This company is commonly known as Optimum Brasses Limited. The company was founded 14 years ago and was given the registration number 06997338. The firm's registered office is in BAMPTON. You can find them at Unit 1, Upstairs Global Park, Station Road, Bampton, Devon. This company's SIC code is 24530 - Casting of light metals.
Name | : | OPTIMUM BRASSES LIMITED |
---|---|---|
Company Number | : | 06997338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2009 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Upstairs Global Park, Station Road, Bampton, Devon, England, EX16 9NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Upstairs, Global Park, Station Road, Bampton, England, EX16 9NG | Director | 26 July 2023 | Active |
Unit 1, Upstairs, Global Park, Station Road, Bampton, England, EX16 9NG | Director | 10 August 2021 | Active |
Unit 1, Upstairs, Global Park, Station Road, Bampton, England, EX16 9NG | Director | 09 September 2016 | Active |
18, Newport Street, Tiverton, EX16 6NL | Director | 09 September 2016 | Active |
18, Newport Street, Tiverton, United Kingdom, EX16 6NL | Director | 21 August 2009 | Active |
18, Newport Street, Tiverton, United Kingdom, EX16 6NL | Director | 21 August 2009 | Active |
Unit 1, Upstairs, Global Park, Station Road, Bampton, England, EX16 9NG | Director | 12 July 2017 | Active |
Unit 1, Upstairs, Global Park, Station Road, Bampton, England, EX16 9NG | Director | 09 September 2016 | Active |
Miss Chelsea Gould | ||
Notified on | : | 19 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Upstairs, Global Park, Bampton, England, EX16 9NG |
Nature of control | : |
|
Mrs Doreen Karen Pope | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Upstairs, Global Park, Bampton, England, EX16 9NG |
Nature of control | : |
|
Mr Mark Stewart Coray | ||
Notified on | : | 28 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Upstairs, Global Park, Bampton, England, EX16 9NG |
Nature of control | : |
|
Mrs Helen Witney | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Upstairs, Global Park, Bampton, England, EX16 9NG |
Nature of control | : |
|
Mr Paul Christopher Steele | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Newport Street, Tiverton, United Kingdom, EX16 6NL |
Nature of control | : |
|
Mrs Spiridoula Molfesis | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Upstairs, Global Park, Bampton, England, EX16 9NG |
Nature of control | : |
|
Mr Bradley Morrish | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Newport Street, Tiverton, United Kingdom, EX16 6NL |
Nature of control | : |
|
Robert Oliver Byles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Newport Street, Tiverton, United Kingdom, EX16 6NL |
Nature of control | : |
|
Melanie Rachel Byles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Newport Street, Tiverton, United Kingdom, EX16 6NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Capital | Legacy. | Download |
2021-06-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-15 | Insolvency | Legacy. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.