Background WavePink WaveYellow Wave

OPTIMUM CONTACT LIMITED (04940386)

OPTIMUM CONTACT LIMITED (04940386) is an active UK company. incorporated on 22 October 2003. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. OPTIMUM CONTACT LIMITED has been registered for 22 years. Current directors include MECCI, Imran, MORLEY, Gwynne.

Company Number
04940386
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MECCI, Imran, MORLEY, Gwynne
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUM CONTACT LIMITED

OPTIMUM CONTACT LIMITED is an active company incorporated on 22 October 2003 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OPTIMUM CONTACT LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04940386

LTD Company

Age

22 Years

Incorporated 22 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

210 Pentonville Road London N1 9JY England
From: 12 March 2018To: 1 September 2021
166 Northwood Way Northwood Middlesex HA6 1RB
From: 22 October 2003To: 12 March 2018
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 10
Funding Round
Aug 14
Funding Round
Sept 16
Share Buyback
Sept 17
Share Buyback
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Capital Update
Mar 22
Owner Exit
Jan 24
Director Joined
Sept 24
Director Left
Feb 25
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 29 Jun 2023

MECCI, Imran

Active
Forbury Place, ReadingRG1 3JH
Born April 1977
Director
Appointed 08 Mar 2018

MORLEY, Gwynne

Active
East Point Business Park, FairviewD03 Y6A2
Born May 1971
Director
Appointed 24 Sept 2024

ANTHONY, Margaret Jill

Resigned
36 Dene Road, NorthwoodHA6 2DA
Secretary
Appointed 25 Nov 2005
Resigned 08 Mar 2018

HAYFIELD, Colin John

Resigned
1 Mossway, BeaconsfieldHP9 1TG
Secretary
Appointed 22 Oct 2003
Resigned 25 Nov 2005

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 08 Mar 2018
Resigned 29 Jun 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Oct 2003
Resigned 22 Oct 2003

DEARNLEY, Christopher Michael

Resigned
102 Langley Lane, ShipleyBD17 6TD
Born June 1950
Director
Appointed 01 Sept 2004
Resigned 25 Nov 2005

HAYFIELD, Colin John

Resigned
Pentonville Road, LondonN1 9JY
Born November 1955
Director
Appointed 22 Oct 2003
Resigned 08 Mar 2018

LANE, Peter James Illtyd

Resigned
Forbury Place, ReadingRG1 3JH
Born June 1966
Director
Appointed 08 Mar 2018
Resigned 31 Jan 2025

LYONS, Ian Robert

Resigned
Pentonville Road, LondonN1 9JY
Born August 1960
Director
Appointed 22 Oct 2003
Resigned 08 Mar 2018

REAY, Martin Sweeting

Resigned
5 Thornfield Mews, BingleyBD16 3JH
Born May 1956
Director
Appointed 05 Nov 2003
Resigned 31 Jan 2006

ROWLEY, Alistair William

Resigned
Pentonville Road, LondonN1 9JY
Born February 1962
Director
Appointed 03 Jan 2007
Resigned 08 Mar 2018

SPIERS, Robert

Resigned
42 Willowbank, ChippenhamSN14 6QG
Born September 1959
Director
Appointed 05 Nov 2003
Resigned 31 Mar 2005

WILLIAMS, Christopher John

Resigned
Pentonville Road, LondonN1 9JY
Born March 1967
Director
Appointed 01 Apr 2010
Resigned 24 Aug 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Oct 2003
Resigned 22 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023
23 Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Ceased 19 Dec 2023

Mr Ian Robert Lyons

Ceased
Pentonville Road, LondonN1 9JY
Born August 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 March 2022
SH19Statement of Capital
Legacy
2 March 2022
SH20SH20
Legacy
2 March 2022
CAP-SSCAP-SS
Resolution
2 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 September 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
10 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
12 March 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 September 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Resolution
19 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Resolution
10 July 2014
RESOLUTIONSResolutions
Resolution
26 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Legacy
22 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
88(2)R88(2)R
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
88(2)R88(2)R
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
225Change of Accounting Reference Date
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Incorporation Company
22 October 2003
NEWINCIncorporation