This company is commonly known as Optimum Architecture Limited. The company was founded 16 years ago and was given the registration number 06406534. The firm's registered office is in COLCHESTER. You can find them at Nags Corner, Nayland, Colchester, Essex. This company's SIC code is 71129 - Other engineering activities.
Name | : | OPTIMUM ARCHITECTURE LIMITED |
---|---|---|
Company Number | : | 06406534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2007 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nags Corner, Nayland, Colchester, Essex, CO6 4LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nags Corner, Nayland, Colchester, CO6 4LT | Secretary | 08 January 2015 | Active |
Nags Corner, Nayland, Colchester, England, CO6 4LT | Director | 23 October 2007 | Active |
Nags Corner, Nayland, Colchester, England, CO6 4LT | Secretary | 23 October 2007 | Active |
Mrs Rebecca Jane Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | Nags Corner, Nayland, Colchester, CO6 4LT |
Nature of control | : |
|
Mr Stuart John Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Nags Corner, Nayland, Colchester, CO6 4LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Gazette | Gazette filings brought up to date. | Download |
2017-01-10 | Gazette | Gazette notice compulsory. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Change of name | Certificate change of name company. | Download |
2015-01-08 | Officers | Termination secretary company with name termination date. | Download |
2015-01-08 | Officers | Appoint person secretary company with name date. | Download |
2014-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.