Background WavePink WaveYellow Wave

OPTIMAL BIOGAS LTD (11597122)

OPTIMAL BIOGAS LTD (11597122) is an active UK company. incorporated on 1 October 2018. with registered office in Lincoln. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OPTIMAL BIOGAS LTD has been registered for 7 years. Current directors include BATEMAN, Andrew Nicolas, BELL, Angus Alastair, BICHAN, Michael Hamish.

Company Number
11597122
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
C/O Wilkin Chapman Llp The Maltings, Lincoln, LN5 7AY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BATEMAN, Andrew Nicolas, BELL, Angus Alastair, BICHAN, Michael Hamish
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAL BIOGAS LTD

OPTIMAL BIOGAS LTD is an active company incorporated on 1 October 2018 with the registered office located in Lincoln. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OPTIMAL BIOGAS LTD was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11597122

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 5 October 2024 (1 year ago)
Submitted on 7 October 2024 (1 year ago)

Next Due

Due by 19 October 2025
For period ending 5 October 2025
Contact
Address

C/O Wilkin Chapman Llp The Maltings 11-15 Brayford Wharf East Lincoln, LN5 7AY,

Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Nov 18
Loan Secured
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BATEMAN, Andrew Nicolas

Active
The Maltings, LincolnLN5 7AY
Born May 1963
Director
Appointed 22 Nov 2018

BELL, Angus Alastair

Active
The Maltings, LincolnLN5 7AY
Born November 1963
Director
Appointed 01 Oct 2018

BICHAN, Michael Hamish

Active
The Maltings, LincolnLN5 7AY
Born March 1957
Director
Appointed 01 Oct 2018

Persons with significant control

3

Active Business Partnerships Limited

Active
Brayford Wharf East, LincolnLN5 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2022

Mr Angus Alastair Findlay Bell

Active
The Maltings, LincolnLN5 7AY
Born November 1953

Nature of Control

Significant influence or control
Notified 01 Oct 2018

Mr Michael Hamish Bichan

Active
The Maltings, LincolnLN5 7AY
Born March 1957

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

28

Dissolution Voluntary Strike Off Suspended
13 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Incorporation Company
1 October 2018
NEWINCIncorporation