OPTIMAL MONITORING LIMITED
Overview
| Company Name | OPTIMAL MONITORING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03788490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OPTIMAL MONITORING LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPTIMAL COMMUNICATIONS LIMITED | Oct 11, 1999 | Oct 11, 1999 |
| OPT-TEL COMMUNICATIONS LIMITED | Jun 14, 1999 | Jun 14, 1999 |
| CONNECTION PROJECT (NO.2) LIMITED | Jun 08, 1999 | Jun 08, 1999 |
What are the latest accounts for OPTIMAL MONITORING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OPTIMAL MONITORING LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for OPTIMAL MONITORING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on Jan 15, 2026 | 6 pages | SH02 | ||||||||||||||||||
Cessation of Optimal Monitoring Holdings Ltd as a person with significant control on Oct 07, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Jersey House (Developments) Ltd as a person with significant control on Oct 07, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Notification of Melvin Anthony Lawson as a person with significant control on Oct 07, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 07, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr David Fraser Hobbs as a director on Jun 12, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Dr Stephen David Cook as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Mr Michael Stanley Prager on Mar 05, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Bharat Kantilal Thakrar on Mar 05, 2024 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Optimal Monitoring Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||||||
Director's details changed for Mr Melvin Anthony Lawson on Jul 27, 2023 | 2 pages | CH01 | ||||||||||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 15 pages | AA | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Bharat Kantilal Thakrar on Mar 22, 2021 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Melvin Anthony Lawson on Mar 22, 2021 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of OPTIMAL MONITORING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Stephen David | Director | Coldbath Square EC1R 5HL London 3 England | England | British | 307395800001 | |||||
| EVERETT, Duncan John | Director | London W1A 1ED London PO BOX 1ed United Kingdom | England | British | 111849720001 | |||||
| HOBBS, David Fraser | Director | Coldbath Square EC1R 5HL London 3 England | United Kingdom | British | 198103230001 | |||||
| LAWSON, Melvin Anthony | Director | Coldbath Square EC1R 5HL London 3 England | United Kingdom | British | 90690100012 | |||||
| PRAGER, Michael Stanley | Director | Coldbath Square EC1R 5HL London 3 England | England | British | 118024180002 | |||||
| THAKRAR, Bharat Kantilal | Director | Coldbath Square EC1R 5HL London 3 England | England | British | 95135570004 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| BELL, Graham Robert | Secretary | 2 Leyton Cross Road Wilmington DA2 7AP Dartford Kent | British | 32138510001 | ||||||
| SPRUZEN, David Andrew | Secretary | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | British | 110080200001 | ||||||
| SULLIVAN, John Gerard | Secretary | 8 Princes Court CM23 4DE Bishops Stortford Hertfordshire | British | 75428060001 | ||||||
| VASHISHT, Avinash Chandra | Secretary | 6 Beaufort Gardens IG1 3DB Ilford Essex | British | 31299890001 | ||||||
| WHIMSTER, Mary Isobel | Secretary | Newlands Wycombe Road, Stokenchurch HP14 3RP High Wycombe Buckinghamshire | British | 60842830003 | ||||||
| BARNETT, Norman | Director | St Huberts Home Farm St Huberts Lane SL9 7BP Gerrards Cross Buckinghamshire | England | English | 43299220003 | |||||
| BELL, Graham Robert | Director | 2 Leyton Cross Road Wilmington DA2 7AP Dartford Kent | England | British | 32138510001 | |||||
| BOYCE, David Thomas | Director | The Malt House, Beach, Bitton BS30 6NP Bristol Avon | British | 45726300003 | ||||||
| HENDERSON, Martin Robert | Director | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||
| MURPHY, Stephen Francis | Director | 7 Holmbury Avenue RG45 6TQ Crowthorne Berkshire | British | 73890020001 | ||||||
| SPRUZEN, David Andrew | Director | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | England | British | 110080200001 |
Who are the persons with significant control of OPTIMAL MONITORING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Melvin Anthony Lawson | Oct 07, 2025 | Coldbath Square EC1R 5HL London 3 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Jersey House (Developments) Ltd | Oct 07, 2025 | The Hyde NW9 5AB London 508 Greater London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Optimal Monitoring Holdings Ltd | Apr 06, 2016 | 25 Old Burlington Street W1S 3AN London 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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