General information

Name:

Optimum House Ltd

Office Address:

Rivermead House, 7 Lewis Court Grove Park LE19 1SD Leicester

Number: 04681259

Incorporation date: 2003-02-27

End of financial year: 29 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The enterprise known as Optimum House was started on 2003-02-27 as a Private Limited Company. The enterprise's registered office can be contacted at Leicester on Rivermead House, 7 Lewis Court, Grove Park. When you have to get in touch with the company by mail, its postal code is LE19 1SD. The office registration number for Optimum House Limited is 04681259. The enterprise's Standard Industrial Classification Code is 68209, that means Other letting and operating of own or leased real estate. Optimum House Ltd reported its account information for the period up to March 29, 2021. The business most recent confirmation statement was released on February 27, 2022.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 27 February 2003

Latest update: 8 October 2023

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Robert J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2022
Account last made up date 29 March 2021
Confirmation statement next due date 13 March 2023
Confirmation statement last made up date 27 February 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 14th April 2023. New Address: Rivermead House, 7 Lewis Court Grove Park Leicester LE19 1SD. Previous address: 49 Elterwater Drive Gamston Nottingham NG2 6PX England (AD01)
filed on: 14th, April 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

C/o First Resort Property Services Ltd 12a Melbourne Business Court Pride Park

Post code:

DE24 8LZ

City / Town:

Derby

HQ address,
2013

Address:

C/o First Resort Property Services Ltd 12a Melbourne Business Court Pride Park

Post code:

DE24 8LZ

City / Town:

Derby

HQ address,
2014

Address:

C/o First Resort Property Services Ltd 12a Melbourne Business Court Pride Park

Post code:

DE24 8LZ

City / Town:

Derby

Accountant/Auditor,
2014

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode