Optimum Surface Repairs Limited

General information

Name:

Optimum Surface Repairs Ltd

Office Address:

Jubilee House East Beach FY8 5FT Lytham St. Annes

Number: 05595064

Incorporation date: 2005-10-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Optimum Surface Repairs was founded on 2005-10-17 as a Private Limited Company. The enterprise's headquarters may be contacted at Lytham St. Annes on Jubilee House, East Beach. In case you have to contact this firm by post, its post code is FY8 5FT. The company registration number for Optimum Surface Repairs Limited is 05595064. This Optimum Surface Repairs Limited company was recognized under three different company names before it adapted the current name. The company was originally established as of R Hooper T/a Optimum Surface Repairs and was switched to R Hooper on 2020-11-13. The third name was name up till 2009. The enterprise's principal business activity number is 43999 - Other specialised construction activities not elsewhere classified. 2022/10/31 is the last time the accounts were filed.

The company has just one managing director currently supervising the following company, namely Richard H. who's been performing the director's tasks since 2005-10-17. To support the directors in their duties, this specific company has been utilizing the skills of Louise M. as a secretary since October 2005.

  • Previous company's names
  • Optimum Surface Repairs Limited 2020-11-13
  • R Hooper T/a Optimum Surface Repairs Limited 2020-11-05
  • R Hooper Limited 2009-02-04
  • R Hooper Transport Services Limited 2005-10-17

Financial data based on annual reports

Company staff

Louise M.

Role: Secretary

Appointed: 17 October 2005

Latest update: 28 February 2024

Richard H.

Role: Director

Appointed: 17 October 2005

Latest update: 28 February 2024

People with significant control

Executives who control the firm include: Rebecca H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rebecca H.
Notified on 26 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 26 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 26 July 2013
Annual Accounts 25th July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25th July 2014
Annual Accounts 13th April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13th April 2015
Annual Accounts 3rd June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3rd June 2016
Annual Accounts 6th April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-10-31 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

3 Bobbin Close Great Wyrley

Post code:

W56 6GF

City / Town:

Walsall

HQ address,
2014

Address:

Nairn House 1174 Stratford Road Hall Green

Post code:

B28 8AQ

City / Town:

Birmingham

HQ address,
2015

Address:

Nairn House 1174 Stratford Road Hall Green

Post code:

B28 8AQ

City / Town:

Birmingham

HQ address,
2016

Address:

Nairn House 1174 Stratford Road Hall Green

Post code:

B28 8AQ

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2014

Name:

Angel Accounting Ltd

Address:

Nairn House 1174 Stratford Road Hall Green

Post code:

B28 8AQ

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies