UKBizDB.co.uk

OPTIMISE MEDIA GROUP LIMITED

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

This company is commonly known as Optimise Media Group Limited. The company was founded 22 years ago and was given the registration number 04265719. The firm's registered office is in NORWICH. You can find them at 8th Floor, Norfolk Tower, Surrey Street, Norwich, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OPTIMISE MEDIA GROUP LIMITED
Company Number:04265719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8th Floor, Norfolk Tower, Surrey Street, Norwich, England, NR1 3PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Street Buildings, 35 -37 Exchange Street, Norwich, England, NR2 1DP

Secretary10 August 2001Active
Exchange Street Buildings, 35 -37 Exchange Street, Norwich, England, NR2 1DP

Director08 July 2016Active
Exchange Street Buildings, 35 -37 Exchange Street, Norwich, England, NR2 1DP

Director10 August 2001Active
Exchange Street Buildings, 35 -37 Exchange Street, Norwich, England, NR2 1DP

Director10 August 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary06 August 2001Active
47-49, Colegate, Norwich, United Kingdom, NR3 1DD

Director01 September 2008Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director06 August 2001Active

People with Significant Control

Symeus Ltd
Notified on:08 January 2021
Status:Active
Country of residence:England
Address:35-37, Exchange Street, Norwich, England, NR2 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tecton Group Limited
Notified on:08 January 2021
Status:Active
Country of residence:United Kingdom
Address:Exchange Street Buildings, 35-37 Exchange Street, Norwich, United Kingdom, NR2 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Paul Starkey
Notified on:31 August 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:8th Floor, Norfolk Tower, Surrey Street, Norwich, England, NR1 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard David Syme
Notified on:31 August 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:8th Floor, Norfolk Tower, Surrey Street, Norwich, England, NR1 3PA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type group.

Download
2023-04-19Resolution

Resolution.

Download
2023-02-08Resolution

Resolution.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2021-11-19Capital

Capital allotment shares.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Address

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

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-05-28Accounts

Accounts with accounts type group.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Resolution

Resolution.

Download
2021-01-22Incorporation

Memorandum articles.

Download
2021-01-22Capital

Capital name of class of shares.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type group.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.