OPTIMAL AUDIO GROUP LIMITED
Overview
| Company Name | OPTIMAL AUDIO GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11341979 |
| 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 AUDIO GROUP LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is OPTIMAL AUDIO GROUP LIMITED located?
| Registered Office Address | Unit 2 Century Point Halifax Road Cressex Business Park HP12 3SL High Wycombe Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPTIMAL AUDIO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENSCO 1287 LIMITED | May 02, 2018 | May 02, 2018 |
What are the latest accounts for OPTIMAL AUDIO GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OPTIMAL AUDIO GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for OPTIMAL AUDIO GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Dominic James Andrew Hatfeild Harter as a director on Feb 10, 2026 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 12 pages | AA | ||
legacy | 143 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sally Ann Mckone on May 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Stephen Dudderidge on May 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Tim Carroll on May 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Sally Ann Mckone on May 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Stephen Dudderidge on May 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Tim Carroll on May 16, 2023 | 2 pages | CH01 | ||
Current accounting period extended from Aug 31, 2025 to Feb 28, 2026 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 13 pages | AA | ||
legacy | 136 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 113419790003, created on Sep 22, 2023 | 57 pages | MR01 | ||
Full accounts made up to Aug 31, 2022 | 22 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katie Charlotte Bettison as a secretary on Jan 10, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 30 pages | AA | ||
Termination of appointment of Steven David Miller as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Who are the officers of OPTIMAL AUDIO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARROLL, Tim | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | United Kingdom | American | 265983920001 | |||||||||
| DUDDERIDGE, Philip Stephen | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | United Kingdom | British | 16390600001 | |||||||||
| MCKONE, Sally Ann | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | England | British | 178868320001 | |||||||||
| BETTISON, Katie Charlotte | Secretary | Turnpike Road HP12 3FX High Wycombe Windsor House Bucks England | 274642490001 | |||||||||||
| GODRICH, Francine | Secretary | Turnpike Road HP12 3FX High Wycombe Windsor House Buckinghamshire England | 265984090001 | |||||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 93128710003 | ||||||||||
| BROWNING, James Scott | Director | Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 2 Century Point Buckinghamshire England | United Kingdom | British | 107639370001 | |||||||||
| GLUCKMAN, Daniel David | Director | Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 2 Century Point Buckinghamshire England | England | British | 261507730001 | |||||||||
| HARRIS-SPEID, Troy Gareth | Director | Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 2 Century Point Buckinghamshire England | England | British | 227923840001 | |||||||||
| HART, Philip Geoffrey | Director | Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 2 Century Point Buckinghamshire England | England | British | 39044300002 | |||||||||
| HARTER, Dominic James Andrew Hatfeild | Director | Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 2 Century Point Buckinghamshire England | England | British | 293865850001 | |||||||||
| MILLER, Steven David | Director | Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 2 Century Point Buckinghamshire England | England | British | 182575510001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | England | British | 7966270004 | |||||||||
| WESTON, Philip Richard | Director | Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 2 Century Point Buckinghamshire England | United Kingdom | British | 81224690002 | |||||||||
| WILBY, Alexander David | Director | Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 2 Century Point Buckinghamshire England | United Kingdom | British | 246966710001 | |||||||||
| WILSON, Jeremy Michael Charles | Director | Turnpike Road HP12 3FX High Wycombe Windsor House Buckinghamshire England | United Kingdom | British | 235444370001 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 68279000006 |
Who are the persons with significant control of OPTIMAL AUDIO GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Focusrite Plc | Dec 30, 2019 | Turnpike Road HP12 3FX High Wycombe Windsor House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Stephen Dudderidge | Dec 30, 2019 | Turnpike Road HP12 3FX High Wycombe Windsor House Buckinghamshire England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ldc V11 Lp | Jun 29, 2018 | Queens Road AB15 4ZN Aberdeen 39 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gateley Incorporations Limited | May 02, 2018 | Edmund Street B3 2HJ Birmingham One Eleven 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