Background WavePink WaveYellow Wave

OPTIMAL AUDIO GROUP LIMITED (11341979)

OPTIMAL AUDIO GROUP LIMITED (11341979) is an active UK company. incorporated on 2 May 2018. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). OPTIMAL AUDIO GROUP LIMITED has been registered for 7 years. Current directors include CARROLL, Tim, DUDDERIDGE, Philip Stephen, MCKONE, Sally Ann.

Company Number
11341979
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
Unit 2 Century Point Halifax Road, High Wycombe, HP12 3SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CARROLL, Tim, DUDDERIDGE, Philip Stephen, MCKONE, Sally Ann
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAL AUDIO GROUP LIMITED

OPTIMAL AUDIO GROUP LIMITED is an active company incorporated on 2 May 2018 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). OPTIMAL AUDIO GROUP LIMITED was registered 7 years ago.(SIC: 27900)

Status

active

Active since 7 years ago

Company No

11341979

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ENSCO 1287 LIMITED
From: 2 May 2018To: 19 July 2018
Contact
Address

Unit 2 Century Point Halifax Road Cressex Business Park High Wycombe, HP12 3SL,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 2 May 2018To: 4 July 2018
Timeline

36 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Loan Secured
Sept 23
Director Left
Feb 26
5
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CARROLL, Tim

Active
Hillbottom Road, High WycombeHP12 4HJ
Born January 1962
Director
Appointed 30 Dec 2019

DUDDERIDGE, Philip Stephen

Active
Hillbottom Road, High WycombeHP12 4HJ
Born February 1949
Director
Appointed 30 Dec 2019

MCKONE, Sally Ann

Active
Hillbottom Road, High WycombeHP12 4HJ
Born March 1968
Director
Appointed 01 Mar 2021

BETTISON, Katie Charlotte

Resigned
Turnpike Road, High WycombeHP12 3FX
Secretary
Appointed 23 Sept 2020
Resigned 10 Jan 2023

GODRICH, Francine

Resigned
Turnpike Road, High WycombeHP12 3FX
Secretary
Appointed 30 Dec 2019
Resigned 23 Sept 2020

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 02 May 2018
Resigned 27 Jun 2018

BROWNING, James Scott

Resigned
Halifax Road, High WycombeHP12 3SL
Born January 1966
Director
Appointed 03 Jul 2018
Resigned 30 Dec 2019

GLUCKMAN, Daniel David

Resigned
Halifax Road, High WycombeHP12 3SL
Born May 1995
Director
Appointed 25 Jul 2019
Resigned 30 Dec 2019

HARRIS-SPEID, Troy Gareth

Resigned
Halifax Road, High WycombeHP12 3SL
Born August 1981
Director
Appointed 29 Jun 2018
Resigned 11 Sept 2018

HART, Philip Geoffrey

Resigned
Halifax Road, High WycombeHP12 3SL
Born November 1944
Director
Appointed 27 Jun 2018
Resigned 30 Dec 2019

HARTER, Dominic James Andrew Hatfeild

Resigned
Halifax Road, High WycombeHP12 3SL
Born February 1977
Director
Appointed 27 Jun 2018
Resigned 10 Feb 2026

MILLER, Steven David

Resigned
Halifax Road, High WycombeHP12 3SL
Born October 1975
Director
Appointed 27 Jun 2018
Resigned 26 Oct 2021

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 02 May 2018
Resigned 27 Jun 2018

WESTON, Philip Richard

Resigned
Halifax Road, High WycombeHP12 3SL
Born May 1966
Director
Appointed 29 Jun 2018
Resigned 30 Dec 2019

WILBY, Alexander David

Resigned
Halifax Road, High WycombeHP12 3SL
Born January 1990
Director
Appointed 18 Sept 2018
Resigned 25 Jul 2019

WILSON, Jeremy Michael Charles

Resigned
Turnpike Road, High WycombeHP12 3FX
Born June 1966
Director
Appointed 30 Dec 2019
Resigned 01 Mar 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 02 May 2018
Resigned 27 Jun 2018

Persons with significant control

4

2 Active
2 Ceased
Turnpike Road, High WycombeHP12 3FX

Nature of Control

Significant influence or control
Notified 30 Dec 2019

Mr Philip Stephen Dudderidge

Active
Turnpike Road, High WycombeHP12 3FX
Born February 1949

Nature of Control

Significant influence or control
Notified 30 Dec 2019
Queens Road, AberdeenAB15 4ZN

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2018
Ceased 10 Mar 2020

Gateley Incorporations Limited

Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Ceased 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2025
AAAnnual Accounts
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 January 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 July 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 July 2018
RESOLUTIONSResolutions
Resolution
11 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Incorporation Company
2 May 2018
NEWINCIncorporation