Warning: file_put_contents(c/a07dd60d62419694205fddca7f14b052.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Optimum Performance Training Limited, GL2 7HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPTIMUM PERFORMANCE TRAINING LIMITED

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

This company is commonly known as Optimum Performance Training Limited. The company was founded 32 years ago and was given the registration number 02644150. The firm's registered office is in GLOUCESTER. You can find them at Westmont Bridge Road, Frampton On Severn, Gloucester, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPTIMUM PERFORMANCE TRAINING LIMITED
Company Number:02644150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Westmont Bridge Road, Frampton On Severn, Gloucester, Gloucestershire, GL2 7HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westmont, Bridge Road, Frampton On Severn, Gloucester, United Kingdom, GL2 7HE

Secretary14 February 1999Active
Westmont, Bridge Road, Frampton On Severn, Gloucester, United Kingdom, GL2 7HE

Director01 August 2023Active
Westmont, Bridge Road, Frampton On Severn, Gloucester, United Kingdom, GL2 7HE

Director09 September 1991Active
Dingle Well Washpool, Horsley, Nailsworth, GL6 0PP

Secretary09 September 1991Active
Top Flat 47 Downleaze, Stoke Bishop, Bristol, BS9 1LX

Director09 September 1991Active
71 Bridge Street, Lampeter, SA48 7AB

Director09 September 1991Active

People with Significant Control

Mr John Frederick Brian Brough
Notified on:06 April 2017
Status:Active
Date of birth:May 1954
Nationality:British
Address:Westmont, Bridge Road, Gloucester, GL2 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Rachel Paula Stevens
Notified on:10 September 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Westmont, Bridge Road, Gloucester, GL2 7HE
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
2024-05-28Gazette

Gazette notice voluntary.

Download
2024-05-15Dissolution

Dissolution application strike off company.

Download
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.