Company NameOptimum Electrical Engineering Ltd
Company StatusActive
Company Number08838713
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Shiel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 8a Waterloo Park Ind Est
Upper Brook St Stockport
Manchester
SK1 3BP
Director NameMr Glenn Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(3 years after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 8a Waterloo Park Ind Est
Upper Brook St Stockport
Manchester
SK1 3BP
Director NameMr David James Ogden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(3 years after company formation)
Appointment Duration7 years, 3 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 8a Waterloo Park Ind Est
Upper Brook St Stockport
Manchester
SK1 3BP
Director NameMr Paul Ian Perry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(3 years after company formation)
Appointment Duration7 years, 3 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 8a Waterloo Park Ind Est
Upper Brook St Stockport
Manchester
SK1 3BP
Director NameMrs Cara Thompson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge New Pale Road
Manley Common
Frodsham
WA6 9EU

Location

Registered AddressUnit 8 & 8a Waterloo Park Ind Est
Upper Brook St Stockport
Manchester
SK1 3BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Cara Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£101,526
Cash£24,812
Current Liabilities£604,713

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

23 May 2023Change of details for Mr Jones Glenn as a person with significant control on 18 January 2017 (2 pages)
23 May 2023Change of details for Mr Jones Glenn as a person with significant control on 31 March 2017 (2 pages)
22 May 2023Change of details for Mr Paul Ian Perry as a person with significant control on 31 March 2017 (2 pages)
22 May 2023Change of details for Mr David Shiel as a person with significant control on 31 March 2017 (2 pages)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
10 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 January 2018Notification of Paul Ian Perry as a person with significant control on 18 January 2017 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Notification of Paul Ian Perry as a person with significant control on 18 January 2017 (2 pages)
5 January 2018Notification of Jones Glenn as a person with significant control on 18 January 2017 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Notification of Jones Glenn as a person with significant control on 18 January 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
2 April 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
(5 pages)
2 April 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
(5 pages)
3 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Appointment of Mr Paul Ian Perry as a director on 11 January 2017 (2 pages)
17 January 2017Appointment of Mr David James Ogden as a director on 11 January 2017 (2 pages)
17 January 2017Director's details changed for Mr David Shiel on 11 January 2017 (2 pages)
17 January 2017Appointment of Mr Glenn Jones as a director on 11 January 2017 (2 pages)
17 January 2017Appointment of Mr Paul Ian Perry as a director on 11 January 2017 (2 pages)
17 January 2017Director's details changed for Mr David Shiel on 11 January 2017 (2 pages)
17 January 2017Appointment of Mr David James Ogden as a director on 11 January 2017 (2 pages)
17 January 2017Appointment of Mr Glenn Jones as a director on 11 January 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2016Termination of appointment of Cara Thompson as a director on 15 March 2016 (1 page)
17 March 2016Appointment of Mr David Shiel as a director on 15 March 2016 (2 pages)
17 March 2016Appointment of Mr David Shiel as a director on 15 March 2016 (2 pages)
17 March 2016Termination of appointment of Cara Thompson as a director on 15 March 2016 (1 page)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 August 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
13 August 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
21 October 2014Registered office address changed from Bosleys Cottage New Pale Manley Common Frodsham WA6 9EU England to Unit 8 & 8a Waterloo Park Ind Est Upper Brook St Stockport Manchester Manchester SK1 3BP on 21 October 2014 (3 pages)
21 October 2014Registered office address changed from Bosleys Cottage New Pale Manley Common Frodsham WA6 9EU England to Unit 8 & 8a Waterloo Park Ind Est Upper Brook St Stockport Manchester Manchester SK1 3BP on 21 October 2014 (3 pages)
12 February 2014Registered office address changed from 93 a Chester Road Northwich CW8 1HH England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 93 a Chester Road Northwich CW8 1HH England on 12 February 2014 (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)