Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary Name | Peter James Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Consultant |
Correspondence Address | Unit 5 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Peter James Marks |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(1 year after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Antony Martin Weir |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(1 year after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Gareth David Richards |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 January 2019) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.optimasitesolutions.com |
---|---|
Telephone | 020 87839222 |
Telephone region | London |
Registered Address | Unit 5 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £496,546 |
Cash | £162,065 |
Current Liabilities | £1,938,643 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 4 weeks from now) |
30 June 2021 | Delivered on: 5 July 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2004 | Delivered 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 2002 | Delivered 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 |
30 August 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
6 June 2023 | Appointment of Mr Thomas James Avenell as a director on 1 March 2023 (2 pages) |
6 June 2023 | Appointment of Mr Ian Alexander Palmer as a director on 1 March 2022 (2 pages) |
6 June 2023 | Appointment of Mr Ian Alexander Palmer as a director on 1 March 2023 (2 pages) |
6 June 2023 | Termination of appointment of Ian Alexander Palmer as a director on 1 March 2023 (1 page) |
17 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
7 February 2022 | Confirmation statement made on 1 January 2022 with updates (7 pages) |
6 January 2022 | Change of details for Mr Antony Martin Weir as a person with significant control on 17 May 2021 (2 pages) |
5 January 2022 | Change of details for Mr Joel Alexander Edward Emerson as a person with significant control on 15 May 2021 (2 pages) |
5 January 2022 | Notification of Oss Group Holdings Limited as a person with significant control on 17 May 2021 (2 pages) |
22 November 2021 | Change of details for Mr Antony Martin Weir as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Mr Antony Martin Weir on 22 November 2021 (2 pages) |
8 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
5 July 2021 | Registration of charge 042362740003, created on 30 June 2021 (4 pages) |
29 January 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
7 December 2020 | Purchase of own shares.
|
5 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
31 July 2020 | Cancellation of shares. Statement of capital on 1 January 2019
|
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Gareth David Richards as a director on 1 January 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 October 2017 | Change of share class name or designation (2 pages) |
13 October 2017 | Change of share class name or designation (2 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 January 2016 | Current accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
15 January 2016 | Current accounting period extended from 30 November 2015 to 29 February 2016 (1 page) |
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
21 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
25 June 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
14 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
14 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
13 April 2012 | Change of share class name or designation (2 pages) |
13 April 2012 | Change of share class name or designation (2 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
17 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
17 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
24 June 2011 | Section 519 (1 page) |
24 June 2011 | Section 519 (1 page) |
30 March 2011 | Director's details changed for Peter James Marks on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Peter James Marks on 1 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Antony Martin Weir on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Gareth David Richards on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Antony Martin Weir on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Joel Alexander Edward Emerson on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Peter James Marks on 1 March 2011 (1 page) |
30 March 2011 | Director's details changed for Gareth David Richards on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Peter James Marks on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Antony Martin Weir on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Joel Alexander Edward Emerson on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Peter James Marks on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Joel Alexander Edward Emerson on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Gareth David Richards on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Peter James Marks on 1 March 2011 (1 page) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
13 January 2011 | Register inspection address has been changed (1 page) |
13 January 2011 | Register(s) moved to registered inspection location (1 page) |
13 January 2011 | Director's details changed for Joel Emerson on 31 December 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Peter James Marks on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Gareth David Richards on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Joel Emerson on 31 December 2010 (2 pages) |
13 January 2011 | Register inspection address has been changed (1 page) |
13 January 2011 | Director's details changed for Gareth David Richards on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
13 January 2011 | Register(s) moved to registered inspection location (1 page) |
13 January 2011 | Director's details changed for Peter James Marks on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
