Company number 02379290
Status Active
Incorporation Date 3 May 1989
Company Type Public Limited Company
Address JEBSEN HOUSE, 53/61 HIGH STREET, RUISLIP, MIDDLESEX, HA4 7BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Satisfaction of charge 023792900003 in full. The most likely internet sites of OPTIMUM GROUP SERVICES PLC are www.optimumgroupservices.co.uk, and www.optimum-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Optimum Group Services Plc is a Public Limited Company.
The company registration number is 02379290. Optimum Group Services Plc has been working since 03 May 1989.
The present status of the company is Active. The registered address of Optimum Group Services Plc is Jebsen House 53 61 High Street Ruislip Middlesex Ha4 7bd. . CREHAN, Annette is a Secretary of the company. BAINBRIDGE, Lee is a Director of the company. CARROLL, Mark Steven is a Director of the company. CREHAN, John Francis is a Director of the company. Secretary HUTCHINGS, Valerie has been resigned. Director CREHAN, Helena Josephine has been resigned. Director HARRISON, Tod Charles has been resigned. Director HENDERSON, Martin Albert has been resigned. Director HICKS, Michael William has been resigned. Director HUTCHINGS, John has been resigned. Director JAMES, Gregory Paul has been resigned. Director SHECKLEY, Steven Norman has been resigned. Director SPRINGALL, Ronald has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
SPRINGALL, Ronald
Resigned: 01 October 2007
Appointed Date: 05 January 1996
93 years old
Persons With Significant Control
Mr John Francis Crehan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
OPTIMUM GROUP SERVICES PLC Events
28 Sep 2016
Full accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
18 Jan 2016
Satisfaction of charge 023792900003 in full
02 Nov 2015
Registration of charge 023792900003, created on 22 October 2015
25 Sep 2015
Full accounts made up to 31 March 2015
...
... and 99 more events
18 Dec 1990
Accounts for a small company made up to 31 March 1990
31 Oct 1990
Return made up to 31/10/90; full list of members
18 May 1989
Director resigned;new director appointed
18 May 1989
Secretary resigned;new secretary appointed
03 May 1989
Incorporation
22 October 2015
Charge code 0237 9290 0003
Delivered: 2 November 2015
Status: Satisfied
on 18 January 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 March 1992
Fixed and floating charge
Delivered: 13 March 1992
Status: Satisfied
on 14 June 1995
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
12 July 1991
Mortgage debenture
Delivered: 16 July 1991
Status: Satisfied
on 13 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…