Background WavePink WaveYellow Wave

OPTIMA HOUSING CONSULTANTS LIMITED (04382876)

OPTIMA HOUSING CONSULTANTS LIMITED (04382876) is an active UK company. incorporated on 27 February 2002. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. OPTIMA HOUSING CONSULTANTS LIMITED has been registered for 24 years. Current directors include DUNFORD, Mark Ian.

Company Number
04382876
Status
active
Type
ltd
Incorporated
27 February 2002
Age
24 years
Address
Bull Green House, Halifax, HX1 2EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DUNFORD, Mark Ian
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMA HOUSING CONSULTANTS LIMITED

OPTIMA HOUSING CONSULTANTS LIMITED is an active company incorporated on 27 February 2002 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. OPTIMA HOUSING CONSULTANTS LIMITED was registered 24 years ago.(SIC: 70210)

Status

active

Active since 24 years ago

Company No

04382876

LTD Company

Age

24 Years

Incorporated 27 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Bull Green House Bull Green Halifax, HX1 2EB,

Previous Addresses

the Heath Business & Technical Park Runcorn Cheshire WA7 4QX
From: 27 February 2002To: 10 March 2010
Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DUNFORD, Mark Ian

Active
Bull Green, HalifaxHX1 2EB
Secretary
Appointed 25 Mar 2014

DUNFORD, Mark Ian

Active
Bull Green, HalifaxHX1 2EB
Born March 1969
Director
Appointed 07 Jun 2022

GILL, Stephen Edward

Resigned
24 Royden Avenue, RuncornWA7 4SP
Secretary
Appointed 31 Oct 2005
Resigned 01 Feb 2008

LISTER, Robert Bruce

Resigned
8 Common Lane, TarporleyCW6 0PT
Secretary
Appointed 27 Feb 2002
Resigned 31 Oct 2005

PATERSON, George

Resigned
Bull Green, HalifaxHX1 2EB
Secretary
Appointed 01 Feb 2008
Resigned 25 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 27 Feb 2002

CLOSE, Stephen Roy

Resigned
Bull Green, HalifaxHX1 2EB
Born February 1958
Director
Appointed 25 Mar 2014
Resigned 07 Jun 2022

GILL, Stephen Edward

Resigned
24 Royden Avenue, RuncornWA7 4SP
Born May 1957
Director
Appointed 27 Feb 2002
Resigned 30 Apr 2009

LISTER, Robert Bruce

Resigned
8 Common Lane, TarporleyCW6 0PT
Born June 1961
Director
Appointed 27 Feb 2002
Resigned 31 Oct 2005

MATHIESON, Joan

Resigned
4 Quaintways, NorthwichCW8 1GA
Born February 1951
Director
Appointed 27 Feb 2002
Resigned 30 Apr 2009

MISKELL, Thomas Michael

Resigned
62 Bracken Close, MirfieldWF14 0HA
Born October 1955
Director
Appointed 03 Apr 2008
Resigned 25 Mar 2014

SIMONS, Lindsay

Resigned
Croft House Farm, TodmordenOL14 8SF
Born January 1966
Director
Appointed 03 Apr 2008
Resigned 31 Mar 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Feb 2002
Resigned 27 Feb 2002

Persons with significant control

1

Bull Green, HalifaxHX1 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
225Change of Accounting Reference Date
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Incorporation Company
27 February 2002
NEWINCIncorporation