2SX

Director19 October 2007Active
42 Woodville Court, Park Villas, Leeds, LS8 1JA

Director27 April 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director13 March 2000Active

People with Significant Control

Invex Group As
Notified on:04 November 2018
Status:Active
Country of residence:Norway
Address:14 B, Eilert Sundts Gate, Oslo, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Optimisa Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Shand Street, London, England, SE1 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-09-25Address

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

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Address

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

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type full.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-15Officers

Change corporate director company with change date.

Download
2016-08-15Officers

Change corporate secretary company with change date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Address

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

Download

Copyright © 2024. All rights reserved.