Background WavePink WaveYellow Wave

OPTIMAL TECHNOLOGIES HOLDINGS LIMITED (10423050)

OPTIMAL TECHNOLOGIES HOLDINGS LIMITED (10423050) is an active UK company. incorporated on 12 October 2016. with registered office in Letchworth Garden City. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OPTIMAL TECHNOLOGIES HOLDINGS LIMITED has been registered for 9 years. Current directors include AULUK, Jasbinder Singh, THOMPSON, Dean Craig.

Company Number
10423050
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
Fourth Dimension, Letchworth Garden City, SG6 2TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AULUK, Jasbinder Singh, THOMPSON, Dean Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAL TECHNOLOGIES HOLDINGS LIMITED

OPTIMAL TECHNOLOGIES HOLDINGS LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Letchworth Garden City. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OPTIMAL TECHNOLOGIES HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10423050

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 28/4

Up to Date

16 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

Fourth Dimension Fourth Avenue Letchworth Garden City, SG6 2TD,

Previous Addresses

Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA United Kingdom
From: 12 October 2016To: 26 June 2025
Timeline

10 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Apr 18
Loan Secured
Aug 18
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AULUK, Jasbinder Singh

Active
Fourth Avenue, Letchworth Garden CitySG6 2TD
Born July 1964
Director
Appointed 12 Oct 2016

THOMPSON, Dean Craig

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born October 1973
Director
Appointed 12 Oct 2016

Persons with significant control

2

Dean Craig Thompson

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016

Mr Jasbinder Singh Auluk

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Legacy
4 February 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Incorporation Company
12 October 2016
NEWINCIncorporation