About

Registered Number: 04206187
Date of Incorporation: 26/04/2001 (23 years ago)
Company Status: Active
Registered Address: The Design Centre, 8 Mill Close, Chesham, Buckinghamshire, HP5 1QL

 

Optimal Consulting Ltd was registered on 26 April 2001 and has its registered office in Chesham. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bucknell, Martin, Turner, Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKNELL, Martin 01 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Sarah 26 April 2001 23 January 2002 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 11 August 2006
287 - Change in situation or address of Registered Office 24 March 2006
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 18 August 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 15 June 2004
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 02 June 2002
225 - Change of Accounting Reference Date 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.