Background WavePink WaveYellow Wave

OPTIMAL TECHNOLOGIES LIMITED (03468747)

OPTIMAL TECHNOLOGIES LIMITED (03468747) is an active UK company. incorporated on 20 November 1997. with registered office in Letchworth Garden City. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). OPTIMAL TECHNOLOGIES LIMITED has been registered for 28 years. Current directors include AULUK, Jasbinder Singh, THOMPSON, Dean Craig.

Company Number
03468747
Status
active
Type
ltd
Incorporated
20 November 1997
Age
28 years
Address
Fourth Dimension, Letchworth Garden City, SG6 2TD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
AULUK, Jasbinder Singh, THOMPSON, Dean Craig
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAL TECHNOLOGIES LIMITED

OPTIMAL TECHNOLOGIES LIMITED is an active company incorporated on 20 November 1997 with the registered office located in Letchworth Garden City. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). OPTIMAL TECHNOLOGIES LIMITED was registered 28 years ago.(SIC: 28990)

Status

active

Active since 28 years ago

Company No

03468747

LTD Company

Age

28 Years

Incorporated 20 November 1997

Size

N/A

Accounts

ARD: 28/4

Up to Date

28 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Fourth Dimension Fourth Avenue Letchworth Garden City, SG6 2TD,

Previous Addresses

Unit C, Fourth Dimension Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TD England
From: 22 November 2018To: 8 December 2022
Unit 3 the Marquis Business Centre Royston Road Baldock Hertfordshire SG7 6XL
From: 20 November 1997To: 22 November 2018
Timeline

15 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Oct 16
Loan Cleared
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Owner Exit
Sept 17
Loan Secured
Oct 19
Loan Cleared
Nov 19
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AULUK, Jasbinder Singh

Active
Fourth Avenue, Letchworth Garden CitySG6 2TD
Born July 1964
Director
Appointed 27 Jan 2017

THOMPSON, Dean Craig

Active
Fourth Avenue, Letchworth Garden CitySG6 2TD
Born October 1973
Director
Appointed 01 Jan 2013

CONWAY, Annalisa

Resigned
111 Wilbury Road, Letchworth Garden CitySG6 4JQ
Secretary
Appointed 20 Nov 1997
Resigned 01 Dec 2005

CONWAY, Trevor Michael

Resigned
High Street, BaldockSG7 6BG
Secretary
Appointed 01 Dec 2005
Resigned 27 Jan 2017

CONWAY, Annalisa

Resigned
111 Wilbury Road, Letchworth Garden CitySG6 4JQ
Born February 1960
Director
Appointed 20 Nov 1997
Resigned 01 Dec 2005

CONWAY, Trevor Michael

Resigned
High Street, BaldockSG7 6BG
Born December 1957
Director
Appointed 20 Nov 1997
Resigned 27 Jan 2017

GOUGH, David Gordon

Resigned
The Bungalow, NewportTF10 8E
Born March 1952
Director
Appointed 01 Sept 1999
Resigned 30 Nov 2012

MORTIMER, John Stuart

Resigned
Unit 3 The Marquis Business, BaldockSG7 6XL
Born March 1972
Director
Appointed 25 Jan 2016
Resigned 30 Sept 2016

TAVENER, Steven Kenneth

Resigned
Gable Cottage, PirtonSG5 3QR
Born October 1955
Director
Appointed 01 Dec 2005
Resigned 15 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
3 Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2017

Mr Trevor Michael Conway

Ceased
Centre Royston Road, BaldockSG7 6XL
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 March 2017
MAMA
Resolution
7 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
15 November 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Legacy
23 January 2007
363aAnnual Return
Legacy
8 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
353353
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
287Change of Registered Office
Legacy
27 June 2001
288cChange of Particulars
Legacy
27 June 2001
288cChange of Particulars
Legacy
30 April 2001
288cChange of Particulars
Legacy
30 April 2001
288cChange of Particulars
Legacy
30 April 2001
287Change of Registered Office
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Memorandum Articles
11 October 2000
MEM/ARTSMEM/ARTS
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Incorporation Company
20 November 1997
NEWINCIncorporation