This company is commonly known as Optune Homes Limited. The company was founded 17 years ago and was given the registration number 06225025. The firm's registered office is in BLACKPOOL. You can find them at 20 Dickson Road, , Blackpool, Lancashire. This company's SIC code is 41100 - Development of building projects.
Name | : | OPTUNE HOMES LIMITED |
---|---|---|
Company Number | : | 06225025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Dickson Road, Blackpool, Lancashire, England, FY1 2AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
House Zero, Springfield Road, Windsor, England, SL4 3PN | Secretary | 10 July 2007 | Active |
House Zero, Springfield Road, Windsor, England, SL4 3PN | Director | 24 April 2007 | Active |
20 Royal Hill Road, Spondon, DE21 7AH | Secretary | 24 April 2007 | Active |
20 Royal Hill Road, Spondon, DE21 7AH | Director | 24 April 2007 | Active |
Grant Thornton (Isle Of Man) Services Ltd | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 54 - 62, 3rd Floor, Exchange House, Douglas, Isle Of Man, IM1 1JD |
Nature of control | : |
|
Mr Michael John Coulton | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Dickson Road, Blackpool, England, FY1 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-05-11 | Officers | Change person secretary company with change date. | Download |
2020-05-04 | Capital | Legacy. | Download |
2020-05-04 | Insolvency | Legacy. | Download |
2020-05-04 | Resolution | Resolution. | Download |
2019-12-23 | Accounts | Change account reference date company previous extended. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.