Optus Projects Limited

General information

Name:

Optus Projects Ltd

Office Address:

Moore 6th Floor, Whitefriars, Lewins Mead, BS1 2NT Bristol

Number: 07321891

Incorporation date: 2010-07-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Optus Projects Limited with Companies House Reg No. 07321891 has been operating on the market for fourteen years. This particular Private Limited Company can be reached at Moore 6th Floor,, Whitefriars, Lewins Mead,, Bristol and their zip code is BS1 2NT. The company known today as Optus Projects Limited was known as Optus Electrical up till 2019-02-12 at which point the name was replaced. This firm's principal business activity number is 41202 and their NACE code stands for Construction of domestic buildings. Its latest annual accounts cover the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2023-10-29.

That limited company owes its well established position on the market and permanent improvement to a team of two directors, namely Michael S. and Daniel H., who have been presiding over the firm since May 2022.

Daniel H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Optus Projects Limited 2019-02-12
  • Optus Electrical Limited 2010-07-21

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 01 May 2022

Latest update: 12 February 2024

Daniel H.

Role: Director

Appointed: 21 July 2010

Latest update: 12 February 2024

People with significant control

Daniel H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 February 2015
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 November 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 December 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Sun, 29th Oct 2023 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Top Floor 18 Somerset Terrace Windmill Hill

Post code:

BS3 4LJ

City / Town:

Bristol

HQ address,
2013

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

HQ address,
2014

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

HQ address,
2015

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

HQ address,
2016

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 43210 : Electrical installation
  • 41201 : Construction of commercial buildings
  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode