OPTIMUS HOMES LIMITED
STOCKTON-ON-TEES OPTIMUS HOUSING LIMITED PIMCO 2364 LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 2NB

Company number 05577930
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address NORTSHORE, NORTH SHORE ROAD, STOCKTON-ON-TEES, CLEVELAND, TS18 2NB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of OPTIMUS HOMES LIMITED are www.optimushomes.co.uk, and www.optimus-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Middlesbrough Rail Station is 2.8 miles; to Yarm Rail Station is 5.4 miles; to Seaton Carew Rail Station is 7.5 miles; to Hartlepool Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimus Homes Limited is a Private Limited Company. The company registration number is 05577930. Optimus Homes Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Optimus Homes Limited is Nortshore North Shore Road Stockton On Tees Cleveland Ts18 2nb. . ASHTON, Barbara Heather is a Secretary of the company. MCGOURAN, Hugh is a Director of the company. Secretary FIDDAMAN, Paul has been resigned. Secretary KIRBY, Brenda Gillian has been resigned. Secretary ROSS, Douglas has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRADY, Robert Kevin has been resigned. Director CARR, Michael, Cllr has been resigned. Director DONNELLY, Edna Joan has been resigned. Director EDWARDS, Andrew Henry has been resigned. Director KELLY, Brian Sidney has been resigned. Director MURTAGH, David has been resigned. Director ROBSON, Sarah English has been resigned. Director ROBSON, Sarah English has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ASHTON, Barbara Heather
Appointed Date: 11 August 2011

Director
MCGOURAN, Hugh
Appointed Date: 09 June 2011
65 years old

Resigned Directors

Secretary
FIDDAMAN, Paul
Resigned: 31 March 2011
Appointed Date: 10 November 2009

Secretary
KIRBY, Brenda Gillian
Resigned: 10 November 2009
Appointed Date: 14 October 2005

Secretary
ROSS, Douglas
Resigned: 11 August 2011
Appointed Date: 01 April 2011

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 October 2005
Appointed Date: 29 September 2005

Director
BRADY, Robert Kevin
Resigned: 14 February 2008
Appointed Date: 14 October 2005
86 years old

Director
CARR, Michael, Cllr
Resigned: 08 September 2014
Appointed Date: 14 February 2008
78 years old

Director
DONNELLY, Edna Joan
Resigned: 13 August 2009
Appointed Date: 14 October 2005
74 years old

Director
EDWARDS, Andrew Henry
Resigned: 25 August 2006
Appointed Date: 14 October 2005
74 years old

Director
KELLY, Brian Sidney
Resigned: 19 September 2013
Appointed Date: 14 October 2005
74 years old

Director
MURTAGH, David
Resigned: 14 February 2008
Appointed Date: 01 January 2007
61 years old

Director
ROBSON, Sarah English
Resigned: 03 September 2015
Appointed Date: 21 November 2013
54 years old

Director
ROBSON, Sarah English
Resigned: 09 June 2011
Appointed Date: 14 February 2008
54 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 14 October 2005
Appointed Date: 29 September 2005

Persons With Significant Control

Erimus Housing Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

OPTIMUS HOMES LIMITED Events

03 Nov 2016
Confirmation statement made on 29 September 2016 with updates
10 Oct 2016
Full accounts made up to 31 March 2016
20 Oct 2015
Full accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

05 Oct 2015
Termination of appointment of Sarah English Robson as a director on 3 September 2015
...
... and 49 more events
03 Nov 2005
Registered office changed on 03/11/05 from: 1 park row leeds LS1 5AB
03 Nov 2005
Director resigned
03 Nov 2005
Secretary resigned
26 Oct 2005
Company name changed pimco 2364 LIMITED\certificate issued on 26/10/05
29 Sep 2005
Incorporation