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
Resigned Directors
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
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
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