OPTIMUM SECURITY LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 4QL

Company number 03600741
Status Active
Incorporation Date 20 July 1998
Company Type Private Limited Company
Address TUDOR LEAF BUSINESS CENTRE 2-8 FOUNTAYNE ROAD, UNIT 115,, LONDON, N15 4QL
Home Country United Kingdom
Nature of Business 80100 - Private security activities, 80200 - Security systems service activities, 81299 - Other cleaning services, 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of OPTIMUM SECURITY LIMITED are www.optimumsecurity.co.uk, and www.optimum-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Optimum Security Limited is a Private Limited Company. The company registration number is 03600741. Optimum Security Limited has been working since 20 July 1998. The present status of the company is Active. The registered address of Optimum Security Limited is Tudor Leaf Business Centre 2 8 Fountayne Road Unit 115 London N15 4ql. . KAUR, Sharanjit is a Secretary of the company. CHEGE, Timothy Mathangani is a Director of the company. Secretary CHEGE, Robert has been resigned. Secretary HEHO, Frebrick Karanja has been resigned. Secretary KARIITHI, Jacqueline has been resigned. Director CHEGE, Robert has been resigned. Director CHEGE, Robert has been resigned. Director CHEGE, Timothy Mathangani has been resigned. Director KARIUKI, Edwin Kabugi has been resigned. Director OLEKSANDRENKO, Viktor has been resigned. Director ROGERS, Bernie Ryan has been resigned. Director WAIREGI, Faith Wambui has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
KAUR, Sharanjit
Appointed Date: 01 February 2007

Director
CHEGE, Timothy Mathangani
Appointed Date: 01 July 2012
50 years old

Resigned Directors

Secretary
CHEGE, Robert
Resigned: 31 January 2007
Appointed Date: 11 June 2006

Secretary
HEHO, Frebrick Karanja
Resigned: 10 January 2005
Appointed Date: 20 July 1998

Secretary
KARIITHI, Jacqueline
Resigned: 11 June 2006
Appointed Date: 10 January 2005

Director
CHEGE, Robert
Resigned: 29 July 2015
Appointed Date: 01 January 2013
47 years old

Director
CHEGE, Robert
Resigned: 16 July 2012
Appointed Date: 27 October 2008
47 years old

Director
CHEGE, Timothy Mathangani
Resigned: 20 December 2007
Appointed Date: 20 July 1998
50 years old

Director
KARIUKI, Edwin Kabugi
Resigned: 16 June 2002
Appointed Date: 20 July 1998
54 years old

Director
OLEKSANDRENKO, Viktor
Resigned: 01 January 2013
Appointed Date: 20 December 2007
46 years old

Director
ROGERS, Bernie Ryan
Resigned: 28 February 2005
Appointed Date: 02 August 2002
53 years old

Director
WAIREGI, Faith Wambui
Resigned: 01 July 2011
Appointed Date: 28 March 2011
47 years old

Persons With Significant Control

Mr Timothy Mathangani Chege
Notified on: 1 May 2016
50 years old
Nature of control: Ownership of shares – 75% or more

OPTIMUM SECURITY LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 5 July 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Termination of appointment of a director
29 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000

...
... and 67 more events
19 Apr 2001
Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Feb 2001
Registered office changed on 09/02/01 from: 59 lothair road south harringay london N4 1EN
09 Jan 2001
First Gazette notice for compulsory strike-off
26 Aug 1999
Return made up to 20/07/99; full list of members
20 Jul 1998
Incorporation

OPTIMUM SECURITY LIMITED Charges

9 November 2009
Rent deposit deed
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Charley Noble Limited
Description: £7,200 see image for full details.
24 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 June 2006
Debenture
Delivered: 17 June 2006
Status: Satisfied on 4 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied on 19 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 4 February 2010
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…