Background WavePink WaveYellow Wave

OPTIMUM FS HOMES SKIPTON LIMITED (06294613)

OPTIMUM FS HOMES SKIPTON LIMITED (06294613) is an active UK company. incorporated on 27 June 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OPTIMUM FS HOMES SKIPTON LIMITED has been registered for 18 years.

Company Number
06294613
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUM FS HOMES SKIPTON LIMITED

OPTIMUM FS HOMES SKIPTON LIMITED is an active company incorporated on 27 June 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OPTIMUM FS HOMES SKIPTON LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06294613

LTD Company

Age

18 Years

Incorporated 27 June 2007

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

AVERY HOMES SKIPTON LIMITED
From: 27 June 2007To: 25 July 2014
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

The Aspect Finsbury Square London EC2A 1AS United Kingdom
From: 13 January 2020To: 11 November 2025
Norcliffe House Station Road Wilmslow SK9 1BU
From: 21 February 2014To: 13 January 2020
Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX United Kingdom
From: 12 April 2013To: 21 February 2014
15 Basset Court Loake Close Grange Park Northampton NN4 5EZ
From: 31 March 2011To: 12 April 2013
1B Basset Court Loake Close, Grange Park Northampton Northamptonshire NN4 5EZ
From: 27 June 2007To: 31 March 2011
Timeline

40 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Name Change
Jul 14
Director Left
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Resolution
12 March 2026
RESOLUTIONSResolutions
Memorandum Articles
12 March 2026
MAMA
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2021
AAAnnual Accounts
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Change Of Name By Resolution
25 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
25 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
353353
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
287Change of Registered Office
Legacy
1 September 2007
288bResignation of Director or Secretary
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
31 July 2007
287Change of Registered Office
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Incorporation Company
27 June 2007
NEWINCIncorporation