Background WavePink WaveYellow Wave

RS OPTIMAL HOUSE LTD (09467640)

RS OPTIMAL HOUSE LTD (09467640) is an active UK company. incorporated on 3 March 2015. with registered office in Poole. The company operates in the Construction sector, engaged in construction of domestic buildings. RS OPTIMAL HOUSE LTD has been registered for 11 years. Current directors include CLANCY, Michael.

Company Number
09467640
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
C/O Certius, Bayside Business Centre Sovereign Business Park,, Poole, BH15 3TB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CLANCY, Michael
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RS OPTIMAL HOUSE LTD

RS OPTIMAL HOUSE LTD is an active company incorporated on 3 March 2015 with the registered office located in Poole. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RS OPTIMAL HOUSE LTD was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09467640

LTD Company

Age

11 Years

Incorporated 3 March 2015

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 21 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 14 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole, BH15 3TB,

Previous Addresses

28 Ives Street London Greater London SW3 2nd United Kingdom
From: 1 July 2020To: 1 December 2021
25 Ives Street London SW3 2nd England
From: 20 June 2017To: 1 July 2020
C/O Titan Property Developments Ltd Michelin House 81 Fulham Road London SW3 6rd England
From: 25 January 2016To: 20 June 2017
15a Ives Street London SW3 2nd United Kingdom
From: 3 March 2015To: 25 January 2016
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Secured
Oct 16
Loan Cleared
Mar 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 19
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Left
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLANCY, Michael

Active
Sovereign Business Park,, PooleBH15 3TB
Born March 1962
Director
Appointed 03 Mar 2016

ALOUI, Yalda

Resigned
Sovereign Business Park,, PooleBH15 3TB
Born October 1978
Director
Appointed 03 Mar 2016
Resigned 12 Mar 2026

REYNOLDS, John Anthony

Resigned
Sovereign Business Park,, PooleBH15 3TB
Born July 1977
Director
Appointed 03 Mar 2015
Resigned 17 May 2022

SUMMERS, Steven Neal

Resigned
Sovereign Business Park,, PooleBH15 3TB
Born June 1979
Director
Appointed 01 Sept 2015
Resigned 17 May 2022

Persons with significant control

2

1 Active
1 Ceased
Sovereign Business Parrk, 48 Willis Way, PooleBH15 3TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 26 Apr 2022

Mr Michael Davitt Clancy

Active
Elgin Crescent, LondonW11 2JL
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Incorporation Company
3 March 2015
NEWINCIncorporation