About

Registered Number: 05867396
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: The West Wing Acorn House, Shab Hill, Birdlip, Gloucestershire, GL4 8JX,

 

Optimum Industrial Ltd was founded on 05 July 2006 and are based in Birdlip, Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This company has 3 directors listed as Kingscott Dix Ltd, Wilson, Allan Ferguson Mcdowall, Tsl Financial Consulting Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Allan Ferguson Mcdowall 01 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
KINGSCOTT DIX LTD 01 August 2013 - 1
TSL FINANCIAL CONSULTING LIMITED 05 July 2006 25 July 2013 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 06 July 2018
AD01 - Change of registered office address 09 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 07 February 2014
AR01 - Annual Return 02 September 2013
AP04 - Appointment of corporate secretary 02 September 2013
AD01 - Change of registered office address 26 July 2013
TM02 - Termination of appointment of secretary 26 July 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 31 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
SH01 - Return of Allotment of shares 20 October 2011
SH08 - Notice of name or other designation of class of shares 20 October 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 26 January 2009
RESOLUTIONS - N/A 22 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 03 August 2007
225 - Change of Accounting Reference Date 31 March 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
287 - Change in situation or address of Registered Office 26 July 2006
MEM/ARTS - N/A 24 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.