OPTIMITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OPTIMITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10064229

Incorporation date

15/03/2016

Size

Group

Contacts

Registered address

Registered address

10 Exchange Square, London EC2A 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2022)
dot icon27/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon15/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/12/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon10/11/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon24/10/2025
Termination of appointment of Timothy Aidan Creswick as a director on 2025-10-21
dot icon18/09/2025
Registered office address changed from 4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ England to 10 Exchange Square London EC2A 2BR on 2025-09-18
dot icon22/08/2025
Termination of appointment of Rupert James Mussen as a director on 2025-08-22
dot icon05/08/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon08/07/2025
Satisfaction of charge 100642290003 in full
dot icon08/07/2025
Satisfaction of charge 100642290002 in full
dot icon07/07/2025
Termination of appointment of Harry Gill as a director on 2025-07-03
dot icon04/07/2025
Notification of Vorboss Limited as a person with significant control on 2025-07-03
dot icon04/07/2025
Cessation of Anthony John Impey as a person with significant control on 2025-07-03
dot icon04/07/2025
Cessation of Fpe Capital Llp as a person with significant control on 2025-07-03
dot icon04/07/2025
Appointment of David Michael Gilbey as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of Connor Graham Trendell as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of John Charles Trower as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of Anthony John Impey as a director on 2025-07-03
dot icon04/07/2025
Appointment of Timothy Aidan Creswick as a director on 2025-07-03
dot icon23/06/2025
Statement of capital on 2025-06-16
dot icon13/06/2025
Cancellation of shares. Statement of capital on 2025-02-10
dot icon12/06/2025
Purchase of own shares.
dot icon16/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon20/03/2025
Director's details changed for Mr Anthony John Impey on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Leeland Nicholas Pavey on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr John Charles Trower on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Rupert James Mussen on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Harry Gill on 2025-03-19
dot icon19/03/2025
Registered office address changed from 4a Byron House 4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ England to 4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ on 2025-03-19
dot icon04/03/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon14/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-10
dot icon18/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/12/2024
Resolutions
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-10
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-10
dot icon26/11/2024
Resolutions
dot icon14/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/10/2024
Resolutions
dot icon13/10/2024
Memorandum and Articles of Association
dot icon13/10/2024
Resolutions
dot icon13/10/2024
Memorandum and Articles of Association
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon09/09/2024
Director's details changed for Mr Harry Gill on 2024-09-06
dot icon06/09/2024
Director's details changed for Mr Harry Gill on 2024-09-06
dot icon27/06/2024
Director's details changed for Mr Harry Gill on 2024-06-27
dot icon18/06/2024
Second filing of Confirmation Statement dated 2024-03-14
dot icon28/03/2024
14/03/24 Statement of Capital gbp 79588.474
dot icon12/03/2024
Appointment of Mr Harry Gill as a director on 2024-03-08
dot icon11/03/2024
Termination of appointment of David James Barbour as a director on 2024-03-08
dot icon11/03/2024
Registered office address changed from Zetland House Scrutton Street London EC2A 4HJ England to 4a Byron House 4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ on 2024-03-11
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/07/2023
Appointment of Mr Rupert James Mussen as a director on 2023-07-25
dot icon02/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/05/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon12/12/2022
Particulars of variation of rights attached to shares
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon23/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-11-07
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon21/11/2022
Second filing of Confirmation Statement dated 2022-03-14
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Resolutions
dot icon07/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/06/2022
14/03/22 Statement of Capital gbp 78704.584258
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
9.13M
-
0.00
991.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frome, Andrew Paul
Director
31/10/2017 - 25/03/2022
37
Mussen, Rupert James
Director
25/07/2023 - 22/08/2025
15
John, Llewellyn Richard Dodds
Director
15/03/2016 - 08/03/2021
33
Trower, John Charles
Director
01/06/2016 - 03/07/2025
10
Barbour, David James
Director
15/03/2016 - 08/03/2024
42

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPTIMITY HOLDINGS LIMITED

OPTIMITY HOLDINGS LIMITED is an(a) Active company incorporated on 15/03/2016 with the registered office located at 10 Exchange Square, London EC2A 2BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPTIMITY HOLDINGS LIMITED?

toggle

OPTIMITY HOLDINGS LIMITED is currently Active. It was registered on 15/03/2016 .

Where is OPTIMITY HOLDINGS LIMITED located?

toggle

OPTIMITY HOLDINGS LIMITED is registered at 10 Exchange Square, London EC2A 2BR.

What does OPTIMITY HOLDINGS LIMITED do?

toggle

OPTIMITY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OPTIMITY HOLDINGS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-14 with updates.