UKBizDB.co.uk

OPTIMUM HEATING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Chivenor Business Park, Barnstaple, England, EX31 4AY

Director01 April 2018Active
Four Winds, Station Hill, Lynton, England, EX35 6LB

Director01 April 2007Active
East Okewill, Shirwell, Barnstaple, England, EX31 4LB

Director27 February 1998Active
Thimble Cottage, Muddlebridge Cottages, Barnstaple, EX31 2NQ

Secretary27 February 1998Active
Briarwood, Lee, EX34 8LW

Secretary01 April 2001Active
12, Cudmore Park, Tiverton, EX16 4QJ

Secretary01 April 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 February 1998Active
12, Cudmore Park, Tiverton, United Kingdom, EX16 4QJ

Director01 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 February 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Address

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

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.