UKBizDB.co.uk

SANDWITH OPTIMUM LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:18 Durham Road, Harrow, United Kingdom, HA1 4PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director01 September 2022Active
18 Durham Road, Harrow, United Kingdom, HA1 4PG

Director01 September 2020Active
17 Penny Sangam Court, Osterley Park Road, Southall, United Kingdom, UB2 4QG

Director04 December 2020Active
5 Grand Avennue, Wembley, United Kingdom, HA9 6LS

Director23 March 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
24, Birtwhistle Street, Great Harwood, Blackburn, United Kingdom, BB6 7HN

Director27 January 2017Active
49, Burder Street, Loughborough, United Kingdom, LE11 1JH

Director05 April 2016Active
302 Aylestone Road, Leicester, United Kingdom, LE2 8BJ

Director09 April 2019Active
21 Ogden House, Swift Road, Feltham, United Kingdom, TW13 6JP

Director04 November 2021Active
8 Denson Road, Timperley, Altrincham, England, WA15 6EB

Director28 December 2017Active
97, Crestline Court, Northampton, United Kingdom, NN3 8XZ

Director11 November 2015Active
13 Manor Farm, Main Street, Nuneaton, United Kingdom, CV13 6HX

Director17 October 2019Active
63, Eaton Place, Larkfield, Aylesford, United Kingdom, ME20 7GF

Director10 September 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Address

Change registered office address company with date old address new address.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Address

Change registered office address company with date old address new address.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Address

Change registered office address company with date old address new address.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.