About

Registered Number: 05266185
Date of Incorporation: 21/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Four Columns, Broughton Hall Business Park, Skipton, North Yorkshire, BD23 3AE

 

Founded in 2004, Optima Energy Services Ltd have registered office in Skipton, it's status is listed as "Active". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Gemma Michelle 06 February 2014 28 February 2019 1
MURPHY, Richard James 24 January 2006 21 March 2008 1
STOTT, Paul 23 May 2012 17 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 07 March 2019
CH01 - Change of particulars for director 14 February 2019
AP01 - Appointment of director 04 February 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 08 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 31 October 2016
CERTNM - Change of name certificate 23 February 2016
CONNOT - N/A 23 February 2016
AR01 - Annual Return 11 November 2015
CH03 - Change of particulars for secretary 11 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 11 August 2014
RESOLUTIONS - N/A 01 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 April 2014
SH08 - Notice of name or other designation of class of shares 01 April 2014
SH01 - Return of Allotment of shares 19 February 2014
AP01 - Appointment of director 18 February 2014
SH01 - Return of Allotment of shares 10 February 2014
AR01 - Annual Return 29 October 2013
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
MEM/ARTS - N/A 22 May 2012
RESOLUTIONS - N/A 11 May 2012
CC04 - Statement of companies objects 11 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 May 2012
SH08 - Notice of name or other designation of class of shares 11 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 25 November 2010
RESOLUTIONS - N/A 25 February 2010
SH08 - Notice of name or other designation of class of shares 25 February 2010
AD01 - Change of registered office address 05 February 2010
AA - Annual Accounts 04 January 2010
SH01 - Return of Allotment of shares 02 December 2009
AR01 - Annual Return 18 November 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
363a - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363s - Annual Return 10 February 2006
225 - Change of Accounting Reference Date 01 September 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.