UKBizDB.co.uk

OPTIMWM PRODUCTIONS LTD / OPTIMWM CYNYRCHIADAU CYF

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

This company is commonly known as Optimwm Productions Ltd / Optimwm Cynyrchiadau Cyf. The company was founded 8 years ago and was given the registration number 10044422. The firm's registered office is in LLANELLI. You can find them at Cartref Cwmbach Heol Cwmbach Drefach, Drefach, Llanelli, Dyfed. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OPTIMWM PRODUCTIONS LTD / OPTIMWM CYNYRCHIADAU CYF
Company Number:10044422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 March 2016
End of financial year:30 June 2019
Jurisdiction:Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Cartref Cwmbach Heol Cwmbach Drefach, Drefach, Llanelli, Dyfed, Wales, SA14 7AD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cartref Cwmbach, Heol Cwmbach Drefach, Drefach, Llanelli, Wales, SA14 7AD

Director04 March 2016Active
Cartref Cwmbach, Heol Cwmbach Drefach, Drefach, Llanelli, Wales, SA14 7AD

Director04 March 2016Active
Gors Farm, Capel Seion Road, Pontyberem, Llanelli, Wales, SA15 5AT

Director04 March 2016Active
Gors Farm, Capel Seion Road, Pontyberem, Llanelli, Wales, SA15 5AT

Director04 March 2016Active

People with Significant Control

Mrs Carys Owens
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:Welsh
Country of residence:United Kingdom
Address:Gors Farm, Capel Seion Road, Carmarthenshire, United Kingdom, SA15 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael George Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Cartef Cwmbach, Heol Cwmbach, Llanelli, United Kingdom, SA14 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lowri Mai Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:Welsh
Country of residence:United Kingdom
Address:Cartef Cwmbach, Heol Cwmbach, Llanelli, United Kingdom, SA14 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Owens
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:Welsh
Country of residence:United Kingdom
Address:Gors Farm, Capel Seion Road, Carmarthenshire, United Kingdom, SA15 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-19Dissolution

Dissolution application strike off company.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Change account reference date company previous shortened.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Accounts

Change account reference date company previous extended.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.