This company is commonly known as Sandwith Optimum Ltd. The company was founded 8 years ago and was given the registration number 09720676. The firm's registered office is in HARROW. You can find them at 18 Durham Road, , Harrow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SANDWITH OPTIMUM LTD |
---|---|---|
Company Number | : | 09720676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Durham Road, Harrow, United Kingdom, HA1 4PG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 01 September 2022 | Active |
18 Durham Road, Harrow, United Kingdom, HA1 4PG | Director | 01 September 2020 | Active |
17 Penny Sangam Court, Osterley Park Road, Southall, United Kingdom, UB2 4QG | Director | 04 December 2020 | Active |
5 Grand Avennue, Wembley, United Kingdom, HA9 6LS | Director | 23 March 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
24, Birtwhistle Street, Great Harwood, Blackburn, United Kingdom, BB6 7HN | Director | 27 January 2017 | Active |
49, Burder Street, Loughborough, United Kingdom, LE11 1JH | Director | 05 April 2016 | Active |
302 Aylestone Road, Leicester, United Kingdom, LE2 8BJ | Director | 09 April 2019 | Active |
21 Ogden House, Swift Road, Feltham, United Kingdom, TW13 6JP | Director | 04 November 2021 | Active |
8 Denson Road, Timperley, Altrincham, England, WA15 6EB | Director | 28 December 2017 | Active |
97, Crestline Court, Northampton, United Kingdom, NN3 8XZ | Director | 11 November 2015 | Active |
13 Manor Farm, Main Street, Nuneaton, United Kingdom, CV13 6HX | Director | 17 October 2019 | Active |
63, Eaton Place, Larkfield, Aylesford, United Kingdom, ME20 7GF | Director | 10 September 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Toby Gordan Jack Parke | ||
Notified on | : | 04 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Ogden House, Swift Road, Feltham, United Kingdom, TW13 6JP |
Nature of control | : |
|
Mr Tauffic Bepari | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 17 Penny Sangam Court, Osterley Park Road, Southall, United Kingdom, UB2 4QG |
Nature of control | : |
|
Mr Hamza Ahmed | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2001 |
Nationality | : | Liberian |
Country of residence | : | United Kingdom |
Address | : | 18 Durham Road, Harrow, United Kingdom, HA1 4PG |
Nature of control | : |
|
Mr Shilton Borges | ||
Notified on | : | 23 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 5 Grand Avennue, Wembley, United Kingdom, HA9 6LS |
Nature of control | : |
|
Mr Joshua Trubshaw | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | 13 Manor Farm, Main Street, Nuneaton, United Kingdom, CV13 6HX |
Nature of control | : |
|
Mr George Odumba | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 302 Aylestone Road, Leicester, United Kingdom, LE2 8BJ |
Nature of control | : |
|
Mr Phillip Scully | ||
Notified on | : | 28 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Denson Road, Timperley, Altrincham, England, WA15 6EB |
Nature of control | : |
|
Mr Sean Entwistle | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Birtwhistle Street, Great Harwood, Blackburn, England, BB6 7HN |
Nature of control | : |
|
Julian Munteanu | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 24, Birtwhistle Street, Blackburn, United Kingdom, BB6 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.