UKBizDB.co.uk

OPTIMITY IT LIMITED

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

This company is commonly known as Optimity It Limited. The company was founded 17 years ago and was given the registration number 05898590. The firm's registered office is in LONDON. You can find them at Zetland House, Scrutton Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OPTIMITY IT LIMITED
Company Number:05898590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Zetland House, Scrutton Street, London, England, EC2A 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zetland House, Scrutton Street, London, England, EC2A 4HJ

Director01 November 2015Active
4a Byron House, Lansdowne Court, Chippenham, England, SN14 6RZ

Director03 March 2020Active
320 Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Secretary07 August 2006Active
W214, Westminster Business Square, Durham Street, London, England, SE11 5JH

Director01 September 2012Active
Zetland House, Scrutton Street, London, England, EC2A 4HJ

Director03 March 2020Active
320 Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director07 August 2006Active
320 Canterbury Court, Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE

Director07 August 2006Active

People with Significant Control

Optimity Limited
Notified on:03 March 2020
Status:Active
Country of residence:England
Address:Zetland House, Scrutton Street, London, England, EC2A 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Charles Nash
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:320 Canterbury Court, Kennington Park, London, England, SW9 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Toby Christopher John Hunt
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:320 Canterbury Court, Kennington Park, London, England, SW9 6DE
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

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

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-04-07Resolution

Resolution.

Download
2020-04-07Accounts

Change account reference date company current extended.

Download
2020-04-07Address

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

Download
2020-03-23Resolution

Resolution.

Download
2020-03-23Resolution

Resolution.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.