OPTIMAL MONITORING LIMITED

OPTIMAL MONITORING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPTIMAL MONITORING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03788490
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPTIMAL MONITORING LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is OPTIMAL MONITORING LIMITED located?

    Registered Office Address
    3 Coldbath Square
    EC1R 5HL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OPTIMAL MONITORING LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIMAL COMMUNICATIONS LIMITEDOct 11, 1999Oct 11, 1999
    OPT-TEL COMMUNICATIONS LIMITEDJun 14, 1999Jun 14, 1999
    CONNECTION PROJECT (NO.2) LIMITEDJun 08, 1999Jun 08, 1999

    What are the latest accounts for OPTIMAL MONITORING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OPTIMAL MONITORING LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for OPTIMAL MONITORING LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sub-division/increase in authorised share capital 15/01/2026
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Sub-division of shares on Jan 15, 2026

    6 pagesSH02

    Cessation of Optimal Monitoring Holdings Ltd as a person with significant control on Oct 07, 2025

    1 pagesPSC07

    Notification of Jersey House (Developments) Ltd as a person with significant control on Oct 07, 2025

    2 pagesPSC02

    Notification of Melvin Anthony Lawson as a person with significant control on Oct 07, 2025

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 07, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    16 pagesAA

    Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on Sep 03, 2024

    1 pagesAD01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Fraser Hobbs as a director on Jun 12, 2023

    2 pagesAP01

    Appointment of Dr Stephen David Cook as a director on Sep 05, 2023

    2 pagesAP01

    Director's details changed for Mr Michael Stanley Prager on Mar 05, 2024

    2 pagesCH01

    Director's details changed for Mr Bharat Kantilal Thakrar on Mar 05, 2024

    2 pagesCH01

    Change of details for Optimal Monitoring Holdings Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Mr Melvin Anthony Lawson on Jul 27, 2023

    2 pagesCH01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    15 pagesAA

    Total exemption full accounts made up to Sep 30, 2021

    16 pagesAA

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    14 pagesAA

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Bharat Kantilal Thakrar on Mar 22, 2021

    2 pagesCH01

    Director's details changed for Mr Melvin Anthony Lawson on Mar 22, 2021

    2 pagesCH01

    Who are the officers of OPTIMAL MONITORING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Stephen David
    Coldbath Square
    EC1R 5HL London
    3
    England
    Director
    Coldbath Square
    EC1R 5HL London
    3
    England
    EnglandBritish307395800001
    EVERETT, Duncan John
    London
    W1A 1ED London
    PO BOX 1ed
    United Kingdom
    Director
    London
    W1A 1ED London
    PO BOX 1ed
    United Kingdom
    EnglandBritish111849720001
    HOBBS, David Fraser
    Coldbath Square
    EC1R 5HL London
    3
    England
    Director
    Coldbath Square
    EC1R 5HL London
    3
    England
    United KingdomBritish198103230001
    LAWSON, Melvin Anthony
    Coldbath Square
    EC1R 5HL London
    3
    England
    Director
    Coldbath Square
    EC1R 5HL London
    3
    England
    United KingdomBritish90690100012
    PRAGER, Michael Stanley
    Coldbath Square
    EC1R 5HL London
    3
    England
    Director
    Coldbath Square
    EC1R 5HL London
    3
    England
    EnglandBritish118024180002
    THAKRAR, Bharat Kantilal
    Coldbath Square
    EC1R 5HL London
    3
    England
    Director
    Coldbath Square
    EC1R 5HL London
    3
    England
    EnglandBritish95135570004
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BELL, Graham Robert
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    Secretary
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    British32138510001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Secretary
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    British110080200001
    SULLIVAN, John Gerard
    8 Princes Court
    CM23 4DE Bishops Stortford
    Hertfordshire
    Secretary
    8 Princes Court
    CM23 4DE Bishops Stortford
    Hertfordshire
    British75428060001
    VASHISHT, Avinash Chandra
    6 Beaufort Gardens
    IG1 3DB Ilford
    Essex
    Secretary
    6 Beaufort Gardens
    IG1 3DB Ilford
    Essex
    British31299890001
    WHIMSTER, Mary Isobel
    Newlands
    Wycombe Road, Stokenchurch
    HP14 3RP High Wycombe
    Buckinghamshire
    Secretary
    Newlands
    Wycombe Road, Stokenchurch
    HP14 3RP High Wycombe
    Buckinghamshire
    British60842830003
    BARNETT, Norman
    St Huberts Home Farm
    St Huberts Lane
    SL9 7BP Gerrards Cross
    Buckinghamshire
    Director
    St Huberts Home Farm
    St Huberts Lane
    SL9 7BP Gerrards Cross
    Buckinghamshire
    EnglandEnglish43299220003
    BELL, Graham Robert
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    Director
    2 Leyton Cross Road
    Wilmington
    DA2 7AP Dartford
    Kent
    EnglandBritish32138510001
    BOYCE, David Thomas
    The Malt House,
    Beach, Bitton
    BS30 6NP Bristol
    Avon
    Director
    The Malt House,
    Beach, Bitton
    BS30 6NP Bristol
    Avon
    British45726300003
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Director
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    MURPHY, Stephen Francis
    7 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Director
    7 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    British73890020001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritish110080200001

    Who are the persons with significant control of OPTIMAL MONITORING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Melvin Anthony Lawson
    Coldbath Square
    EC1R 5HL London
    3
    England
    Oct 07, 2025
    Coldbath Square
    EC1R 5HL London
    3
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Jersey House (Developments) Ltd
    The Hyde
    NW9 5AB London
    508
    Greater London
    England
    Oct 07, 2025
    The Hyde
    NW9 5AB London
    508
    Greater London
    England
    No
    Legal FormUk Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03340027
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Optimal Monitoring Holdings Ltd
    25 Old Burlington Street
    W1S 3AN London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    25 Old Burlington Street
    W1S 3AN London
    2nd Floor
    United Kingdom
    Yes
    Legal FormUk Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredEngland And Wales
    Registration Number05971212
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0