OPTOM SOLUTIONS LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 04706857
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 3 . The most likely internet sites of OPTOM SOLUTIONS LIMITED are www.optomsolutions.co.uk, and www.optom-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optom Solutions Limited is a Private Limited Company. The company registration number is 04706857. Optom Solutions Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Optom Solutions Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . TUOMINEN, Elizabeth Ann is a Secretary of the company. TUOMINEN, Ricky Paul is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TUOMINEN, Elizabeth Ann
Appointed Date: 21 March 2003

Director
TUOMINEN, Ricky Paul
Appointed Date: 21 March 2003
59 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Mrs Elizabeth Ann Tuominen
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ricky Paul Tuominen
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OPTOM SOLUTIONS LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
This document is being processed and will be available in 5 days.

26 Nov 2016
Total exemption full accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3

...
... and 27 more events
28 Mar 2003
New director appointed
28 Mar 2003
Director resigned
28 Mar 2003
Secretary resigned
28 Mar 2003
Registered office changed on 28/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ
21 Mar 2003
Incorporation