Background WavePink WaveYellow Wave

OPTIMUM POWER SERVICES LIMITED (05970557)

OPTIMUM POWER SERVICES LIMITED (05970557) is an active UK company. incorporated on 18 October 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). OPTIMUM POWER SERVICES LIMITED has been registered for 19 years. Current directors include HORGAN, Brendan Christopher, PARKER, Philip John.

Company Number
05970557
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
HORGAN, Brendan Christopher, PARKER, Philip John
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUM POWER SERVICES LIMITED

OPTIMUM POWER SERVICES LIMITED is an active company incorporated on 18 October 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). OPTIMUM POWER SERVICES LIMITED was registered 19 years ago.(SIC: 33120)

Status

active

Active since 19 years ago

Company No

05970557

LTD Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

George Summers Close Medway City Estate Rochester Kent ME2 4NS England
From: 9 April 2021To: 2 September 2022
, Unit 4 Galley Hill Trading Estate, London Road Swanscombe, Dartford, Kent, DA10 0AA
From: 14 January 2011To: 9 April 2021
, Burlington House, 40 Burlington, Rise, East Barnet, Herts, EN4 8NN
From: 18 October 2006To: 14 January 2011
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
New Owner
Aug 17
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Apr 24
Director Left
Mar 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PORTER, Alan Fraser

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 13 May 2024

HORGAN, Brendan Christopher

Active
Cheapside, LondonEC2V 6DT
Born November 1973
Director
Appointed 31 Aug 2022

PARKER, Philip John

Active
Cheapside, LondonEC2V 6DT
Born January 1979
Director
Appointed 31 Aug 2022

BARRETT, Sharon Ann

Resigned
21 The Avenue, HailshamBN27 3HT
Secretary
Appointed 18 Oct 2006
Resigned 01 May 2007

SULLIVAN, Karl

Resigned
7 Blacksmiths Close, WareSG12 9TH
Secretary
Appointed 01 May 2007
Resigned 17 May 2011

WATKINS, Eric

Resigned
Cheapside, LondonEC2V 6DT
Secretary
Appointed 31 Aug 2022
Resigned 13 May 2024

BARRETT, Frederick

Resigned
Cheapside, LondonEC2V 6DT
Born February 1964
Director
Appointed 18 Oct 2006
Resigned 31 Aug 2022

MURRELL, Gene

Resigned
Cheapside, LondonEC2V 6DT
Born February 1965
Director
Appointed 14 Sept 2009
Resigned 31 Aug 2022

PRATT, Michael Richard

Resigned
Cheapside, LondonEC2V 6DT
Born March 1964
Director
Appointed 31 Aug 2022
Resigned 03 Mar 2025

SULLIVAN, Karl

Resigned
Cheapside, LondonEC2V 6DT
Born May 1976
Director
Appointed 01 May 2007
Resigned 31 Aug 2022

WRIGHT, Andrew John

Resigned
Cheapside, LondonEC2V 6DT
Born October 1966
Director
Appointed 31 Aug 2022
Resigned 01 May 2024

OPTIMUM POWER SERVICES LIMITED

Resigned
Antonius Court, AshfordTN23 3PJ
Corporate director
Appointed 14 Sept 2009
Resigned 14 Sept 2009

Persons with significant control

4

1 Active
3 Ceased
Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022

Mr Gene Murrell

Ceased
Cheapside, LondonEC2V 6DT
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mr Karl Sullivan

Ceased
Cheapside, LondonEC2V 6DT
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mr Frederick Barrett

Ceased
Cheapside, LondonEC2V 6DT
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Resolution
7 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Change Account Reference Date Company Current Extended
2 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Legacy
7 December 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 November 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
225Change of Accounting Reference Date
Resolution
25 October 2006
RESOLUTIONSResolutions
Incorporation Company
18 October 2006
NEWINCIncorporation