Optimus Wind Limited LONDON


Founded in 2011, Optimus Wind, classified under reg no. 07883284 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 10, 2012 Optimus Wind Limited is no longer carrying the name Smart Wind Spc3.

The company has 8 directors, namely David F., Abdelhamid L. and Muhammad A. and others. Of them, Jacob H., Julian G. have been with the company the longest, being appointed on 23 May 2022 and David F. has been with the company for the least time - from 29 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Optimus Wind Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07883284
Date of Incorporation Thu, 15th Dec 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

David F.

Position: Director

Appointed: 29 September 2023

Abdelhamid L.

Position: Director

Appointed: 10 August 2023

Muhammad A.

Position: Director

Appointed: 19 May 2023

Karl B.

Position: Director

Appointed: 29 September 2022

Benjamin W.

Position: Director

Appointed: 29 September 2022

Quentin L.

Position: Director

Appointed: 29 September 2022

Jacob H.

Position: Director

Appointed: 23 May 2022

Julian G.

Position: Director

Appointed: 23 May 2022

Hamish Y.

Position: Director

Appointed: 29 September 2022

Resigned: 08 September 2023

Rania I.

Position: Director

Appointed: 29 September 2022

Resigned: 12 May 2023

Sorin Z.

Position: Director

Appointed: 29 September 2022

Resigned: 12 May 2023

Henriette H.

Position: Director

Appointed: 20 February 2019

Resigned: 23 May 2022

Jens H.

Position: Director

Appointed: 20 February 2019

Resigned: 16 September 2022

Duncan C.

Position: Director

Appointed: 02 July 2018

Resigned: 29 September 2022

David S.

Position: Director

Appointed: 22 June 2018

Resigned: 14 February 2019

Johan L.

Position: Director

Appointed: 22 June 2018

Resigned: 18 February 2019

Henriette M.

Position: Director

Appointed: 22 June 2018

Resigned: 02 July 2018

Gabriel D.

Position: Director

Appointed: 22 June 2018

Resigned: 23 May 2022

Allan M.

Position: Director

Appointed: 06 April 2017

Resigned: 22 June 2018

Magnus L.

Position: Director

Appointed: 26 October 2015

Resigned: 22 June 2018

Gavin R.

Position: Director

Appointed: 21 August 2015

Resigned: 06 April 2017

Benjamin S.

Position: Director

Appointed: 21 August 2015

Resigned: 16 September 2022

Wolfgang B.

Position: Director

Appointed: 14 December 2014

Resigned: 21 August 2015

Andy K.

Position: Director

Appointed: 14 December 2014

Resigned: 21 August 2015

Andrew B.

Position: Secretary

Appointed: 04 June 2014

Resigned: 21 August 2015

Cameron S.

Position: Director

Appointed: 23 April 2014

Resigned: 21 August 2015

Richard B.

Position: Director

Appointed: 14 February 2013

Resigned: 21 August 2015

Joern H.

Position: Secretary

Appointed: 15 December 2011

Resigned: 04 June 2014

Andy K.

Position: Director

Appointed: 15 December 2011

Resigned: 14 December 2014

Wolfgang B.

Position: Director

Appointed: 15 December 2011

Resigned: 14 December 2014

Paul H.

Position: Director

Appointed: 15 December 2011

Resigned: 14 February 2013

Fintan W.

Position: Director

Appointed: 15 December 2011

Resigned: 23 April 2014

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we discovered, there is Soundmark Wind Limited from London, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sonningmay Wind Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Breesea Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Soundmark Wind Limited

5 Howick Place, London, SW1P 1WG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companoes For England And Wales
Registration number 10721881
Notified on 17 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Sonningmay Wind Limited

5 Howick Place, London, SW1P 1WG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 10722635
Notified on 17 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Breesea Limited

5 Howick Place, London, SW1P 1WG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 07883217
Notified on 17 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Ørsted A/S

53 Kraftvaerksvej 53, Skaerbaek, 7000 Fredericia, Denmark

Legal authority Danish Act On Public And Private Limited Companies
Legal form Public Limited Company
Country registered Denmark
Place registered Danish Business Registry
Registration number 36213728
Notified on 26 June 2018
Ceased on 17 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Orsted Power (Uk) Limited

5 Howick Place, London, SW1P 1WG, England

Legal authority Companies Act 1985-2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies Act 2006
Registration number 04984787
Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smart Wind Spc3 May 10, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On November 16, 2023 director's details were changed
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements