OPTIMUM BUYING LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 3NT

Company number 03247326
Status Active
Incorporation Date 9 September 1996
Company Type Private Limited Company
Address HALF OAK HOUSE, WATFORD ROAD, NORTHWOOD, MIDDLESEX, HA6 3NT
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of OPTIMUM BUYING LIMITED are www.optimumbuying.co.uk, and www.optimum-buying.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Optimum Buying Limited is a Private Limited Company. The company registration number is 03247326. Optimum Buying Limited has been working since 09 September 1996. The present status of the company is Active. The registered address of Optimum Buying Limited is Half Oak House Watford Road Northwood Middlesex Ha6 3nt. . CAMPBELL, Maxine Clare is a Secretary of the company. MANSBRIDGE, Gillian is a Director of the company. Secretary MISSELDINE, David has been resigned. Secretary SOUTHGATE, Philip has been resigned. Secretary TOBIN, John Richard has been resigned. Secretary TOBIN, Mary Ellen has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CAMPBELL, Maxine has been resigned. Director FITZGERALD, John has been resigned. Director HART, Janet Margaret has been resigned. Director TOBIN, John Richard has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
CAMPBELL, Maxine Clare
Appointed Date: 02 September 2008

Director
MANSBRIDGE, Gillian
Appointed Date: 04 November 2013
65 years old

Resigned Directors

Secretary
MISSELDINE, David
Resigned: 01 May 2003
Appointed Date: 01 February 1997

Secretary
SOUTHGATE, Philip
Resigned: 29 October 1996
Appointed Date: 09 September 1996

Secretary
TOBIN, John Richard
Resigned: 01 February 1997
Appointed Date: 29 October 1996

Secretary
TOBIN, Mary Ellen
Resigned: 02 September 2008
Appointed Date: 01 May 2003

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 September 1996
Appointed Date: 09 September 1996

Director
CAMPBELL, Maxine
Resigned: 30 September 1999
Appointed Date: 31 October 1996
56 years old

Director
FITZGERALD, John
Resigned: 31 October 1996
Appointed Date: 09 September 1996
70 years old

Director
HART, Janet Margaret
Resigned: 04 November 2013
Appointed Date: 02 September 2008
71 years old

Director
TOBIN, John Richard
Resigned: 02 September 2008
Appointed Date: 30 September 1999
79 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 September 1996
Appointed Date: 09 September 1996

Persons With Significant Control

Maxine Campbell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

OPTIMUM BUYING LIMITED Events

09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 3 September 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 61 more events
15 Oct 1996
Director resigned
15 Oct 1996
New secretary appointed
15 Oct 1996
New director appointed
15 Oct 1996
Registered office changed on 15/10/96 from: temple house 20 holywell row london EC2A 4JB
09 Sep 1996
Incorporation