Company NameOptimum Architecture Limited
DirectorStuart John Davis
Company StatusActive
Company Number06406534
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Previous NamesDesign & Building Services Limited and Optimum Building Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stuart John Davis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressNags Corner Nayland
Colchester
Essex
CO6 4LT
Secretary NameMrs Maggie Silcock
StatusCurrent
Appointed08 January 2015(7 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressNags Corner Nayland
Colchester
Essex
CO6 4LT
Secretary NameRebecca Jane Davis
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNags Corner Nayland
Colchester
Essex
CO6 4LT

Contact

Websitewww.optimumdesigns.co.uk/building/
Telephone01206 262697
Telephone regionColchester

Location

Registered AddressNags Corner
Nayland
Colchester
Essex
CO6 4LT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Financials

Year2013
Net Worth£21,320
Cash£5,744
Current Liabilities£6,483

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

28 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 23 October 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 23 October 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 February 2015Company name changed optimum building design LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
4 February 2015Company name changed optimum building design LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
8 January 2015Appointment of Mrs Maggie Silcock as a secretary on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Rebecca Jane Davis as a secretary on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Rebecca Jane Davis as a secretary on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Rebecca Jane Davis as a secretary on 8 January 2015 (1 page)
8 January 2015Appointment of Mrs Maggie Silcock as a secretary on 8 January 2015 (2 pages)
8 January 2015Appointment of Mrs Maggie Silcock as a secretary on 8 January 2015 (2 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 February 2013Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP United Kingdom on 8 February 2013 (1 page)
4 January 2013Director's details changed for Mr Stuart John Davis on 20 December 2012 (2 pages)
4 January 2013Director's details changed for Mr Stuart John Davis on 20 December 2012 (2 pages)
12 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
11 December 2012Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 11 December 2012 (1 page)
11 December 2012Secretary's details changed for Rebecca Jane Davis on 22 October 2012 (1 page)
11 December 2012Secretary's details changed for Rebecca Jane Davis on 22 October 2012 (1 page)
11 December 2012Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 11 December 2012 (1 page)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 April 2012Registered office address changed from Unit2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Unit2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 19 April 2012 (1 page)
17 November 2011Secretary's details changed for Rebecca Jane Davis on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Stuart John Davis on 17 November 2011 (2 pages)
17 November 2011Secretary's details changed for Rebecca Jane Davis on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Stuart John Davis on 17 November 2011 (2 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 November 2008Return made up to 23/10/08; full list of members (3 pages)
11 November 2008Return made up to 23/10/08; full list of members (3 pages)
5 August 2008Company name changed design & building services LIMITED\certificate issued on 06/08/08 (2 pages)
5 August 2008Company name changed design & building services LIMITED\certificate issued on 06/08/08 (2 pages)
16 November 2007Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
16 November 2007Accounting reference date extended from 31/10/08 to 31/01/09 (1 page)
23 October 2007Incorporation (30 pages)
23 October 2007Incorporation (30 pages)