Optima International Limited DONCASTER


Optima International started in year 1961 as Private Limited Company with registration number 00684096. The Optima International company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Doncaster at Optima House. Postal code: DN5 0QY. Since June 13, 2007 Optima International Limited is no longer carrying the name Wedge Wire Screens.

At present there are 3 directors in the the company, namely Carol S., Tony M. and Adel Y.. In addition one secretary - Adel Y. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Optima International Limited Address / Contact

Office Address Optima House
Office Address2 Askern Road, Toll Bar
Town Doncaster
Post code DN5 0QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00684096
Date of Incorporation Wed, 22nd Feb 1961
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st May
Company age 63 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Carol S.

Position: Director

Appointed: 01 March 2010

Tony M.

Position: Director

Appointed: 01 June 2005

Adel Y.

Position: Director

Appointed: 15 February 2005

Adel Y.

Position: Secretary

Appointed: 15 February 2005

Clifford S.

Position: Director

Resigned: 12 October 2017

Mick C.

Position: Director

Appointed: 01 June 2005

Resigned: 31 October 2012

John S.

Position: Secretary

Appointed: 28 August 2003

Resigned: 15 February 2005

John S.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2013

Simon S.

Position: Director

Appointed: 11 January 2001

Resigned: 21 January 2014

Jill M.

Position: Director

Appointed: 13 January 2000

Resigned: 28 August 2003

Jill M.

Position: Secretary

Appointed: 01 June 1999

Resigned: 28 August 2003

Jonathan W.

Position: Director

Appointed: 07 March 1992

Resigned: 31 May 1999

John B.

Position: Director

Appointed: 07 March 1992

Resigned: 31 March 2005

Ralph H.

Position: Director

Appointed: 07 March 1992

Resigned: 03 December 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Carol S. The abovementioned PSC and has 75,01-100% shares.

Carol S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wedge Wire Screens June 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 309 2771 195 644
Current Assets4 780 8485 145 672
Debtors2 617 0252 890 495
Net Assets Liabilities4 399 1224 602 393
Property Plant Equipment436 538434 961
Total Inventories854 5461 059 533
Other
Accumulated Amortisation Impairment Intangible Assets103 268103 747
Accumulated Depreciation Impairment Property Plant Equipment1 751 8431 838 255
Additions Other Than Through Business Combinations Property Plant Equipment 109 903
Amounts Owed By Related Parties1 822 3221 801 515
Amounts Owed To Related Parties1 0006 304
Average Number Employees During Period3436
Creditors714 090884 049
Deferred Income 125 034
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 529
Disposals Property Plant Equipment -25 068
Fixed Assets437 120435 064
Increase From Amortisation Charge For Year Intangible Assets 479
Increase From Depreciation Charge For Year Property Plant Equipment 98 941
Intangible Assets479 
Intangible Assets Gross Cost103 747103 747
Investments Fixed Assets103103
Investments In Subsidiaries103103
Net Current Assets Liabilities4 066 7584 261 623
Number Shares Issued Fully Paid21 00021 000
Other Creditors11 1322 521
Other Inventories854 5461 059 533
Other Payables Accrued Expenses52 06180 722
Ownership Interest In Subsidiary Percent5050
Par Value Share 1
Pension Costs Defined Contribution Plan41 93547 203
Prepayments77 086111 902
Property Plant Equipment Gross Cost2 188 3812 273 216
Provisions For Liabilities Balance Sheet Subtotal104 75694 294
Taxation Social Security Payable37 39490 781
Total Assets Less Current Liabilities4 503 8784 696 687
Trade Creditors Trade Payables538 279521 205
Trade Debtors Trade Receivables717 331965 814

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to May 31, 2022
filed on: 20th, October 2022
Free Download (11 pages)

Company search

Advertisements