TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Optimum Brasses LTD

Adresse
Unit 1, Upstairs
Global Park
Station Road
Bampton, Devon
EX16 9NG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name Optimum Brasses Limited
Société Numéro de Registre 06997338 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 septembre 2022
Activité (Code NAF)24530 - Fonderie de métaux légers
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (9)

Source: Companies House
Coray, Mark Stewart Status: Active Notified: 28/02/2021 Date of Birth: 10/1962 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Gould, Chelsea Status: Active Notified: 19/08/2022 Date of Birth: 04/1996 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Byles, Melanie Rachel Status: Ceased Notified: 06/04/2016 Ceased: 22/08/2017 Date of Birth: 08/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Byles, Robert Oliver Status: Ceased Notified: 06/04/2016 Ceased: 22/08/2017 Date of Birth: 10/1941 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Molfesis, Spiridoula Status: Ceased Notified: 22/08/2017 Ceased: 21/01/2020 Date of Birth: 04/1983 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Morrish, Bradley Status: Ceased Notified: 22/08/2017 Ceased: 16/05/2019 Date of Birth: 05/1996 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Pope, Doreen Karen Status: Ceased Notified: 10/08/2021 Ceased: 06/03/2024 Date of Birth: 07/1962 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Steele, Paul Christopher Status: Ceased Notified: 22/08/2017 Ceased: 28/02/2021 Date of Birth: 10/1958 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Witney, Helen Status: Ceased Notified: 16/05/2019 Ceased: 19/08/2022 Date of Birth: 02/1965 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Officers (3)

    Source: Companies House
    Savage, Nicholas John Station Road, Bampton, Devon, England Status: Active Notified: 09/09/2016 Date of Birth: 04/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Morrish, Bradley Ashley Dominic Station Road, Bampton, England Status: Ceased Notified: 26/07/2023 Ceased: 01/04/2024 Date of Birth: 05/1996 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Pope, Doreen Karen Station Road, Bampton, England Status: Ceased Notified: 10/08/2021 Ceased: 01/04/2024 Date of Birth: 07/1962 Occupation: Company Director Role: Director Country of Residence: England Nationality: British