General information

Name:

Optima Bedding Ltd

Office Address:

Abacus House 450 Warrington Road Culcheth WA3 5QX Warrington

Number: 06504229

Incorporation date: 2008-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Optima Bedding Limited may be reached at Abacus House 450 Warrington Road, Culcheth in Warrington. The company's post code is WA3 5QX. Optima Bedding has been actively competing in this business since the company was started on 2008-02-14. The company's registered no. is 06504229. This company has been on the market under three previous names. The initial name, The Sleep Factor, was changed on 2014-03-07 to The Comfy Bedding Company. The current name is used since 2015, is Optima Bedding Limited. The company's registered with SIC code 46499 and has the NACE code: Wholesale of household goods (other than musical instruments) n.e.c.. 2022-03-31 is the last time when account status updates were reported.

The enterprise's trademark number is UK00003198661. They applied for it on Thu, 24th Nov 2016 and their IPO granted it after three months. The trademark will no longer be valid after Tue, 24th Nov 2026.

As stated, the business was formed 16 years ago and has so far been steered by two directors.

  • Previous company's names
  • Optima Bedding Limited 2015-02-19
  • The Comfy Bedding Company Limited 2014-03-07
  • The Sleep Factor Ltd 2008-02-14

Trade marks

Trademark UK00003198661
Trademark image:-
Status:Registered
Filing date:2016-11-24
Date of entry in register:2017-02-24
Renewal date:2026-11-24
Owner name:Optima Bedding Limited
Owner address:Abacus House, 450 Warrington Road, Culcheth, Warrington, United Kingdom, WA3 5QX

Financial data based on annual reports

Company staff

Rosemary F.

Role: Secretary

Appointed: 18 March 2008

Latest update: 20 December 2023

Rosemary F.

Role: Director

Appointed: 18 March 2008

Latest update: 20 December 2023

Robert F.

Role: Director

Appointed: 18 March 2008

Latest update: 20 December 2023

People with significant control

Robert F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Robert F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rosemary F.
Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2015
Annual Accounts 23rd November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23rd November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013
Annual Accounts 27 November 2014
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

3 Shropshire Close Woolston

Post code:

WA1 4DY

City / Town:

Warrington

HQ address,
2016

Address:

3 Shropshire Close Woolston

Post code:

WA1 4DY

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
16
Company Age

Similar companies nearby

Closest companies