OPTIMUS POINT MANAGEMENT COMPANY LIMITED

OPTIMUS POINT MANAGEMENT COMPANY LIMITED

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

    Company NameOPTIMUS POINT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09569897
    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 OPTIMUS POINT MANAGEMENT COMPANY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is OPTIMUS POINT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Barratt House Cartwright Way, Forest Business Pk
    Bardon Hill
    LE67 1UF Coalville
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPTIMUS POINT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OPTIMUS POINT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2025
    Next Confirmation Statement DueJul 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024
    OverdueNo

    What are the latest filings for OPTIMUS POINT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of a statement of capital following an allotment of shares on Nov 03, 2023

    • Capital: GBP 9,936
    4 pagesRP04SH01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jun 23, 2024 with updates

    5 pagesCS01

    Appointment of Mr Piers Francis Latham as a director on Dec 01, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 03, 2023

    • Capital: GBP 9,469
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 03, 2023

    • Capital: GBP 9,082
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 03, 2023

    • Capital: GBP 9,549
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 25, 2024Clarification A second filed SH01 was registered on 25/11/2024.

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Appointment of Mr Matthew Small as a director on Oct 12, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 06, 2022

    • Capital: GBP 8,940
    3 pagesSH01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mr Henry Robert Henson as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Nicholas William Davies as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 23, 2022 with updates

    5 pagesCS01

    Appointment of Mr Christopher David Turner as a director on Apr 21, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 25, 2021

    • Capital: GBP 8,150
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 23, 2020 with updates

    5 pagesCS01

    Appointment of Mr Nicholas William Davies as a director on Jan 22, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Appointment of Mr Shabir Ahmed as a director on Aug 16, 2019

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 16, 2019

    • Capital: GBP 7,731
    3 pagesSH01

    Who are the officers of OPTIMUS POINT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Shabir Hussain
    Optimus Point
    Glenfield
    LE3 8JR Leicester
    Plot 10
    United Kingdom
    Director
    Optimus Point
    Glenfield
    LE3 8JR Leicester
    Plot 10
    United Kingdom
    EnglandBritishGeneral Manager262242490001
    GEARY, Jason Hillikere
    Unit 30b
    Optimus Point
    LE3 8JR Glenfield
    Geary's Bakery
    Leicester
    United Kingdom
    Director
    Unit 30b
    Optimus Point
    LE3 8JR Glenfield
    Geary's Bakery
    Leicester
    United Kingdom
    EnglandBritishChairman108291950002
    HENSON, Henry Robert
    Forest Business
    LE67 1UB Coalville
    Wilson Bowden Developments Limited
    Leicestershire
    United Kingdom
    Director
    Forest Business
    LE67 1UB Coalville
    Wilson Bowden Developments Limited
    Leicestershire
    United Kingdom
    United KingdomBritishChartered Surveyor273998390001
    HILLARY, James Joughin Hungerford
    10 Fenchurch Avenue
    EC3M 5AG London
    M&G Real Estate
    United Kingdom
    Director
    10 Fenchurch Avenue
    EC3M 5AG London
    M&G Real Estate
    United Kingdom
    United KingdomBritishChartered Surveyor246911250001
    KENLOCK, Rupert Adam Hobart
    Cartwright Way, Forest Business Pk
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way, Forest Business Pk
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritishProperty Investment119407830001
    LATHAM, Piers Francis
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite C2 Breakspear House
    Herts
    United Kingdom
    Director
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite C2 Breakspear House
    Herts
    United Kingdom
    United KingdomBritishTimber Merchant316674300001
    RICHARDSON, Nicholas Hadden
    Cartwright Way, Forest Business Pk
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way, Forest Business Pk
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritishDirector63707120004
    SMALL, Matthew
    Sciviers Lane
    SO32 1HB Lower Upham
    Vine Cottage
    United Kingdom
    Director
    Sciviers Lane
    SO32 1HB Lower Upham
    Vine Cottage
    United Kingdom
    United KingdomBritishDirector312738130001
    TURNER, Christopher David
    19-20 Woodstock Street
    Mayfair
    W1C 2AN London
    Bond House
    United Kingdom
    Director
    19-20 Woodstock Street
    Mayfair
    W1C 2AN London
    Bond House
    United Kingdom
    United KingdomBritishDirector295037690001
    WRIGHT, Christopher Stuart
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritishAsset Manager232846820001
    CROWLEY, David Gabriel
    Cartwright Way, Forest Business Pk
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way, Forest Business Pk
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritishChartered Surveyor68413330001
    DAVIES, Nicholas William
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Director235509500001
    EVANS, Robert John
    Cartwright Way, Forest Business Pk
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way, Forest Business Pk
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritishAccountant136269390002
    NOTTINGHAM, Mathew Paul
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Bardon Hill
    LE67 1UB Coalville
    Forest Business Park
    Leicestershire
    United Kingdom
    EnglandBritishAccountant21753020003

    Who are the persons with significant control of OPTIMUS POINT MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    May 23, 2017
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00509240
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Harcourt Way
    Meridian Business Park
    LE19 1WP Leicester
    Charnwood House
    United Kingdom
    Apr 06, 2016
    Harcourt Way
    Meridian Business Park
    LE19 1WP Leicester
    Charnwood House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00682918
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number948402
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    10 Fenchurch Avenue
    EC3M 5AG London
    M&G Real Estate
    United Kingdom
    Apr 06, 2016
    10 Fenchurch Avenue
    EC3M 5AG London
    M&G Real Estate
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00015454
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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