Optima Group Holdings Limited

General information

Name:

Optima Group Holdings Ltd

Office Address:

C/o Optima Control Solutions Ltd Capricorn Park Blakewater Rd BB1 5QR Blackburn

Number: 03338944

Incorporation date: 1997-03-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Optima Group Holdings has been offering its services for at least 27 years. Started under number 03338944, the company is listed as a Private Limited Company. You may find the main office of the company during its opening times under the following location: C/o Optima Control Solutions Ltd Capricorn Park Blakewater Rd, BB1 5QR Blackburn. The company switched its business name two times. Up till 2007 the company has been working on providing the services it's been known for under the name of Control Freqs but currently the company is registered under the business name Optima Group Holdings Limited. This company's declared SIC number is 74990 and has the NACE code: Non-trading company. 2022-06-30 is the last time when the company accounts were reported.

Regarding to the following limited company, a variety of director's obligations have been fulfilled by Michael H. and Adrian W.. As for these two individuals, Michael H. has administered limited company for the longest time, having been one of the many members of company's Management Board since Mon, 24th Mar 1997. Additionally, the managing director's responsibilities are constantly supported by a secretary - Adrian W., who was chosen by this specific limited company in 2015.

  • Previous company's names
  • Optima Group Holdings Limited 2007-05-08
  • Control Freqs Limited 1999-02-18
  • Optima Control Solutions Limited 1997-03-24

Company staff

Adrian W.

Role: Secretary

Appointed: 29 January 2015

Latest update: 20 January 2024

Michael H.

Role: Director

Appointed: 24 March 1997

Latest update: 20 January 2024

Adrian W.

Role: Director

Appointed: 24 March 1997

Latest update: 20 January 2024

People with significant control

Executives with significant control over the firm are: Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adrian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah W.
Notified on 6 April 2016
Ceased on 25 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 October 2014
Investments Fixed Assets 10,000
Called Up Share Capital 10,000
Number Shares Allotted 10,000
Shareholder Funds 10,000
Total Assets Less Current Liabilities 10,000
Accounting Period Subsidiary 2013
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 December 2015
Accounting Period Subsidiary 2014
Share Capital Allotted Called Up Paid 10,000
Number Shares Allotted 10,000
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 October 2016
Investments Fixed Assets 10,000
Accounting Period Subsidiary 2016
Called Up Share Capital 10,000
Share Capital Allotted Called Up Paid 10,000
Shareholder Funds 10,000
Total Assets Less Current Liabilities 10,000
Number Shares Allotted 10,000
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2019
Investments Fixed Assets 10,000
Investments In Group Undertakings 10,000
Total Assets Less Current Liabilities 10,000
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Investments Fixed Assets 10,000
Total Assets Less Current Liabilities 10,000
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Investments In Group Undertakings 10,000
Investments Fixed Assets 10,000
Total Assets Less Current Liabilities 10,000
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Dividends Paid On Shares Interim 12,000
Investments In Group Undertakings Participating Interests 10,000
Investments Fixed Assets 10,000
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Investments Fixed Assets 10,000
Investments In Group Undertakings Participating Interests 10,000
Annual Accounts 4 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 September 2013
Investments Fixed Assets 10,000
Number Shares Allotted 10,000
Share Capital Allotted Called Up Paid 10,000
Shareholder Funds 10,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Haworths Limited

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
27
Company Age

Similar companies nearby

Closest companies