UKBizDB.co.uk

OPTYMA (HOLDINGS) LIMITED

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

This company is commonly known as Optyma (holdings) Limited. The company was founded 12 years ago and was given the registration number 08055507. The firm's registered office is in BEXLEYHEATH. You can find them at 6 Harcourt Road, , Bexleyheath, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OPTYMA (HOLDINGS) LIMITED
Company Number:08055507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 Harcourt Road, Bexleyheath, Kent, DA6 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nybrogatan 39, 114 39 Stockholm, Stockholm, Sweden,

Director07 May 2021Active
Strueplan 15, 11145, Stockholm, Sweden,

Director06 August 2018Active
17, Herrgardsvagen, 18239 Danderyd, Sweden,

Director15 October 2018Active
6, Harcourt Road, Bexleyheath, DA6 8AQ

Secretary01 May 2015Active
43, Mornington Road, Chingford, England, E4 7DT

Corporate Secretary02 May 2012Active
6, Harcourt Road, Bexleyheath, England, DA6 8AQ

Director02 May 2012Active
Stureplan 15, 11145, Stockholm, Sweden,

Director11 January 2018Active
6, Harcourt Road, Bexleyheath, England, DA6 8AQ

Director02 May 2012Active
Stureplan 15, 11145, Stockholm, Sweden,

Director11 January 2018Active
Stureplan 15, 11145, Stockholm, Sweden,

Director11 January 2018Active

People with Significant Control

Sdip Aliro Limited
Notified on:11 January 2018
Status:Active
Country of residence:England
Address:6, Harcourt Road, Bexleyheath, England, DA6 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Gerard Joseph Pollard
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:6, Harcourt Road, Bexleyheath, DA6 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:6, Harcourt Road, Bexleyheath, DA6 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Change person director company with change date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2021-08-21Accounts

Accounts with accounts type small.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type small.

Download
2019-01-07Accounts

Change account reference date company previous shortened.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-10Accounts

Accounts with accounts type small.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download
2018-01-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.