UKBizDB.co.uk

OPTIMUS SHIELD LTD

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

This company is commonly known as Optimus Shield Ltd. The company was founded 7 years ago and was given the registration number 10508626. The firm's registered office is in CARLISLE. You can find them at Solway House, Kingstown, Carlisle, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPTIMUS SHIELD LTD
Company Number:10508626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Solway House, Kingstown, Carlisle, United Kingdom, CA6 4BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solway House, Kingstown, Carlisle, United Kingdom, CA6 4BY

Director06 February 2019Active
Fanshawe House, Amy Johnson Way, York, England, YO30 4TN

Corporate Secretary02 December 2016Active
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN

Director02 December 2016Active
Solway House, Kingstown, Carlisle, United Kingdom, CA6 4BY

Director06 February 2019Active

People with Significant Control

Mrs Nicola Jane Brooks
Notified on:06 February 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Solway House, Kingstown, Carlisle, United Kingdom, CA6 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Kelly Edith Joyce Brisco
Notified on:06 February 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:Solway House, Kingstown, Carlisle, United Kingdom, CA6 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Turner Little Company Nominees Limited
Notified on:02 December 2016
Status:Active
Country of residence:England
Address:Fanshawe House, Amy Johnson Way, York, England, YO30 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr James Douglas Turner
Notified on:02 December 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Granville John Turner
Notified on:02 December 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice compulsory.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type dormant.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Resolution

Resolution.

Download
2019-06-10Accounts

Change account reference date company current extended.

Download
2019-03-06Address

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

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Capital

Capital allotment shares.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.