Company NameOptima Site Solutions Limited
Company StatusActive
Company Number04236274
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Previous NameTurlview Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Joel Alexander Edward Emerson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(8 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NamePeter James Marks
NationalityBritish
StatusCurrent
Appointed20 February 2002(8 months, 1 week after company formation)
Appointment Duration22 years, 2 months
RoleConsultant
Correspondence AddressUnit 5 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Peter James Marks
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 year after company formation)
Appointment Duration21 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Antony Martin Weir
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 year after company formation)
Appointment Duration21 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Gareth David Richards
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(1 year, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 January 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.optimasitesolutions.com
Telephone020 87839222
Telephone regionLondon

Location

Registered AddressUnit 5 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£496,546
Cash£162,065
Current Liabilities£1,938,643

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (8 months, 4 weeks from now)

Charges

30 June 2021Delivered on: 5 July 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 March 2004Delivered on: 1 April 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 April 2002Delivered on: 27 April 2002
Satisfied on: 12 March 2008
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
6 June 2023Appointment of Mr Thomas James Avenell as a director on 1 March 2023 (2 pages)
6 June 2023Appointment of Mr Ian Alexander Palmer as a director on 1 March 2022 (2 pages)
6 June 2023Appointment of Mr Ian Alexander Palmer as a director on 1 March 2023 (2 pages)
6 June 2023Termination of appointment of Ian Alexander Palmer as a director on 1 March 2023 (1 page)
17 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
7 February 2022Confirmation statement made on 1 January 2022 with updates (7 pages)
6 January 2022Change of details for Mr Antony Martin Weir as a person with significant control on 17 May 2021 (2 pages)
5 January 2022Change of details for Mr Joel Alexander Edward Emerson as a person with significant control on 15 May 2021 (2 pages)
5 January 2022Notification of Oss Group Holdings Limited as a person with significant control on 17 May 2021 (2 pages)
22 November 2021Change of details for Mr Antony Martin Weir as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Director's details changed for Mr Antony Martin Weir on 22 November 2021 (2 pages)
8 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
5 July 2021Registration of charge 042362740003, created on 30 June 2021 (4 pages)
29 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
7 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
31 July 2020Cancellation of shares. Statement of capital on 1 January 2019
  • GBP 600
(7 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Gareth David Richards as a director on 1 January 2019 (1 page)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
1 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 October 2017Change of share class name or designation (2 pages)
13 October 2017Change of share class name or designation (2 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
20 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 January 2016Current accounting period extended from 30 November 2015 to 29 February 2016 (1 page)
15 January 2016Current accounting period extended from 30 November 2015 to 29 February 2016 (1 page)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 666
(7 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 666
(7 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 666
(7 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 666
(7 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 666
(7 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 666
(7 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 666
(7 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 666
(7 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 666
(7 pages)
25 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
25 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
14 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
14 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
13 April 2012Change of share class name or designation (2 pages)
13 April 2012Change of share class name or designation (2 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
17 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
17 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
24 June 2011Section 519 (1 page)
24 June 2011Section 519 (1 page)
30 March 2011Director's details changed for Peter James Marks on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for Peter James Marks on 1 March 2011 (1 page)
30 March 2011Director's details changed for Mr Antony Martin Weir on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Gareth David Richards on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Antony Martin Weir on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Joel Alexander Edward Emerson on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for Peter James Marks on 1 March 2011 (1 page)
30 March 2011Director's details changed for Gareth David Richards on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Peter James Marks on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Antony Martin Weir on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Joel Alexander Edward Emerson on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Peter James Marks on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Joel Alexander Edward Emerson on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Gareth David Richards on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for Peter James Marks on 1 March 2011 (1 page)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
13 January 2011Register inspection address has been changed (1 page)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Director's details changed for Joel Emerson on 31 December 2010 (2 pages)
13 January 2011Secretary's details changed for Peter James Marks on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Gareth David Richards on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Joel Emerson on 31 December 2010 (2 pages)
13 January 2011Register inspection address has been changed (1 page)
