This company is commonly known as Optimised Energetics Limited. The company was founded 12 years ago and was given the registration number 07833336. The firm's registered office is in WADHURST. You can find them at Pharmacy Chambers, High Street, Wadhurst, East Sussex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | OPTIMISED ENERGETICS LIMITED |
---|---|---|
Company Number | : | 07833336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2011 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pharmacy Chambers, High Street, Wadhurst, East Sussex, TN5 6AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pharmacy Chambers, High Street, Wadhurst, United Kingdom, TN5 6AP | Director | 14 September 2023 | Active |
Pharmacy Chambers, High Street, Wadhurst, England, TN5 6AP | Director | 03 November 2011 | Active |
Pharmacy Chambers, High Street, Wadhurst, England, TN5 6AP | Director | 25 April 2014 | Active |
Shelley Louise Hayward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pharmacy Chambers, High Street, Wadhurst, England, TN5 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Accounts | Change account reference date company current extended. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-11-08 | Capital | Capital allotment shares. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Capital | Capital alter shares subdivision. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.