13 January 2011 | Director's details changed for Peter James Marks on 31 December 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Peter James Marks on 31 December 2010 (2 pages) |
29 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
29 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
13 January 2010 | Secretary's details changed for Peter James Marks on 1 October 2009 (1 page) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (10 pages) |
13 January 2010 | Director's details changed for Antony Martin Weir on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Peter James Marks on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Joel Emerson on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Gareth David Richards on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (10 pages) |
13 January 2010 | Director's details changed for Joel Emerson on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Antony Martin Weir on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Peter James Marks on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Gareth David Richards on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (10 pages) |
13 January 2010 | Secretary's details changed for Peter James Marks on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Peter James Marks on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Gareth David Richards on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Joel Emerson on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Peter James Marks on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Antony Martin Weir on 1 October 2009 (2 pages) |
19 June 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
19 June 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
7 January 2009 | Director's change of particulars / antony weir / 30/11/2008 (1 page) |
7 January 2009 | Return made up to 01/01/09; full list of members (7 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (7 pages) |
7 January 2009 | Director's change of particulars / antony weir / 30/11/2008 (1 page) |
2 July 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
2 July 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 February 2008 | Return made up to 01/01/08; full list of members (7 pages) |
29 February 2008 | Return made up to 01/01/08; full list of members (7 pages) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Location of debenture register (1 page) |
8 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
8 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
8 March 2007 | Return made up to 01/01/07; full list of members (4 pages) |
8 March 2007 | Return made up to 01/01/07; full list of members (4 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: unit 6, hampton hill business park, high street hampton hill, middlesex TW12 2SJ (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: unit 6, hampton hill business park, high street hampton hill, middlesex TW12 2SJ (1 page) |
7 February 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
7 February 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
6 February 2006 | Return made up to 01/01/06; full list of members (4 pages) |
6 February 2006 | Return made up to 01/01/06; full list of members (4 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 December 2004 | Return made up to 01/01/05; full list of members
|
20 December 2004 | Return made up to 01/01/05; full list of members
|
26 August 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
26 August 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: m w b business exchange, 12-50 kingsgate road, kingston, surrey KT2 5AA (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: m w b business exchange, 12-50 kingsgate road, kingston, surrey KT2 5AA (1 page) |
1 April 2004 | Particulars of mortgage/charge (4 pages) |
1 April 2004 | Particulars of mortgage/charge (4 pages) |
14 January 2004 | Return made up to 01/01/04; full list of members (9 pages) |
14 January 2004 | Return made up to 01/01/04; full list of members (9 pages) |
4 December 2003 | Ad 27/10/03--------- £ si 300@1=300 £ ic 333/633 (2 pages) |
4 December 2003 | Nc inc already adjusted 27/10/03 (1 page) |
4 December 2003 | Ad 27/10/03--------- £ si 300@1=300 £ ic 333/633 (2 pages) |
4 December 2003 | Notice of assignment of name or new name to shares (2 pages) |
4 December 2003 | Nc inc already adjusted 27/10/03 (1 page) |
4 December 2003 | Notice of assignment of name or new name to shares (2 pages) |
4 December 2003 | Ad 27/10/03--------- £ si 33@1=33 £ ic 633/666 (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Ad 27/10/03--------- £ si 33@1=33 £ ic 633/666 (2 pages) |
24 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
24 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
28 January 2003 | Ad 13/01/03--------- £ si 33@1 (2 pages) |
28 January 2003 | Ad 13/01/03--------- £ si 33@1 (2 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
30 July 2002 | Ad 01/01/02--------- £ si 298@1 (2 pages) |
30 July 2002 | Ad 01/01/02--------- £ si 298@1 (2 pages) |
29 July 2002 | Return made up to 18/06/02; full list of members
|
29 July 2002 | Return made up to 18/06/02; full list of members
|
17 July 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
17 July 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 93 hawthorne road, high wycombe, buckinghamshire HP13 7EF (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 93 hawthorne road, high wycombe, buckinghamshire HP13 7EF (1 page) |
15 March 2002 | Memorandum and Articles of Association (16 pages) |
15 March 2002 | Memorandum and Articles of Association (16 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
7 March 2002 | Company name changed turlview LIMITED\certificate issued on 07/03/02 (2 pages) |
7 March 2002 | Company name changed turlview LIMITED\certificate issued on 07/03/02 (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 6-8 underwood street, london, N1 7JQ (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 6-8 underwood street, london, N1 7JQ (1 page) |
18 June 2001 | Incorporation (19 pages) |
18 June 2001 | Incorporation (19 pages) |