Optimal Property Services Limited

General information

Name:

Optimal Property Services Ltd

Office Address:

Unit 14 Tower Street Brunswick Business Park L3 4BJ Liverpool

Number: 07565132

Incorporation date: 2011-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Liverpool registered with number: 07565132. The firm was started in the year 2011. The main office of the company is situated at Unit 14 Tower Street Brunswick Business Park. The zip code for this location is L3 4BJ. The firm's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Optimal Property Services Ltd filed its latest accounts for the financial year up to Fri, 31st Mar 2023. The firm's latest confirmation statement was released on Mon, 14th Aug 2023.

As stated, the following limited company was formed in 2011-03-15 and has been run by five directors, out of whom two (Stuart M. and Barry H.) are still participating in the company's duties. In order to help the directors in their tasks, this particular limited company has been utilizing the skills of Stuart M. as a secretary since March 2011.

Financial data based on annual reports

Company staff

Stuart M.

Role: Director

Appointed: 15 March 2011

Latest update: 7 April 2024

Stuart M.

Role: Secretary

Appointed: 15 March 2011

Latest update: 7 April 2024

Barry H.

Role: Director

Appointed: 15 March 2011

Latest update: 7 April 2024

People with significant control

Executives with significant control over the firm are: Stuart M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Barry H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stuart M.
Notified on 28 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Barry H.
Notified on 27 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven W.
Notified on 18 July 2023
Ceased on 27 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart Mcbain
Address: 89 South Ferry Quay, Liverpool, L3 4EW, England
Legal authority Limited By Share
Legal form Limited
Country registered England
Place registered England
Registration number 07565132)
Notified on 18 March 2020
Ceased on 27 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 2 April 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 December 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 May 2016
Annual Accounts 12 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 075651320010, created on November 9, 2023 (MR01)
filed on: 10th, November 2023
mortgage
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode