Optimum Architecture Limited

DataGardener
optimum architecture limited
live
Micro

Optimum Architecture Limited

06406534Private Limited With Share Capital

Nags Corner Nayland, Colchester, Essex, CO64LT
Incorporated

23/10/2007

Company Age

18 years

Directors

2

Employees

7

SIC Code

71129

Risk

very low risk

Company Overview

Registration, classification & business activity

Optimum Architecture Limited (06406534) is a private limited with share capital incorporated on 23/10/2007 (18 years old) and registered in essex, CO64LT. The company operates under SIC code 71129 - other engineering activities.

We provide architectural drawings for new buildings, extensions and renovations, for both residential and commercial properties. our team frequently work on listed buildings and on more diverse or complicated planning applications. low energy buildings and in particular ‘passivhaus’ principles, are ...

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 23/10/2007
CO64LT
7 employees

Financial Overview

Total Assets

£79.5K

Liabilities

£17.7K

Net Assets

£61.8K

Est. Turnover

£2.17M

AI Estimated
Unreported
Cash

£40.7K

Key Metrics

7

Employees

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

50
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2009
Legacy
Category:Annual Return
Date:11-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2008
Legacy
Category:Accounts
Date:16-11-2007
Incorporation Company
Category:Incorporation
Date:23-10-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date22/04/2025
Latest Accounts31/01/2025

Trading Addresses

Nags Corner, Wiston Road, Nayland, Colchester, Essex, CO64LTRegistered

Contact

01206262697
info@optimum-architecture.co.uk
optimum-architecture.co.uk
Nags Corner Nayland, Colchester, Essex, CO64LT