OPTIMAL AUDIO GROUP LIMITED

OPTIMAL AUDIO GROUP LIMITED

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

    Company NameOPTIMAL AUDIO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11341979
    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 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 AddressNo

    What were the previous names of OPTIMAL AUDIO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 1287 LIMITEDMay 02, 2018May 02, 2018

    What are the latest accounts for OPTIMAL AUDIO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for OPTIMAL AUDIO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Dominic James Andrew Hatfeild Harter as a director on Feb 10, 2026

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    12 pagesAA

    legacy

    143 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sally Ann Mckone on May 05, 2023

    2 pagesCH01

    Director's details changed for Mr Philip Stephen Dudderidge on May 16, 2023

    2 pagesCH01

    Director's details changed for Mr Tim Carroll on May 16, 2023

    2 pagesCH01

    Director's details changed for Mrs Sally Ann Mckone on May 16, 2023

    2 pagesCH01

    Director's details changed for Mr Philip Stephen Dudderidge on May 16, 2023

    2 pagesCH01

    Director's details changed for Mr Tim Carroll on May 16, 2023

    2 pagesCH01

    Current accounting period extended from Aug 31, 2025 to Feb 28, 2026

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    13 pagesAA

    legacy

    136 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 113419790003, created on Sep 22, 2023

    57 pagesMR01

    Full accounts made up to Aug 31, 2022

    22 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katie Charlotte Bettison as a secretary on Jan 10, 2023

    1 pagesTM02

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    30 pagesAA

    Termination of appointment of Steven David Miller as a director on Oct 26, 2021

    1 pagesTM01

    Who are the officers of OPTIMAL AUDIO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Tim
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    United KingdomAmerican265983920001
    DUDDERIDGE, Philip Stephen
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    United KingdomBritish16390600001
    MCKONE, Sally Ann
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    EnglandBritish178868320001
    BETTISON, Katie Charlotte
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Bucks
    England
    Secretary
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Bucks
    England
    274642490001
    GODRICH, Francine
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    Secretary
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    265984090001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    BROWNING, James Scott
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    Director
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    United KingdomBritish107639370001
    GLUCKMAN, Daniel David
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    Director
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    EnglandBritish261507730001
    HARRIS-SPEID, Troy Gareth
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    Director
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    EnglandBritish227923840001
    HART, Philip Geoffrey
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    Director
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    EnglandBritish39044300002
    HARTER, Dominic James Andrew Hatfeild
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    Director
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    EnglandBritish293865850001
    MILLER, Steven David
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    Director
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    EnglandBritish182575510001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    EnglandBritish7966270004
    WESTON, Philip Richard
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    Director
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    United KingdomBritish81224690002
    WILBY, Alexander David
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    Director
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    United KingdomBritish246966710001
    WILSON, Jeremy Michael Charles
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    Director
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    United KingdomBritish235444370001
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of OPTIMAL AUDIO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    Dec 30, 2019
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09312676
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Philip Stephen Dudderidge
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    Dec 30, 2019
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ldc V11 Lp
    Queens Road
    AB15 4ZN Aberdeen
    39
    Jun 29, 2018
    Queens Road
    AB15 4ZN Aberdeen
    39
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredRegister Of Companies
    Registration NumberSl032484
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gateley Incorporations Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    May 02, 2018
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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