Background WavePink WaveYellow Wave

OPTIMA TRAINING & CONSULTANCY LIMITED (12023041)

OPTIMA TRAINING & CONSULTANCY LIMITED (12023041) is an active UK company. incorporated on 29 May 2019. with registered office in Harlow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. OPTIMA TRAINING & CONSULTANCY LIMITED has been registered for 6 years. Current directors include GAMBLE, William, MARTIN-ZAMORA, Juan, MURPHY, Declan Shaun.

Company Number
12023041
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
Unit 85 Greenway Business Centre, Harlow, CM19 5QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GAMBLE, William, MARTIN-ZAMORA, Juan, MURPHY, Declan Shaun
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMA TRAINING & CONSULTANCY LIMITED

OPTIMA TRAINING & CONSULTANCY LIMITED is an active company incorporated on 29 May 2019 with the registered office located in Harlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. OPTIMA TRAINING & CONSULTANCY LIMITED was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12023041

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit 85 Greenway Business Centre Harlow Business Park Harlow, CM19 5QE,

Previous Addresses

80 Greenway Business Centre Harlow Essex CM19 5QE England
From: 17 March 2025To: 19 November 2025
Office 79 Greenway Business Centre Greenway Harlow CM19 5QE England
From: 3 September 2024To: 17 March 2025
2nd Floor 164 Bishopsgate London EC2M 4LX
From: 22 May 2023To: 3 September 2024
288 Bishopsgate Floor 3 London EC2M 4QP England
From: 29 June 2022To: 22 May 2023
15 Golden Square, 4th Floor Golden Square London W1F 9JG England
From: 8 October 2020To: 29 June 2022
7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom
From: 29 May 2019To: 8 October 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Nov 19
Director Joined
Oct 20
Owner Exit
Oct 20
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GAMBLE, William

Active
Harlow Business Park, HarlowCM19 5QE
Born October 1981
Director
Appointed 19 May 2023

MARTIN-ZAMORA, Juan

Active
Greenway Business Centre, HarlowCM19 5QE
Born December 1979
Director
Appointed 12 Nov 2019

MURPHY, Declan Shaun

Active
Harlow Business Park, HarlowCM19 5QE
Born December 1981
Director
Appointed 19 May 2023

CLARK, Steven Andrew

Resigned
164 Bishopsgate, LondonEC2M 4LX
Born January 1967
Director
Appointed 22 Sept 2020
Resigned 14 Aug 2024

MEKNI, Aymen

Resigned
St Petersgate, StockportSK1 1EB
Born October 1985
Director
Appointed 29 May 2019
Resigned 05 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Greenway Business Centre, HarlowCM19 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2024
Bishopsgate, LondonEC2M 4LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2020
Ceased 14 Aug 2024

Aymen Mekni

Ceased
St Petersgate, StockportSK1 1EB
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2019
Ceased 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
28 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
27 May 2023
RESOLUTIONSResolutions
Memorandum Articles
27 May 2023
MAMA
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Incorporation Company
29 May 2019
NEWINCIncorporation