Background WavePink WaveYellow Wave

GENERATOR OPTIMA HOLDINGS LTD (12329688)

GENERATOR OPTIMA HOLDINGS LTD (12329688) is an active UK company. incorporated on 22 November 2019. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. GENERATOR OPTIMA HOLDINGS LTD has been registered for 6 years. Current directors include ISAACS, Paul Samuel, ORR, Edward Paul Robert, TODHUNTER, Raymond John.

Company Number
12329688
Status
active
Type
ltd
Incorporated
22 November 2019
Age
6 years
Address
Townfield House, Chelmsford, CM1 1QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISAACS, Paul Samuel, ORR, Edward Paul Robert, TODHUNTER, Raymond John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATOR OPTIMA HOLDINGS LTD

GENERATOR OPTIMA HOLDINGS LTD is an active company incorporated on 22 November 2019 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. GENERATOR OPTIMA HOLDINGS LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12329688

LTD Company

Age

6 Years

Incorporated 22 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Townfield House 27-29 Townfield Street Chelmsford, CM1 1QL,

Previous Addresses

30 Artillery Lane London E1 7LS England
From: 22 November 2019To: 19 December 2019
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Aug 20
Loan Secured
Aug 21
Loan Cleared
Aug 21
New Owner
Nov 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Director Joined
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARRONS LIMITED

Active
Rectory Grove, Leigh On SeaSS9 2HN
Corporate secretary
Appointed 01 Apr 2022

ISAACS, Paul Samuel

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born May 1963
Director
Appointed 22 Nov 2019

ORR, Edward Paul Robert

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born March 1982
Director
Appointed 09 Nov 2021

TODHUNTER, Raymond John

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born June 1961
Director
Appointed 22 Nov 2019

EMMERSON, Matthew

Resigned
27-29 Townfield Street, ChelmsfordCM1 1QL
Secretary
Appointed 22 Nov 2019
Resigned 31 Mar 2022

BLACKFORD, Graham John

Resigned
27-29 Townfield Street, ChelmsfordCM1 1QL
Born February 1961
Director
Appointed 22 Nov 2019
Resigned 31 Dec 2025

Persons with significant control

2

Mr Raymond John Todhunter

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019
27-29 Townfield Street, ChelmsfordCM1 1QL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
14 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
13 September 2021
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 November 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Incorporation Company
22 November 2019
NEWINCIncorporation