This company is commonly known as Optimum Heating Limited. The company was founded 26 years ago and was given the registration number 03519345. The firm's registered office is in SOUTH MOLTON. You can find them at Lime Court, Pathfields Business Park, South Molton, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OPTIMUM HEATING LIMITED |
---|---|---|
Company Number | : | 03519345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lime Court, Pathfields Business Park, South Molton, Devon, England, EX36 3LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Chivenor Business Park, Barnstaple, England, EX31 4AY | Director | 01 April 2018 | Active |
Four Winds, Station Hill, Lynton, England, EX35 6LB | Director | 01 April 2007 | Active |
East Okewill, Shirwell, Barnstaple, England, EX31 4LB | Director | 27 February 1998 | Active |
Thimble Cottage, Muddlebridge Cottages, Barnstaple, EX31 2NQ | Secretary | 27 February 1998 | Active |
Briarwood, Lee, EX34 8LW | Secretary | 01 April 2001 | Active |
12, Cudmore Park, Tiverton, EX16 4QJ | Secretary | 01 April 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 February 1998 | Active |
12, Cudmore Park, Tiverton, United Kingdom, EX16 4QJ | Director | 01 April 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 February 1998 | Active |
John Turnbull | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Four Winds, Station Hill, Lynton, England, EX35 6LB |
Nature of control | : |
|
Mrs Sandra Boorer | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East Okewill, Shirwell, Barnstaple, England, EX31 4LB |
Nature of control | : |
|
Mr Simon John Vandeleur-Boorer | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East Okewill, Shirwell, Barnstaple, England, EX31 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.