Background WavePink WaveYellow Wave

OPTIMAS OE SOLUTIONS LTD (09432123)

OPTIMAS OE SOLUTIONS LTD (09432123) is an active UK company. incorporated on 10 February 2015. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. OPTIMAS OE SOLUTIONS LTD has been registered for 11 years. Current directors include ISABAL ORDONEZ, Elisa Maria, MCGRATH, Hugh John, TUFFY, Michael James, Mr..

Company Number
09432123
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
OPTIMAS OE SOLUTIONS LTD, Gloucester, GL2 2FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ISABAL ORDONEZ, Elisa Maria, MCGRATH, Hugh John, TUFFY, Michael James, Mr.
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAS OE SOLUTIONS LTD

OPTIMAS OE SOLUTIONS LTD is an active company incorporated on 10 February 2015 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. OPTIMAS OE SOLUTIONS LTD was registered 11 years ago.(SIC: 46900)

Status

active

Active since 11 years ago

Company No

09432123

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 1/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

AIP/FASTENERS (UK) LTD
From: 10 February 2015To: 3 March 2015
Contact
Address

OPTIMAS OE SOLUTIONS LTD Waterwells Drive Quedgeley Gloucester, GL2 2FR,

Previous Addresses

Jordans Corporate Law 20-22 Bedford Row London WC1R 4JS
From: 10 February 2015To: 22 October 2015
Timeline

37 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Director Joined
May 20
Director Left
May 20
Funding Round
Jul 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Director Left
Nov 23
Director Joined
Nov 23
Capital Update
Dec 24
4
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ISABAL ORDONEZ, Elisa Maria

Active
Quedgeley, GloucesterGL2 2FR
Born September 1976
Director
Appointed 01 Nov 2023

MCGRATH, Hugh John

Active
Quedgeley, GloucesterGL2 2FR
Born September 1981
Director
Appointed 01 May 2020

TUFFY, Michael James, Mr.

Active
Quedgeley, GloucesterGL2 2FR
Born May 1966
Director
Appointed 01 Nov 2018

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 10 Feb 2015
Resigned 12 Feb 2016

BALLARD, Philip Terence

Resigned
Quedgeley, GloucesterGL2 2FR
Born May 1973
Director
Appointed 18 Sept 2015
Resigned 30 Apr 2020

BAMATTER, Paul

Resigned
Bedford Row, LondonWC1R 4JS
Born July 1956
Director
Appointed 02 Mar 2015
Resigned 18 Sept 2015

BAROYAN, Eric

Resigned
Bedford Row, LondonWC1R 4JS
Born March 1980
Director
Appointed 10 Feb 2015
Resigned 09 Mar 2015

EDME, Stanley

Resigned
Quedgeley, GloucesterGL2 2FR
Born November 1972
Director
Appointed 02 Mar 2015
Resigned 01 Nov 2018

ELLIS REES, Hugh James

Resigned
Waterwells Drive, GloucesterGL2 2FR
Born May 1957
Director
Appointed 15 Apr 2016
Resigned 25 Oct 2017

GOLDMAN, Rebecca Weber, Mrs.

Resigned
Quedgeley, GloucesterGL2 2FR
Born August 1956
Director
Appointed 20 Nov 2017
Resigned 01 Nov 2023

ROTROFF, Joel Michael

Resigned
Bedford Row, LondonWC1R 4JS
Born February 1982
Director
Appointed 10 Feb 2015
Resigned 09 Mar 2015

Persons with significant control

9

3 Active
6 Ceased

Mr. Hugh John Mcgrath

Active
Quedgeley, GloucesterGL2 2FR
Born September 1981

Nature of Control

Significant influence or control
Notified 13 Jan 2022

Mr. Michael James Tuffy

Active
Quedgeley, GloucesterGL2 2FR
Born May 1966

Nature of Control

Significant influence or control
Notified 13 Jan 2022

Mr. Tony James Rosengarth

Ceased
Quedgeley, GloucesterGL2 2FR
Born August 1963

Nature of Control

Significant influence or control
Notified 18 Oct 2019
Ceased 13 Jan 2022

Mr James Japczyk

Ceased
Quedgeley, GloucesterGL2 2FR
Born July 1958

Nature of Control

Significant influence or control
Notified 09 Sept 2019
Ceased 13 Jan 2022

Mr Kim Marvin

Ceased
Quedgeley, GloucesterGL2 2FR
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2019

Mr John Becker

Ceased
Quedgeley, GloucesterGL2 2FR
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2019

Ms Anesa Chaibi

Ceased
Quedgeley, GloucesterGL2 2FR
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2019

Mr Matthew Ackerman

Ceased
Quedgeley, GloucesterGL2 2FR
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2019

Mr Dino Cusumano

Active
Quedgeley, GloucesterGL2 2FR
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Legacy
16 January 2026
SH20SH20
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 December 2024
SH19Statement of Capital
Legacy
11 December 2024
CAP-SSCAP-SS
Resolution
11 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Memorandum Articles
22 July 2015
MAMA
Resolution
8 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Resolution
3 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
24 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2015
CONNOTConfirmation Statement Notification
Incorporation Company
10 February 2015
NEWINCIncorporation