General information

Name:

Optimill Limited

Office Address:

73 Albert Road BB8 0BP Colne

Number: 08119545

Incorporation date: 2012-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 73 Albert Road, Colne BB8 0BP Optimill Ltd is classified as a Private Limited Company with 08119545 registration number. It was established 12 years ago. This firm's SIC code is 25620 meaning Machining. Its latest filed accounts documents cover the period up to June 30, 2023 and the latest annual confirmation statement was submitted on June 26, 2023.

Within the firm, a variety of director's assignments have so far been met by James B., Kathleen C. and Stephen C.. As for these three individuals, Stephen C. has administered firm the longest, having become a vital part of officers' team on 2012.

Executives with significant control over the firm are: Kathleen C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 26 July 2013

Latest update: 21 May 2024

Kathleen C.

Role: Director

Appointed: 26 July 2013

Latest update: 21 May 2024

Stephen C.

Role: Director

Appointed: 26 June 2012

Latest update: 21 May 2024

People with significant control

Kathleen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen C.
Notified on 6 April 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

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-06-26
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 23 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 July 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20 August 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Mon, 26th Jun 2023 (CS01)
filed on: 27th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
11
Company Age

Similar companies nearby

Closest companies