About

Registered Number: 06406534
Date of Incorporation: 23/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Nags Corner, Nayland, Colchester, Essex, CO6 4LT

 

Having been setup in 2007, Optimum Architecture Ltd has its registered office in Colchester, Essex, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Silcock, Maggie, Davis, Rebecca Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SILCOCK, Maggie 08 January 2015 - 1
DAVIS, Rebecca Jane 23 October 2007 08 January 2015 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 24 October 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 25 September 2015
CERTNM - Change of name certificate 04 February 2015
TM02 - Termination of appointment of secretary 08 January 2015
AP03 - Appointment of secretary 08 January 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 17 June 2013
AD01 - Change of registered office address 08 February 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 11 December 2012
CH03 - Change of particulars for secretary 11 December 2012
AA - Annual Accounts 10 October 2012
AD01 - Change of registered office address 19 April 2012
CH03 - Change of particulars for secretary 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 23 October 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 11 November 2008
CERTNM - Change of name certificate 05 August 2008
225 - Change of Accounting Reference Date 16 November 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.