About

Registered Number: 03519345
Date of Incorporation: 27/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH,

 

Based in South Molton, Devon, Optimum Heating Ltd was established in 1998, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Natalie Dawn 01 April 2018 - 1
TURNBULL, John 01 April 2007 - 1
POTT, Julie 01 April 2007 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MILES, Deborah 01 April 2001 20 January 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 March 2019
PSC04 - N/A 08 March 2019
PSC04 - N/A 08 March 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 08 March 2019
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
RESOLUTIONS - N/A 28 January 2009
123 - Notice of increase in nominal capital 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
395 - Particulars of a mortgage or charge 27 November 2008
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363s - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 04 September 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 13 March 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 28 January 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 10 May 2002
363s - Annual Return 29 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
AA - Annual Accounts 11 January 2001
225 - Change of Accounting Reference Date 02 January 2001
395 - Particulars of a mortgage or charge 10 April 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 16 April 1999
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2008 Outstanding

N/A

Debenture 27 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.