UKBizDB.co.uk

OPTIMUM CONTACT LIMITED

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

This company is commonly known as Optimum Contact Limited. The company was founded 20 years ago and was given the registration number 04940386. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OPTIMUM CONTACT LIMITED
Company Number:04940386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:210 Pentonville Road, London, England, N1 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary29 June 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director08 March 2018Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director08 March 2018Active
36 Dene Road, Northwood, HA6 2DA

Secretary25 November 2005Active
1 Mossway, Beaconsfield, HP9 1TG

Secretary22 October 2003Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary08 March 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 October 2003Active
102 Langley Lane, Baildon, Shipley, BD17 6TD

Director01 September 2004Active
210, Pentonville Road, London, England, N1 9JY

Director22 October 2003Active
210, Pentonville Road, London, England, N1 9JY

Director22 October 2003Active
5 Thornfield Mews, Micklethwaite, Bingley, BD16 3JH

Director05 November 2003Active
210, Pentonville Road, London, England, N1 9JY

Director03 January 2007Active
42 Willowbank, Chippenham, SN14 6QG

Director05 November 2003Active
210, Pentonville Road, London, England, N1 9JY

Director01 April 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 October 2003Active

People with Significant Control

Iqvia Ltd.
Notified on:19 December 2023
Status:Active
Country of residence:United Kingdom
Address:3, Forbury Place, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iqvia Technology Services Ltd.
Notified on:08 March 2018
Status:Active
Country of residence:United Kingdom
Address:3 Forbury Place, 23 Forbury Place, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Robert Lyons
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Address

Change sail address company with old address new address.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Appoint corporate secretary company with name date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-04-17Accounts

Change account reference date company previous shortened.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type small.

Download
2022-03-02Capital

Capital statement capital company with date currency figure.

Download
2022-03-02Capital

Legacy.

Download
2022-03-02Insolvency

Legacy.

Download
2022-03-02Resolution

Resolution.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Address

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

Download
2021-06-12Accounts

Accounts with accounts type small.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.