OPTIMUM IT LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3WA

Company number 03737715
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address 5TH FLOOR, NORTHSIDE HOUSE, TWEEDY ROAD, BROMLEY, KENT, BR1 3WA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 900 . The most likely internet sites of OPTIMUM IT LIMITED are www.optimumit.co.uk, and www.optimum-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Optimum It Limited is a Private Limited Company. The company registration number is 03737715. Optimum It Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Optimum It Limited is 5th Floor Northside House Tweedy Road Bromley Kent Br1 3wa. . JUPP, Warren is a Secretary of the company. FERGUSON, Stuart Lamont is a Director of the company. JUPP, Warren is a Director of the company. SIMPSON, Barry is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FOX, Peter John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
JUPP, Warren
Appointed Date: 04 August 1999

Director
FERGUSON, Stuart Lamont
Appointed Date: 22 March 1999
60 years old

Director
JUPP, Warren
Appointed Date: 04 August 1999
57 years old

Director
SIMPSON, Barry
Appointed Date: 07 February 2000
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Director
FOX, Peter John
Resigned: 28 January 2004
Appointed Date: 30 September 1999
91 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Persons With Significant Control

Mr Barry Simpson
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Warren Jupp
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Lamont Ferguson
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTIMUM IT LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
14 Mar 2017
Accounts for a small company made up to 30 June 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 900

10 Mar 2016
Accounts for a small company made up to 30 June 2015
25 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 900

...
... and 73 more events
10 Aug 1999
Amd 882 allott not taken place
12 Jul 1999
Ad 22/03/99--------- £ si 49998@1=49998 £ ic 2/50000
30 Mar 1999
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 1999
Incorporation

OPTIMUM IT LIMITED Charges

27 November 2009
Legal assignment
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 October 2009
Floating charge (all assets)
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
24 October 2008
Legal mortgage
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2B manor road beckenham kent t/no…
25 July 2000
Fixed charge on purchased debts which fail to vest
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed equitable charge over all debts purchased pursuant to…
14 September 1999
Debenture
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…