UKBizDB.co.uk

OPTIMIZED SEALING LTD

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

This company is commonly known as Optimized Sealing Ltd. The company was founded 6 years ago and was given the registration number 11334640. The firm's registered office is in BIRMINGHAM. You can find them at Suite2a Blackthorn House, St Pauls Square, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OPTIMIZED SEALING LTD
Company Number:11334640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Suite2a Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Marlborough Road, Dublin, Ireland, D07W2T8

Secretary28 April 2018Active
Suite2a, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director28 April 2018Active
12, Marlborough Road, Dublin, Ireland, D07W2T8

Director28 April 2018Active
Suite2a, Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director28 April 2018Active

People with Significant Control

Mr Jonathan Loram
Notified on:28 April 2018
Status:Active
Date of birth:August 1981
Nationality:South African
Country of residence:England
Address:Suite2a, Blackthorn House, Birmingham, England, B3 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Anthony Bennett
Notified on:28 April 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Suite2a, Blackthorn House, Birmingham, England, B3 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Noel Anand Lourdes
Notified on:28 April 2018
Status:Active
Date of birth:December 1974
Nationality:Malaysian
Country of residence:Ireland
Address:12, Marlborough Road, Dublin, Ireland, D07W2T8
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
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-21Dissolution

Dissolution application strike off company.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Accounts

Change account reference date company previous shortened.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Change of name

Certificate change of name company.

Download
2020-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Address

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

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.