Background WavePink WaveYellow Wave

OPTIMAL LIMITED (02931957)

OPTIMAL LIMITED (02931957) is an active UK company. incorporated on 23 May 1994. with registered office in Kings Langley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OPTIMAL LIMITED has been registered for 31 years. Current directors include LENCH, Heather Anne, LENCH, Michael Anthony.

Company Number
02931957
Status
active
Type
ltd
Incorporated
23 May 1994
Age
31 years
Address
Commonwood Farm, Kings Langley, WD4 9BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LENCH, Heather Anne, LENCH, Michael Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAL LIMITED

OPTIMAL LIMITED is an active company incorporated on 23 May 1994 with the registered office located in Kings Langley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OPTIMAL LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02931957

LTD Company

Age

31 Years

Incorporated 23 May 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Commonwood Farm Commonwood Kings Langley, WD4 9BB,

Timeline

7 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Loan Cleared
Oct 14
Loan Secured
Mar 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Nov 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LENCH, Heather Anne

Active
Commonwood Farm Common Wood, Kings LangleyWD4 9BB
Secretary
Appointed 01 Sept 1994

LENCH, Heather Anne

Active
Commonwood Farm Common Wood, Kings LangleyWD4 9BB
Born July 1957
Director
Appointed 11 Dec 1998

LENCH, Michael Anthony

Active
Commonwood Farm Common Wood, Kings LangleyWD4 9BB
Born December 1954
Director
Appointed 14 Jul 1994

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 23 May 1994
Resigned 14 Jul 1994

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 23 May 1994
Resigned 14 Jul 1994

Persons with significant control

2

Mrs Heather Anne Lench

Active
Commonwood, Kings LangleyWD4 9BB
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Anthony Lench

Active
Commonwood, Kings LangleyWD4 9BB
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Legacy
12 September 2012
MG01MG01
Legacy
12 September 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
224224
Legacy
6 October 1994
288288
Legacy
15 September 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
287Change of Registered Office
Incorporation Company
23 May 1994
NEWINCIncorporation