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.
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 | : |
|
Registered Address | : | Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98 Riefield Road, Eltham, London, SE9 2RA | Secretary | 01 March 2005 | Active |
98, Riefield Road, Eltham, London, SE9 2RA | Director | 22 March 2004 | Active |
160 Westmount Road, Eltham, London, SE9 1XA | Secretary | 22 March 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 March 2004 | Active |
14 Elm Road, Rushmere St. Andrew, Ipswich, IP5 1AJ | Director | 22 March 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.