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.
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 | : |
|
Registered Address | : | Solway House, Kingstown, Carlisle, United Kingdom, CA6 4BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solway House, Kingstown, Carlisle, United Kingdom, CA6 4BY | Director | 06 February 2019 | Active |
Fanshawe House, Amy Johnson Way, York, England, YO30 4TN | Corporate Secretary | 02 December 2016 | Active |
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN | Director | 02 December 2016 | Active |
Solway House, Kingstown, Carlisle, United Kingdom, CA6 4BY | Director | 06 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Gazette | Gazette notice compulsory. | Download |
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Resolution | Resolution. | Download |
2019-06-10 | Accounts | Change account reference date company current extended. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Capital | Capital allotment shares. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.