Optima Energy Limited MILTON KEYNES


Optima Energy started in year 1987 as Private Limited Company with registration number 02119678. The Optima Energy company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Milton Keynes at 4 Mill Square Featherstone Road. Postal code: MK12 5ZD. Since 1998/01/15 Optima Energy Limited is no longer carrying the name The Optima Partnership.

Currently there are 2 directors in the the firm, namely Austin B. and Peter W.. In addition one secretary - Peter W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dyfrig H. who worked with the the firm until 1 April 2003.

Optima Energy Limited Address / Contact

Office Address 4 Mill Square Featherstone Road
Office Address2 Wolverton Mill
Town Milton Keynes
Post code MK12 5ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02119678
Date of Incorporation Fri, 3rd Apr 1987
Industry Dormant Company
Industry Non-trading company
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Austin B.

Position: Director

Appointed: 02 January 2013

Peter W.

Position: Secretary

Appointed: 01 April 2003

Peter W.

Position: Director

Appointed: 01 April 2003

Brian S.

Position: Director

Appointed: 01 April 2003

Resigned: 02 January 2013

Tracy B.

Position: Director

Appointed: 01 April 2000

Resigned: 14 June 2002

Maria S.

Position: Director

Appointed: 01 April 2000

Resigned: 14 June 2002

Mark S.

Position: Director

Appointed: 01 April 2000

Resigned: 01 April 2003

Dyfrig H.

Position: Secretary

Appointed: 18 April 1997

Resigned: 01 April 2003

Paul J.

Position: Director

Appointed: 02 October 1992

Resigned: 02 October 1993

Anthony H.

Position: Director

Appointed: 02 October 1992

Resigned: 30 September 1993

David G.

Position: Director

Appointed: 02 October 1992

Resigned: 18 April 1997

Richard M.

Position: Director

Appointed: 02 July 1987

Resigned: 01 April 2003

Dyfrig H.

Position: Director

Appointed: 02 July 1987

Resigned: 01 April 2003

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Austin B. This PSC and has 50,01-75% shares. Another entity in the PSC register is Andrew F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nes Uk Holdings Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Austin B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Andrew F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nes Uk Holdings Limited

4 Mill Square, Featherstone Road, Milton Keynes, Buckinghamshire, MK12 5ZD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09909958
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Optima Partnership January 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2 51115 572    
Current Assets400 57750 530280   
Debtors398 06634 958280280280280
Net Assets Liabilities-407 21027 748280   
Other Debtors175 33230 037280280280280
Other
Accrued Liabilities13 94615 694    
Amounts Owed To Related Parties571 620     
Average Number Employees During Period126 111
Creditors807 78722 782    
Number Shares Issued Fully Paid280280280280280280
Par Value Share 11 11
Prepayments19 525     
Taxation Social Security Payable 1 469    
Trade Creditors Trade Payables222 2215 619    
Trade Debtors Trade Receivables203 2094 921    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/10/31
filed on: 25th, July 2023
Free Download (7 pages)

Company search

Advertisements