Company NameOptim Facilities Ltd
DirectorsPhilip Joseph Fosberry and Spencer Anthony Rhodes Fosberry
Company StatusActive
Company Number03666350
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Previous NameBrookland Lithographic Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Joseph Fosberry
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(7 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameMarion Fosberry
NationalityBritish
StatusCurrent
Appointed23 June 1999(7 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Spencer Anthony Rhodes Fosberry
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(19 years, 5 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Paul Michael Bendle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleSales Director
Correspondence Address11 Saunders Copse
Mayford
Woking
Surrey
GU22 0NS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameFrederick Barry King
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RolePlanning Director
Correspondence Address15 Stafford Close
Taplow
Maidenhead
Berkshire
SL6 0PY
Director NameAlan Robert Latto
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleProofing Director
Correspondence AddressNuts
4 Almond Close
Wokingham
Berkshire
RG41 4UU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAlan Robert Latto
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNuts
4 Almond Close
Wokingham
Berkshire
RG41 4UU
Director NameChristopher David Robson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 June 1999)
RoleAccountant
Correspondence AddressThatch Barn
Ryewell Hill
Chiddingstone Hoath
Kent
TN8 7BS
Director NameGeoffrey Westmarland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 June 1999)
RoleAccountant
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameGeoffrey Westmarland
NationalityBritish
StatusResigned
Appointed07 April 1999(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 June 1999)
RoleCompany Director
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Keith Gallagher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years after company formation)
Appointment Duration12 months (resigned 28 November 2006)
RoleCompany Director
Correspondence AddressWhite Cottage
Oak Street
Deal
Kent
CT14 6JG
Secretary NameMr Keith Gallagher
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 2006)
RoleCompany Director
Correspondence AddressWhite Cottage
Oak Street
Deal
Kent
CT14 6JG

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Phillip Fosberry
38.00%
Ordinary
35 at £1Marion Fosberry
35.00%
Ordinary
27 at £1Spencer Anthony Rhodes Fosberry
27.00%
Ordinary

Financials

Year2014
Net Worth£275,588
Cash£317,337
Current Liabilities£55,546

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with updates (4 pages)
5 April 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
15 November 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
8 June 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
5 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
1 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
5 May 2020Director's details changed for Mr Spencer Anthony Rhodes Fosberry on 21 February 2020 (2 pages)
5 May 2020Change of details for Mr Spencer Anthony Rhodes Fosberry as a person with significant control on 21 February 2020 (2 pages)
20 April 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
21 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
25 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 April 2018Appointment of Mr Spencer Anthony Rhodes Fosberry as a director on 24 April 2018 (2 pages)
24 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
24 November 2017Notification of Spencer Anthony Rhodes Fosberry as a person with significant control on 1 July 2016 (2 pages)
24 November 2017Notification of Phillip Fosberry as a person with significant control on 1 July 2016 (2 pages)
24 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
24 November 2017Notification of Marion Fosberry as a person with significant control on 1 July 2016 (2 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
19 November 2015Director's details changed for Philip Joseph Fosberry on 11 November 2015 (2 pages)
19 November 2015Director's details changed for Philip Joseph Fosberry on 11 November 2015 (2 pages)
18 November 2015Secretary's details changed for Marion Fosberry on 11 November 2015 (1 page)
18 November 2015Secretary's details changed for Marion Fosberry on 11 November 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 February 2010Director's details changed for Philip Joseph Fosberry on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Philip Joseph Fosberry on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Philip Joseph Fosberry on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
7 November 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 January 2008Return made up to 06/11/07; full list of members (2 pages)
22 January 2008Return made up to 06/11/07; full list of members (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
28 November 2006Return made up to 12/11/06; full list of members (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Return made up to 12/11/06; full list of members (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
21 November 2005Resolutions
  • RES13 ‐ Interim dividend 30/11/04
(1 page)
21 November 2005Resolutions
  • RES13 ‐ Interim dividend 30/11/04
(1 page)
16 November 2005Return made up to 12/11/05; full list of members (6 pages)
16 November 2005Return made up to 12/11/05; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 January 2005Return made up to 12/11/04; full list of members (6 pages)
18 January 2005Return made up to 12/11/04; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
26 November 2003Return made up to 12/11/03; full list of members (6 pages)
26 November 2003Return made up to 12/11/03; full list of members (6 pages)
17 January 2003Return made up to 12/11/02; full list of members (6 pages)
17 January 2003Return made up to 12/11/02; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 January 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 December 2001Return made up to 12/11/01; full list of members (6 pages)
11 December 2001Return made up to 12/11/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
14 December 2000Return made up to 12/11/00; full list of members (6 pages)
14 December 2000Return made up to 12/11/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 January 2000Return made up to 12/11/99; full list of members (6 pages)
26 January 2000Return made up to 12/11/99; full list of members (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Company name changed brookland lithographic services LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999Company name changed brookland lithographic services LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
12 November 1998Incorporation (18 pages)
12 November 1998Incorporation (18 pages)