OPTIMUM PATH HOLDINGS LTD

Register to unlock more data on OkredoRegister

OPTIMUM PATH HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401574

Incorporation date

10/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Brook Park, Gaddesby Lane Rearsby, Leicester LE7 4ZBCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon19/02/2025
Termination of appointment of Alyson Juliet Hunter as a director on 2025-01-31
dot icon19/02/2025
Appointment of Mrs Melissa Walker as a director on 2025-02-18
dot icon19/02/2025
Termination of appointment of Alyson Juliet Hunter as a secretary on 2025-01-31
dot icon19/02/2025
Termination of appointment of James Crawford Aitkenhead as a director on 2025-01-31
dot icon19/02/2025
Appointment of Mrs Melissa Walker as a secretary on 2025-02-18
dot icon11/02/2025
Notification of Optimum Path Group Ltd as a person with significant control on 2025-01-31
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Memorandum and Articles of Association
dot icon10/02/2025
Cessation of James Crawford Aitkenhead as a person with significant control on 2025-01-31
dot icon26/11/2024
Termination of appointment of Robert Graham Handford as a director on 2024-11-01
dot icon07/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/09/2024
Certificate of change of name
dot icon29/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon04/10/2023
Appointment of Mr Robert Handford as a director on 2023-10-02
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon18/07/2023
Director's details changed for Mrs Alyson Juliet Hunter on 2023-06-01
dot icon05/04/2023
Termination of appointment of Laura Anne Ripley as a director on 2023-03-17
dot icon25/11/2022
Second filing of Confirmation Statement dated 2022-07-10
dot icon01/11/2022
Change of details for Mr James Crawford Aitkenhead as a person with significant control on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr James Crawford Aitkenhead on 2022-11-01
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon28/02/2022
Termination of appointment of Robert Graham Handford as a director on 2022-02-25
dot icon21/02/2022
Appointment of Mrs Laura Anne Ripley as a director on 2022-02-21
dot icon21/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon11/06/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Director's details changed for Mr James Crawford Aitkenhead on 2021-02-08
dot icon08/02/2021
Director's details changed for Mrs Alyson Juliet Hunter on 2021-02-08
dot icon08/02/2021
Change of details for Mr James Crawford Aitkenhead as a person with significant control on 2021-02-08
dot icon22/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon24/06/2020
Micro company accounts made up to 2020-03-31
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon19/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon19/07/2018
Director's details changed for Mr Alasdair Jon Walker on 2018-07-01
dot icon19/07/2018
Director's details changed for Mrs Alyson Juliet Hunter on 2018-07-01
dot icon19/07/2018
Director's details changed for Mr Robert Graham Handford on 2018-07-01
dot icon19/07/2018
Director's details changed for Mr James Crawford Aitkenhead on 2018-07-01
dot icon19/07/2018
Secretary's details changed for Alyson Juliet Hunter on 2018-07-01
dot icon19/07/2018
Change of details for Mr James Crawford Aitkenhead as a person with significant control on 2018-07-01
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Particulars of variation of rights attached to shares
dot icon22/02/2018
Statement of company's objects
dot icon09/02/2018
Resolutions
dot icon05/01/2018
Appointment of Mr Robert Graham Handford as a director on 2018-01-01
dot icon17/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon20/06/2017
Micro company accounts made up to 2017-03-31
dot icon30/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon22/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon22/07/2015
Secretary's details changed for Alyson Juliet Hunter on 2015-07-01
dot icon22/07/2015
Director's details changed for Mr James Crawford Aitkenhead on 2015-07-01
dot icon22/07/2015
Director's details changed for Mrs Alyson Juliet Hunter on 2015-07-01
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Appointment of Mr Alasdair Jon Walker as a director on 2015-04-01
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon23/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2013
Registered office address changed from , 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX on 2013-08-08
dot icon19/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mr James Crawford Aitkenhead on 2013-07-01
