Background WavePink WaveYellow Wave

OPTIMAL PERFORMANCE GROUP LTD (11340637)

OPTIMAL PERFORMANCE GROUP LTD (11340637) is an active UK company. incorporated on 2 May 2018. with registered office in St. Albans. The company operates in the Education sector, engaged in other education n.e.c.. OPTIMAL PERFORMANCE GROUP LTD has been registered for 7 years. Current directors include BLAKE, David, BRAY-NICHOLLS, James Steven, HYMAN, Gary David.

Company Number
11340637
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
2 Kings Road, St. Albans, AL2 1EN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BLAKE, David, BRAY-NICHOLLS, James Steven, HYMAN, Gary David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAL PERFORMANCE GROUP LTD

OPTIMAL PERFORMANCE GROUP LTD is an active company incorporated on 2 May 2018 with the registered office located in St. Albans. The company operates in the Education sector, specifically engaged in other education n.e.c.. OPTIMAL PERFORMANCE GROUP LTD was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

11340637

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

2 Kings Road London Colney St. Albans, AL2 1EN,

Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Left
Feb 19
Director Joined
Jul 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLAKE, David

Active
Kings Road, St. AlbansAL2 1EN
Born February 1970
Director
Appointed 02 May 2018

BRAY-NICHOLLS, James Steven

Active
Elphinstone Road, ChristchurchBH23 5LL
Born November 1972
Director
Appointed 29 Jul 2019

HYMAN, Gary David

Active
Counthill Road, OldhamOL4 2PX
Born November 1965
Director
Appointed 02 May 2018

NICHOLS, Jim

Resigned
Elphinstone Road, ChristchurchBH23 5LL
Born November 1972
Director
Appointed 02 May 2018
Resigned 11 Feb 2019

Persons with significant control

2

Mr David Blake

Active
Kings Road, St. AlbansAL2 1EN
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2018

Mr Gary David Hyman

Active
Counthill Road, OldhamOL4 2PX
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2018
Fundings
Financials
Latest Activities

Filing History

20

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Incorporation Company
2 May 2018
NEWINCIncorporation