LANDMARK OPTIMUS LTD - EXETER
Company Profile | Company Filings |
Overview
LANDMARK OPTIMUS LTD is a Private Limited Company from EXETER ENGLAND and has the status: Active.
LANDMARK OPTIMUS LTD was incorporated 18 years ago on 01/08/2005 and has the registered number: 05524369. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
LANDMARK OPTIMUS LTD was incorporated 18 years ago on 01/08/2005 and has the registered number: 05524369. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
LANDMARK OPTIMUS LTD - EXETER
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
5-7 ABBEY COURT EAGLE WAY
EXETER
DEVON
EX2 7HY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AVENTRIA LIMITED (until 24/07/2019)
AVENTRIA LIMITED (until 24/07/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JAMES BROWN | Mar 1965 | British | Director | 2019-07-24 | CURRENT |
MARK DANIEL JOHNSTON | Dec 1971 | British | Director | 2019-10-18 | CURRENT |
MR STEPHEN JOHN STOUT | Jan 1960 | British | Director | 2019-07-24 | CURRENT |
MR MATTHEW STEPHEN TEAGUE | Secretary | 2019-07-24 | CURRENT | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2005-08-01 UNTIL 2005-08-01 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2005-08-01 UNTIL 2005-08-01 | RESIGNED | ||
MR MATTHEW STEPHEN TEAGUE | Jun 1975 | British | Director | 2019-07-24 UNTIL 2019-10-18 | RESIGNED |
MR ALAN DAVID SPILLER | Jun 1965 | British | Director | 2017-01-01 UNTIL 2018-01-01 | RESIGNED |
LEON RUDGE | Apr 1976 | British | Director | 2012-04-05 UNTIL 2013-02-28 | RESIGNED |
MR TIMOTHY RICHENS | British | Director | 2008-12-31 UNTIL 2012-10-31 | RESIGNED | |
MR ADAM MICHAEL COLE | Jan 1963 | British | Director | 2013-01-01 UNTIL 2019-07-24 | RESIGNED |
MR STEVEN JOHN MERRY | Aug 1971 | British | Director | 2005-08-01 UNTIL 2019-07-24 | RESIGNED |
MR PHILIP RONALD CARTWRIGHT | May 1956 | British | Director | 2014-12-30 UNTIL 2019-07-24 | RESIGNED |
SAMUEL MARK LAWES | British | Secretary | 2007-01-01 UNTIL 2014-07-31 | RESIGNED | |
MR TIMOTHY RICHENS | British | Secretary | 2005-08-01 UNTIL 2007-01-01 | RESIGNED | |
MR PATRICK JOHN BUNTON | Nov 1967 | British | Director | 2014-12-30 UNTIL 2018-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dmgi Land & Property Europe Ltd | 2019-07-24 | Exeter | Ownership of shares 75 to 100 percent | |
Mr Steven John Merry | 2016-04-06 - 2019-07-24 | 8/1971 | Portbury Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adam Michael Cole | 2016-04-06 - 2019-07-24 | 1/1963 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - AVENTRIA LIMITED | 2016-09-28 | 31-12-2015 | £36,254 Cash £749,801 equity |
Aventria Limited - Limited company - abbreviated - 11.6 | 2015-10-01 | 31-12-2014 | £150,965 Cash £452,412 equity |
Aventria Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £91,887 Cash £297,326 equity |