OPTIMUM CODE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8TW

Company number 03222741
Status Active
Incorporation Date 10 July 1996
Company Type Private Limited Company
Address SHADWELL HOUSE, 65 LOWER GREEN ROAD RUSTHALL, TUNBRIDGE WELLS, KENT, TN4 8TW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 100 . The most likely internet sites of OPTIMUM CODE LIMITED are www.optimumcode.co.uk, and www.optimum-code.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Optimum Code Limited is a Private Limited Company. The company registration number is 03222741. Optimum Code Limited has been working since 10 July 1996. The present status of the company is Active. The registered address of Optimum Code Limited is Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent Tn4 8tw. . HUB SERVICES LIMITED is a Secretary of the company. MURRAY, Christopher Paul is a Director of the company. Nominee Secretary OZONE FRIENDLY SERVICES LIMITED has been resigned. Director SHIELDS, Gary Peter has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HUB SERVICES LIMITED
Appointed Date: 18 March 1999

Director
MURRAY, Christopher Paul
Appointed Date: 19 July 1996
58 years old

Resigned Directors

Nominee Secretary
OZONE FRIENDLY SERVICES LIMITED
Resigned: 18 March 1999
Appointed Date: 10 July 1996

Director
SHIELDS, Gary Peter
Resigned: 19 July 1996
Appointed Date: 10 July 1996
50 years old

Persons With Significant Control

Mr Christopher Paul Murray
Notified on: 15 July 2016
58 years old
Nature of control: Has significant influence or control

OPTIMUM CODE LIMITED Events

18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
14 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100

...
... and 37 more events
15 May 1998
Full accounts made up to 31 July 1997
20 Jul 1997
Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned

20 Sep 1996
New director appointed
12 Aug 1996
Ad 19/07/96--------- £ si 99@1=99 £ ic 1/100
10 Jul 1996
Incorporation