dot icon19/07/2013
Secretary's details changed for Alyson Juliet Hunter on 2013-07-01
dot icon19/07/2013
Director's details changed for Mrs Alyson Juliet Hunter on 2013-07-01
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Termination of appointment of Peter Martin as a director
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2010
Appointment of Mrs Alyson Juliet Hunter as a director
dot icon24/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon11/06/2010
Appointment of Alyson Juliet Hunter as a secretary
dot icon11/06/2010
Termination of appointment of Vanessa Martin as a secretary
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 10/07/09; full list of members
dot icon30/07/2008
Return made up to 10/07/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 10/07/07; full list of members
dot icon17/08/2006
Full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 10/07/06; full list of members
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 10/07/05; full list of members
dot icon14/07/2005
Director's particulars changed
dot icon12/08/2004
Full accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 10/07/04; full list of members
dot icon04/10/2003
Full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 10/07/03; full list of members
dot icon11/09/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 10/07/02; full list of members
dot icon15/06/2002
Registered office changed on 15/06/02 from:\3 museum square, leicester, leicestershire LE1 6UF
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 10/07/01; full list of members
dot icon06/12/2000
Full group accounts made up to 2000-06-30
dot icon09/10/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon30/08/2000
Return made up to 10/07/00; full list of members
dot icon24/08/2000
Registered office changed on 24/08/00 from:\stoughton house, harborough road, oadby, leicestershire LE2 4JP
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed
dot icon06/07/2000
Secretary resigned;director resigned
dot icon06/09/1999
Full group accounts made up to 1999-06-30
dot icon21/07/1999
Return made up to 10/07/99; full list of members
dot icon18/11/1998
Full group accounts made up to 1998-06-30
dot icon07/08/1998
Return made up to 10/07/98; full list of members
dot icon06/01/1998
Memorandum and Articles of Association
dot icon06/01/1998
Resolutions
dot icon09/12/1997
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon09/12/1997
New director appointed
dot icon27/11/1997
Ad 20/11/97--------- £ si 2398@1=2398 £ ic 8002/10400
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
Registered office changed on 27/11/97 from:\80-81 wood gate, loughborough, leicestershire LE11 2XE
dot icon27/11/1997
Ad 10/07/97-20/11/97 £ si 8000@1=8000 £ ic 2/8002
dot icon27/11/1997
£ nc 1000/10400 20/11/97
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
Resolutions
dot icon10/09/1997
New secretary appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
Secretary resigned
dot icon10/09/1997
Director resigned
dot icon15/07/1997
Registered office changed on 15/07/97 from:\120 east road, london, N1 6AA
dot icon15/07/1997
Resolutions
dot icon10/07/1997
Incorporation
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
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
79.60K
-
0.00
-
-
2022
4
164.92K
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handford, Robert
Director
02/10/2023 - 01/11/2024
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/07/1997 - 09/07/1997
9278
Hallmark Registrars Limited
Nominee Director
09/07/1997 - 09/07/1997
8288
Ford, William John Charles
Director
09/07/1997 - 21/06/2000
7
Martin, Peter Moir
Director
21/06/2000 - 29/04/2013
7

Persons with Significant Control

3
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 OPTIMUM PATH HOLDINGS LTD

OPTIMUM PATH HOLDINGS LTD is an(a) Active company incorporated on 10/07/1997 with the registered office located at 4 Brook Park, Gaddesby Lane Rearsby, Leicester LE7 4ZB. There are currently 3 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 OPTIMUM PATH HOLDINGS LTD?

toggle

OPTIMUM PATH HOLDINGS LTD is currently Active. It was registered on 10/07/1997 .

Where is OPTIMUM PATH HOLDINGS LTD located?

toggle

OPTIMUM PATH HOLDINGS LTD is registered at 4 Brook Park, Gaddesby Lane Rearsby, Leicester LE7 4ZB.

What does OPTIMUM PATH HOLDINGS LTD do?

toggle

OPTIMUM PATH HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for OPTIMUM PATH HOLDINGS LTD?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2025-03-31.