UKBizDB.co.uk

OPTIMUM FIRE AND SECURITY LIMITED

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

This company is commonly known as Optimum Fire And Security Limited. The company was founded 3 years ago and was given the registration number 12730238. The firm's registered office is in DONCASTER. You can find them at 9 Thorne Road, , Doncaster, South Yorkshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:OPTIMUM FIRE AND SECURITY LIMITED
Company Number:12730238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:9 Thorne Road, Doncaster, South Yorkshire, United Kingdom, DN1 2HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Avro Business Park, First Avenue, Doncaster Sheffield Airport, Doncaster, United Kingdom, DN9 3RH

Director09 July 2020Active
Unit 11 Avro Business Park, First Avenue, Doncaster Sheffield Airport, Doncaster, United Kingdom, DN9 3RH

Director09 July 2020Active
Unit 11 Avro Business Park, First Avenue, Doncaster Sheffield Airport, Doncaster, United Kingdom, DN9 3RH

Director09 July 2020Active

People with Significant Control

Nps Mechanical Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Unit 11 Avro Business Park, First Avenue, Doncaster, England, DN9 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Stuart Sutherland
Notified on:30 June 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 Avro Business Park, Doncaster Sheffield Airport, Doncaster, United Kingdom, DN9 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natalie Elizabeth Ann Sutherland
Notified on:30 June 2021
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 Avro Business Park, Doncaster Sheffield Airport, Doncaster, United Kingdom, DN9 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nhn Holdings Limited
Notified on:09 July 2020
Status:Active
Address:Charity Farm, 10 Bar Road North, Doncaster, DN10 4NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Address

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

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Address

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

Download
2020-07-09Accounts

Change account reference date company current shortened.

Download
2020-07-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.