Optimus Point Management Company Limited COALVILLE


Founded in 2015, Optimus Point Management Company, classified under reg no. 09569897 is an active company. Currently registered at Barratt House Cartwright Way, Forest Business Pk LE67 1UF, Coalville the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 10 directors, namely Piers L., Matthew S. and Henry H. and others. Of them, Rupert K., Nicholas R. have been with the company the longest, being appointed on 30 April 2015 and Piers L. has been with the company for the least time - from 1 December 2023. As of 26 April 2024, there were 4 ex directors - Nicholas D., Mathew N. and others listed below. There were no ex secretaries.

Optimus Point Management Company Limited Address / Contact

Office Address Barratt House Cartwright Way, Forest Business Pk
Office Address2 Bardon Hill
Town Coalville
Post code LE67 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09569897
Date of Incorporation Thu, 30th Apr 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Piers L.

Position: Director

Appointed: 01 December 2023

Matthew S.

Position: Director

Appointed: 12 October 2022

Henry H.

Position: Director

Appointed: 30 June 2022

Christopher T.

Position: Director

Appointed: 21 April 2022

Shabir A.

Position: Director

Appointed: 16 August 2019

James H.

Position: Director

Appointed: 31 May 2018

Christopher W.

Position: Director

Appointed: 23 May 2017

Jason G.

Position: Director

Appointed: 20 March 2017

Rupert K.

Position: Director

Appointed: 30 April 2015

Nicholas R.

Position: Director

Appointed: 30 April 2015

Nicholas D.

Position: Director

Appointed: 22 January 2020

Resigned: 30 June 2022

Mathew N.

Position: Director

Appointed: 22 February 2016

Resigned: 25 January 2019

David C.

Position: Director

Appointed: 30 April 2015

Resigned: 31 May 2018

Robert E.

Position: Director

Appointed: 30 April 2015

Resigned: 22 February 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is The Prudential Assurance Company Limited from London, United Kingdom. This PSC is classified as "a corporate" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second entity in the PSC register is Wilson Bowden Developments Limited that put Coalville, United Kingdom as the address. This PSC has a legal form of "a limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Lynwood Farm Estates Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights.

The Prudential Assurance Company Limited

M&G Real Estate 10 Fenchurch Avenue, London, EC3M 5AG, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 00015454
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Wilson Bowden Developments Limited

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 948402
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Lynwood Farm Estates Limited

Charnwood House Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 00682918
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Barclays Nominees (George Yard) Limited

1 Churchill Place, London, E14 5HP, United Kingdom

Legal authority Companies Act
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 00509240
Notified on 23 May 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On December 1, 2023 new director was appointed.
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements