Optimal Audio Group Limited HIGH WYCOMBE


Optimal Audio Group Limited is a private limited company located at Unit 2 Century Point Halifax Road, Cressex Business Park, High Wycombe HP12 3SL. Incorporated on 2018-05-02, this 6-year-old company is run by 4 directors.
Director Sally M., appointed on 01 March 2021. Director Tim C., appointed on 30 December 2019. Director Philip D., appointed on 30 December 2019.
The company is officially categorised as "manufacture of other electrical equipment" (Standard Industrial Classification: 27900). According to official database there was a name change on 2018-07-19 and their previous name was Ensco 1287 Limited.
The latest confirmation statement was sent on 2023-05-01 and the deadline for the next filing is 2024-05-15. Furthermore, the accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Optimal Audio Group Limited Address / Contact

Office Address Unit 2 Century Point Halifax Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11341979
Date of Incorporation Wed, 2nd May 2018
Industry Manufacture of other electrical equipment
End of financial Year 29th December
Company age 6 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Sally M.

Position: Director

Appointed: 01 March 2021

Tim C.

Position: Director

Appointed: 30 December 2019

Philip D.

Position: Director

Appointed: 30 December 2019

Dominic H.

Position: Director

Appointed: 27 June 2018

Katie B.

Position: Secretary

Appointed: 23 September 2020

Resigned: 10 January 2023

Jeremy W.

Position: Director

Appointed: 30 December 2019

Resigned: 01 March 2021

Francine G.

Position: Secretary

Appointed: 30 December 2019

Resigned: 23 September 2020

Daniel G.

Position: Director

Appointed: 25 July 2019

Resigned: 30 December 2019

Alexander W.

Position: Director

Appointed: 18 September 2018

Resigned: 25 July 2019

James B.

Position: Director

Appointed: 03 July 2018

Resigned: 30 December 2019

Philip W.

Position: Director

Appointed: 29 June 2018

Resigned: 30 December 2019

Troy H.

Position: Director

Appointed: 29 June 2018

Resigned: 11 September 2018

Philip H.

Position: Director

Appointed: 27 June 2018

Resigned: 30 December 2019

Steven M.

Position: Director

Appointed: 27 June 2018

Resigned: 26 October 2021

Michael W.

Position: Director

Appointed: 02 May 2018

Resigned: 27 June 2018

Hbjgw Incorporations Limited

Position: Corporate Director

Appointed: 02 May 2018

Resigned: 27 June 2018

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 02 May 2018

Resigned: 27 June 2018

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is Philip D. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Focusrite Plc that entered High Wycombe, England as the official address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Ldc V11 Lp, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited partnership", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Philip D.

Notified on 30 December 2019
Nature of control: significiant influence or control

Focusrite Plc

Windsor House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3FX, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09312676
Notified on 30 December 2019
Nature of control: significiant influence or control

Ldc V11 Lp

39 Queens Road, Aberdeen, AB15 4ZN

Legal authority Scotland
Legal form Limited Partnership
Country registered Scotland
Place registered Register Of Companies
Registration number Sl032484
Notified on 29 June 2018
Ceased on 10 March 2020
Nature of control: 25-50% voting rights

Gateley Incorporations Limited

One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 May 2018
Ceased on 27 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ensco 1287 July 19, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st August 2022
filed on: 15th, July 2023
Free Download (22 pages)

Company search