UKBizDB.co.uk

OPTIMUM TIME LIMITED

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

This company is commonly known as Optimum Time Limited. The company was founded 20 years ago and was given the registration number 05045696. The firm's registered office is in PETERBOROUGH. You can find them at Eventus Business Centre Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:OPTIMUM TIME LIMITED
Company Number:05045696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:Eventus Business Centre Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, England, PE6 8FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gunnery Drill Shed, Chapel Road, Shoeburyness, Southend-On-Sea, England, SS3 9SL

Director01 July 2023Active
The Gunnery Drill Shed, Chapel Road, Shoeburyness, Southend-On-Sea, England, SS3 9SL

Director01 May 2022Active
The Gunnery Drill Shed, Chapel Road, Shoeburyness, Southend-On-Sea, England, SS3 9SL

Director12 November 2021Active
Hour House, Church Walk, Marholm, Peterborough, United Kingdom, PE6 7HZ

Secretary17 February 2004Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary16 February 2004Active
The Gunnery Drill Shed, Chapel Road, Shoeburyness, Southend-On-Sea, England, SS3 9SL

Director12 November 2021Active
Hour House, Church Walk, Marholm, Peterborough, United Kingdom, PE6 7HZ

Director16 February 2004Active
Hour House, Church Walk, Marholm, Peterborough, United Kingdom, PE6 7HZ

Director16 February 2004Active

People with Significant Control

B2c (Holdings) Limited
Notified on:12 November 2021
Status:Active
Country of residence:England
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy James Hawkins
Notified on:07 February 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Eventus Business Centre, Sunderland Road, Peterborough, England, PE6 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Jayne Hawkins
Notified on:07 February 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Eventus Business Centre, Sunderland Road, Peterborough, England, PE6 8FD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Accounts

Accounts with accounts type small.

Download
2024-01-14Other

Legacy.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-17Accounts

Change account reference date company current extended.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Address

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

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.