13 January 2011Director's details changed for Gareth David Richards on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Director's details changed for Peter James Marks on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
13 January 2011Director's details changed for Peter James Marks on 31 December 2010 (2 pages)
13 January 2011Secretary's details changed for Peter James Marks on 31 December 2010 (2 pages)
29 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
29 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
13 January 2010Secretary's details changed for Peter James Marks on 1 October 2009 (1 page)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (10 pages)
13 January 2010Director's details changed for Antony Martin Weir on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Peter James Marks on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Joel Emerson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Gareth David Richards on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (10 pages)
13 January 2010Director's details changed for Joel Emerson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Antony Martin Weir on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Peter James Marks on 1 October 2009 (1 page)
13 January 2010Director's details changed for Gareth David Richards on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (10 pages)
13 January 2010Secretary's details changed for Peter James Marks on 1 October 2009 (1 page)
13 January 2010Director's details changed for Peter James Marks on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Gareth David Richards on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Joel Emerson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Peter James Marks on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Antony Martin Weir on 1 October 2009 (2 pages)
19 June 2009Accounts for a small company made up to 30 November 2008 (8 pages)
19 June 2009Accounts for a small company made up to 30 November 2008 (8 pages)
7 January 2009Director's change of particulars / antony weir / 30/11/2008 (1 page)
7 January 2009Return made up to 01/01/09; full list of members (7 pages)
7 January 2009Return made up to 01/01/09; full list of members (7 pages)
7 January 2009Director's change of particulars / antony weir / 30/11/2008 (1 page)
2 July 2008Accounts for a small company made up to 30 November 2007 (9 pages)
2 July 2008Accounts for a small company made up to 30 November 2007 (9 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 February 2008Return made up to 01/01/08; full list of members (7 pages)
29 February 2008Return made up to 01/01/08; full list of members (7 pages)
28 February 2008Location of register of members (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of debenture register (1 page)
8 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
8 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 March 2007Return made up to 01/01/07; full list of members (4 pages)
8 March 2007Return made up to 01/01/07; full list of members (4 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: unit 6, hampton hill business park, high street hampton hill, middlesex TW12 2SJ (1 page)
3 May 2006Registered office changed on 03/05/06 from: unit 6, hampton hill business park, high street hampton hill, middlesex TW12 2SJ (1 page)
7 February 2006Accounts for a small company made up to 30 November 2005 (7 pages)
7 February 2006Accounts for a small company made up to 30 November 2005 (7 pages)
6 February 2006Return made up to 01/01/06; full list of members (4 pages)
6 February 2006Return made up to 01/01/06; full list of members (4 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
1 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 December 2004Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2004Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 August 2004Accounts for a small company made up to 30 November 2003 (8 pages)
26 August 2004Accounts for a small company made up to 30 November 2003 (8 pages)
7 April 2004Registered office changed on 07/04/04 from: m w b business exchange, 12-50 kingsgate road, kingston, surrey KT2 5AA (1 page)
7 April 2004Registered office changed on 07/04/04 from: m w b business exchange, 12-50 kingsgate road, kingston, surrey KT2 5AA (1 page)
1 April 2004Particulars of mortgage/charge (4 pages)
1 April 2004Particulars of mortgage/charge (4 pages)
14 January 2004Return made up to 01/01/04; full list of members (9 pages)
14 January 2004Return made up to 01/01/04; full list of members (9 pages)
4 December 2003Ad 27/10/03--------- £ si 300@1=300 £ ic 333/633 (2 pages)
4 December 2003Nc inc already adjusted 27/10/03 (1 page)
4 December 2003Ad 27/10/03--------- £ si 300@1=300 £ ic 333/633 (2 pages)
4 December 2003Notice of assignment of name or new name to shares (2 pages)
4 December 2003Nc inc already adjusted 27/10/03 (1 page)
4 December 2003Notice of assignment of name or new name to shares (2 pages)
4 December 2003Ad 27/10/03--------- £ si 33@1=33 £ ic 633/666 (2 pages)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2003Ad 27/10/03--------- £ si 33@1=33 £ ic 633/666 (2 pages)
24 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
28 January 2003Ad 13/01/03--------- £ si 33@1 (2 pages)
28 January 2003Ad 13/01/03--------- £ si 33@1 (2 pages)
26 January 2003Return made up to 14/01/03; full list of members (7 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Return made up to 14/01/03; full list of members (7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
30 July 2002Ad 01/01/02--------- £ si 298@1 (2 pages)
30 July 2002Ad 01/01/02--------- £ si 298@1 (2 pages)
29 July 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/02
(6 pages)
29 July 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/02
(6 pages)
17 July 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
17 July 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002Registered office changed on 25/03/02 from: 93 hawthorne road, high wycombe, buckinghamshire HP13 7EF (1 page)
25 March 2002Registered office changed on 25/03/02 from: 93 hawthorne road, high wycombe, buckinghamshire HP13 7EF (1 page)
15 March 2002Memorandum and Articles of Association (16 pages)
15 March 2002Memorandum and Articles of Association (16 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 March 2002Company name changed turlview LIMITED\certificate issued on 07/03/02 (2 pages)
7 March 2002Company name changed turlview LIMITED\certificate issued on 07/03/02 (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 6-8 underwood street, london, N1 7JQ (1 page)
28 February 2002Registered office changed on 28/02/02 from: 6-8 underwood street, london, N1 7JQ (1 page)
18 June 2001Incorporation (19 pages)
18 June 2001Incorporation (19 pages)