Company NameOptima Outsourcing Solutions Ltd
Company StatusActive
Company Number06678404
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Previous NameOptima Site Solutions (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joel Alexander Edward Emerson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Kingsway Business Park Oldfield Road
Hampton
TW12 2HD
Director NameMr Peter James Marks
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(11 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Kingsway Business Park Oldfield Road
Hampton
TW12 2HD
Director NameMr Antony Martin Weir
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(11 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Kingsway Business Park Oldfield Road
Hampton
TW12 2HD
Director NameMrs Hannah Emerson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Secretary NameMrs Nerys Eleri Weir
NationalityBritish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU

Location

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

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
12 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
23 August 2022Change of details for Mr Joel Emmerson as a person with significant control on 23 August 2022 (2 pages)
22 November 2021Director's details changed for Mr Antony Martin Weir on 22 November 2021 (2 pages)
22 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
14 October 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
17 February 2021Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Unit 5 Kingsway Business Park Oldfield Road Hampton TW12 2HD on 17 February 2021 (1 page)
4 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 September 2019Appointment of Mr Antony Weir as a director on 20 August 2019 (2 pages)
19 September 2019Appointment of Mr Peter James Marks as a director on 20 August 2019 (2 pages)
4 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
16 August 2018Notification of Joel Emmerson as a person with significant control on 15 August 2018 (2 pages)
24 January 2018Confirmation statement made on 21 August 2017 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 January 2018Cessation of Hannah Emerson as a person with significant control on 21 August 2017 (1 page)
5 January 2018Cessation of Hannah Emerson as a person with significant control on 21 August 2017 (1 page)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
(3 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
(3 pages)
20 January 2017Termination of appointment of Nerys Eleri Weir as a secretary on 9 December 2016 (1 page)
20 January 2017Termination of appointment of Hannah Emerson as a director on 9 December 2016 (1 page)
20 January 2017Termination of appointment of Hannah Emerson as a director on 9 December 2016 (1 page)
20 January 2017Termination of appointment of Nerys Eleri Weir as a secretary on 9 December 2016 (1 page)
20 January 2017Appointment of Mr Joel Alexander Edward Emerson as a director on 9 December 2016 (2 pages)
20 January 2017Appointment of Mr Joel Alexander Edward Emerson as a director on 9 December 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
26 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
26 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
20 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
7 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
30 March 2011Secretary's details changed for Nerys Eleri Weir on 1 March 2011 (1 page)
30 March 2011Secretary's details changed for Nerys Eleri Weir on 1 March 2011 (1 page)
30 March 2011Secretary's details changed for Nerys Eleri Weir on 1 March 2011 (1 page)
30 March 2011Director's details changed for Hannah Emerson on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Hannah Emerson on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Hannah Emerson on 1 March 2011 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Hannah Emerson on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Hannah Emerson on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Hannah Emerson on 1 October 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
7 October 2009Registered office address changed from Unit 5 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Unit 5 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Unit 5 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 October 2009 (1 page)
25 September 2009Return made up to 21/08/09; full list of members (3 pages)
25 September 2009Director's change of particulars / hannah emerson / 01/09/2009 (1 page)
25 September 2009Return made up to 21/08/09; full list of members (3 pages)
25 September 2009Director's change of particulars / hannah emerson / 01/09/2009 (1 page)
8 May 2009Secretary's change of particulars / nerys weir / 29/04/2009 (1 page)
8 May 2009Secretary's change of particulars / nerys weir / 29/04/2009 (1 page)
21 August 2008Incorporation (19 pages)
21 August 2008Incorporation (19 pages)