UKBizDB.co.uk

OPTIMUM SERVICES EM LIMITED

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

This company is commonly known as Optimum Services Em Limited. The company was founded 10 years ago and was given the registration number 08964407. The firm's registered office is in LEATHERHEAD. You can find them at Thorncroft Manor, Thorncroft Drive, Leatherhead, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:OPTIMUM SERVICES EM LIMITED
Company Number:08964407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB

Director28 March 2014Active
Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB

Director12 October 2022Active
Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB

Director01 June 2020Active
Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB

Director28 March 2014Active
Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB

Director01 June 2020Active
Unit 6, Tillingbourne Court, Dorking Office Park, Station Road, Dorking, England, RH4 1HJ

Director04 March 2015Active

People with Significant Control

Mrs Kelly Best
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Viera
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Address:2 Dunley Hill Court, Ranmore Common, Dorking, RH5 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Mark Best
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB
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 (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
2024-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Accounts

Change account reference date company previous extended.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-04-03Address

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

Download
2020-04-01Resolution

Resolution.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-12-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-19Address

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

Download

Copyright © 2024. All rights reserved.