OPTIMITY HOLDINGS LIMITED

OPTIMITY HOLDINGS LIMITED

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

    Company NameOPTIMITY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10064229
    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 OPTIMITY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is OPTIMITY HOLDINGS LIMITED located?

    Registered Office Address
    4a Byron House 4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OPTIMITY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYDNEY TOPCO LIMITEDMar 15, 2016Mar 15, 2016

    What are the latest accounts for OPTIMITY HOLDINGS 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 OPTIMITY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2025
    Next Confirmation Statement DueMar 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2024
    OverdueNo

    What are the latest filings for OPTIMITY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jan 31, 2025

    • Capital: GBP 81,055.960258
    24 pagesSH06

    Second filing of a statement of capital following an allotment of shares on Dec 10, 2024

    • Capital: GBP 81,264.709258
    26 pagesRP04SH01

    Group of companies' accounts made up to Dec 31, 2023

    40 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 10, 2024

    • Capital: GBP 81,265.960258
    15 pagesSH01

    Statement of capital following an allotment of shares on Dec 10, 2024

    • Capital: GBP 81,264.709258
    16 pagesSH01
    Annotations
    DateAnnotation
    Jan 14, 2025Clarification A second filed SH01 was registered on 14/01/25.

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    pagesANNOTATION

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    51 pagesMA

    Statement of capital following an allotment of shares on Oct 03, 2024

    • Capital: GBP 81,189.724258
    15 pagesSH01

    Statement of capital following an allotment of shares on Oct 03, 2024

    • Capital: GBP 79,614.724258
    15 pagesSH01

    Director's details changed for Mr Harry Gill on Sep 06, 2024

    2 pagesCH01

    Director's details changed for Mr Harry Gill on Sep 06, 2024

    2 pagesCH01

    Director's details changed for Mr Harry Gill on Jun 27, 2024

    2 pagesCH01

    Second filing of Confirmation Statement dated Mar 14, 2024

    28 pagesRP04CS01

    14/03/24 Statement of Capital gbp 79588.474

    25 pagesCS01
    Annotations
    DateAnnotation
    Jun 18, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/06/2024.

    Appointment of Mr Harry Gill as a director on Mar 08, 2024

    2 pagesAP01

    Registered office address changed from Zetland House Scrutton Street London EC2A 4HJ England to 4a Byron House 4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ on Mar 11, 2024

    1 pagesAD01

    Termination of appointment of David James Barbour as a director on Mar 08, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    43 pagesAA

    Appointment of Mr Rupert James Mussen as a director on Jul 25, 2023

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 141.002
    4 pagesSH03

    Who are the officers of OPTIMITY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Harry
    4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    4a Byron House
    Wiltshire
    England
    Director
    4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    4a Byron House
    Wiltshire
    England
    EnglandBritishInvestment Director320386430004
    IMPEY, Anthony John
    4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    4a Byron House
    Wiltshire
    England
    Director
    4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    4a Byron House
    Wiltshire
    England
    EnglandBritishCompany Director83516940002
    MUSSEN, Rupert James
    4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    4a Byron House
    Wiltshire
    England
    Director
    4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    4a Byron House
    Wiltshire
    England
    EnglandBritishAccountant294369990001
    PAVEY, Leeland Nicholas
    4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    4a Byron House
    Wiltshire
    England
    Director
    4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    4a Byron House
    Wiltshire
    England
    EnglandBritishDirector81665160002
    TRENDELL, Connor Graham
    Scrutton Street
    EC2A 4HJ London
    Zetland House
    England
    Director
    Scrutton Street
    EC2A 4HJ London
    Zetland House
    England
    EnglandBritishInvestment Director280571590002
    TROWER, John Charles
    4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    4a Byron House
    Wiltshire
    England
    Director
    4a Byron House
    Lansdowne Court
    SN14 6RZ Chippenham
    4a Byron House
    Wiltshire
    England
    ScotlandBritishConsultant149017720002
    BARBOUR, David James
    Scrutton Street
    EC2A 4HJ London
    Zetland House
    England
    Director
    Scrutton Street
    EC2A 4HJ London
    Zetland House
    England
    United KingdomBritishPrivate Equity Investment Manager101466960001
    FROME, Andrew Paul
    Scrutton Street
    EC2A 4HJ London
    Zetland House
    England
    Director
    Scrutton Street
    EC2A 4HJ London
    Zetland House
    England
    EnglandBritishFinancial Director121407350003
    JOHN, Llewellyn Richard Dodds
    Scrutton Street
    EC2A 4HJ London
    Zetland House
    England
    Director
    Scrutton Street
    EC2A 4HJ London
    Zetland House
    England
    EnglandBritishInvestment Director99215860001

    Who are the persons with significant control of OPTIMITY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony John Impey
    Scrutton Street
    EC2A 4HJ London
    5-25
    United Kingdom
    Jun 01, 2016
    Scrutton Street
    EC2A 4HJ London
    5-25
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.
    Suffolk Street
    SW1Y 4HG London
    15
    United Kingdom
    Jun 01, 2016
    Suffolk Street
    SW1Y 4HG London
    15
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration NumberOc397582
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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