Company NameOptimise Building Consultancy Limited
DirectorsJennifer Anne Johnstone and Richard Matthew Tribe
Company StatusActive
Company Number06882661
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Jennifer Anne Johnstone
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 26 Valenciennes Road
Sittingbourne
Kent
ME10 1EN
Director NameMr Richard Matthew Tribe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 26 Valenciennes Road
Sittingbourne
Kent
ME10 1EN

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£154,233
Cash£117,888
Current Liabilities£28,799

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

3 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Director's details changed for Jennifer Anne Johnstone on 20 April 2017 (2 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 April 2017Director's details changed for Richard Matthew Tribe on 20 April 2017 (2 pages)
28 April 2017Director's details changed for Richard Matthew Tribe on 20 April 2017 (2 pages)
28 April 2017Director's details changed for Jennifer Anne Johnstone on 20 April 2017 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(4 pages)
26 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Registered office address changed from 32 Station Road Rainham Kent ME8 7PH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 32 Station Road Rainham Kent ME8 7PH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 19 May 2015 (1 page)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(4 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ England on 11 June 2014 (1 page)
11 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(4 pages)
11 June 2014Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ England on 11 June 2014 (1 page)
11 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Jennifer Anne Johnstone on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Richard Matthew Tribe on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Jennifer Anne Johnstone on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Jennifer Anne Johnstone on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Richard Matthew Tribe on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Richard Matthew Tribe on 1 March 2010 (2 pages)
19 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
3 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
3 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
21 April 2009Incorporation (18 pages)
21 April 2009Incorporation (18 pages)