UKBizDB.co.uk

OPTIMUM HOMES LIMITED

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

This company is commonly known as Optimum Homes Limited. The company was founded 20 years ago and was given the registration number 05079376. The firm's registered office is in ORPINGTON. You can find them at Britannia House, Roberts Mews, Orpington, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OPTIMUM HOMES LIMITED
Company Number:05079376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98 Riefield Road, Eltham, London, SE9 2RA

Secretary01 March 2005Active
98, Riefield Road, Eltham, London, SE9 2RA

Director22 March 2004Active
160 Westmount Road, Eltham, London, SE9 1XA

Secretary22 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 March 2004Active
14 Elm Road, Rushmere St. Andrew, Ipswich, IP5 1AJ

Director22 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 March 2004Active

People with Significant Control

Mr Scott Jonathan Bennett
Notified on:23 March 2023
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Winterton House, High Street, Westerham, England, TN16 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott Jonathan Bennett
Notified on:22 March 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Winterton House, High Street, Westerham, England, TN16 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Geoffrey Alan Anderson
Notified on:22 March 2017
Status:Active
Date of birth:December 1964
Nationality:British
Address:Britannia House, Roberts Mews, Orpington, BR6 0JP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Address

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

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-05-16Mortgage

Mortgage satisfy charge full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.