UKBizDB.co.uk

OPTIMUM PLUMBING & HEATING LIMITED

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

This company is commonly known as Optimum Plumbing & Heating Limited. The company was founded 20 years ago and was given the registration number 05025095. The firm's registered office is in PETERBOROUGH. You can find them at 35 Main Street, Yaxley, Peterborough, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:OPTIMUM PLUMBING & HEATING LIMITED
Company Number:05025095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:35 Main Street, Yaxley, Peterborough, PE7 3LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Green Lane, Yaxley, Peterborough, United Kingdom, PE7 3YJ

Secretary02 September 2019Active
30 Green Lane, Yaxley, Peterborough, United Kingdom, PE7 3YJ

Director28 January 2004Active
30 Green Lane, Yaxley, Peterborough, United Kingdom, PE7 3YJ

Director26 October 2009Active
35 Main Street, Yaxley, Peterborough, PE7 3LZ

Secretary28 January 2004Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary26 January 2004Active
14 Gascoigne, Peterborough, PE4 5EH

Director01 April 2005Active
66 Welbourne, Werrington, Peterborough, PE4 6NQ

Director28 January 2004Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director26 January 2004Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director26 January 2004Active

People with Significant Control

Mr Mark Andrew Wade
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:30, Green Lane, Peterborough, England, PE7 3YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Wade
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:30 Green Lane, Yaxley, Peterborough, United Kingdom, PE7 3YJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-09Address

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

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Appoint person secretary company with name date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Change person director company.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.