Optimal Database Limited

General information

Name:

Optimal Database Ltd

Office Address:

141 Englishcombe Lane BA2 2EL Bath

Number: 07715638

Incorporation date: 2011-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Bath under the ID 07715638. The company was established in the year 2011. The main office of the firm is situated at 141 Englishcombe Lane . The post code is BA2 2EL. This company's declared SIC number is 62090: Other information technology service activities. 2022-07-31 is the last time the company accounts were reported.

Fiona P. and James P. are listed as company's directors and have been working on the company success for seven years.

Fiona P. 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.

Financial data based on annual reports

Company staff

Fiona P.

Role: Director

Appointed: 01 August 2017

Latest update: 28 March 2024

James P.

Role: Director

Appointed: 22 July 2011

Latest update: 28 March 2024

People with significant control

Fiona P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James P.
Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31 March 2016
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 8 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on July 31, 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

4 Atworth Court Atworth

Post code:

SN12 8LZ

City / Town:

Melksham

HQ address,
2013

Address:

Winter Lodge, Durley Park Neston

Post code:

SN13 9YG

City / Town:

Corsham

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Similar companies nearby

Closest companies