UKBizDB.co.uk

OPTIMUM ELECTRICAL ENGINEERING LTD

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

This company is commonly known as Optimum Electrical Engineering Ltd. The company was founded 10 years ago and was given the registration number 08838713. The firm's registered office is in MANCHESTER. You can find them at Unit 8 & 8a Waterloo Park Ind Est, Upper Brook St Stockport, Manchester, Manchester. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:OPTIMUM ELECTRICAL ENGINEERING LTD
Company Number:08838713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 8 & 8a Waterloo Park Ind Est, Upper Brook St Stockport, Manchester, Manchester, SK1 3BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 & 8a, Waterloo Park Ind Est, Upper Brook St Stockport, Manchester, SK1 3BP

Director11 January 2017Active
Unit 8 & 8a, Waterloo Park Ind Est, Upper Brook St Stockport, Manchester, SK1 3BP

Director11 January 2017Active
Unit 8 & 8a, Waterloo Park Ind Est, Upper Brook St Stockport, Manchester, SK1 3BP

Director11 January 2017Active
Unit 8 & 8a, Waterloo Park Ind Est, Upper Brook St Stockport, Manchester, SK1 3BP

Director15 March 2016Active
The Lodge, New Pale Road, Manley Common, Frodsham, United Kingdom, WA6 9EU

Director09 January 2014Active

People with Significant Control

Mr Glenn Jones
Notified on:18 January 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit 8 & 8a, Waterloo Park Ind Est, Manchester, SK1 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Ian Perry
Notified on:18 January 2017
Status:Active
Date of birth:December 1966
Nationality:British
Address:Unit 8 & 8a, Waterloo Park Ind Est, Manchester, SK1 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Shiel
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Unit 8 & 8a, Waterloo Park Ind Est, Manchester, SK1 3BP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-02Capital

Capital allotment shares.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Change person director company with change date.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2017-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.