Optima Legal Services Limited LEEDS


Optima Legal Services started in year 2006 as Private Limited Company with registration number 05781608. The Optima Legal Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leeds at Hepworth House. Postal code: LS2 8AE. Since 22nd May 2006 Optima Legal Services Limited is no longer carrying the name Pimco 2470.

At the moment there are 3 directors in the the firm, namely Scott B., Lucy E. and Thomas T.. In addition one secretary - Naomi D. - is with the company. As of 14 May 2024, there were 17 ex directors - Robert T., Mark T. and others listed below. There were no ex secretaries.

Optima Legal Services Limited Address / Contact

Office Address Hepworth House
Office Address2 Claypit Lane
Town Leeds
Post code LS2 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05781608
Date of Incorporation Thu, 13th Apr 2006
Industry Solicitors
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Naomi D.

Position: Secretary

Appointed: 03 May 2023

Scott B.

Position: Director

Appointed: 03 May 2023

Lucy E.

Position: Director

Appointed: 07 February 2022

Thomas T.

Position: Director

Appointed: 07 February 2022

Robert T.

Position: Director

Appointed: 17 August 2017

Resigned: 28 May 2021

Mark T.

Position: Director

Appointed: 30 April 2017

Resigned: 15 February 2022

Andrew G.

Position: Director

Appointed: 15 September 2016

Resigned: 02 December 2017

Christopher M.

Position: Director

Appointed: 01 January 2015

Resigned: 30 April 2017

Craig U.

Position: Director

Appointed: 25 September 2014

Resigned: 15 February 2022

David A.

Position: Director

Appointed: 13 June 2014

Resigned: 03 January 2017

Stephen J.

Position: Director

Appointed: 13 June 2014

Resigned: 01 January 2015

Esther C.

Position: Director

Appointed: 13 June 2014

Resigned: 14 August 2015

Martin M.

Position: Director

Appointed: 09 May 2014

Resigned: 30 June 2017

Victor G.

Position: Director

Appointed: 09 May 2014

Resigned: 24 October 2015

Michael B.

Position: Director

Appointed: 09 May 2014

Resigned: 13 June 2014

Simon D.

Position: Director

Appointed: 09 May 2014

Resigned: 01 July 2014

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 09 May 2014

Resigned: 23 November 2022

Denise L.

Position: Director

Appointed: 06 July 2012

Resigned: 09 May 2014

Denise L.

Position: Director

Appointed: 17 April 2012

Resigned: 17 April 2012

David D.

Position: Director

Appointed: 19 July 2010

Resigned: 30 April 2014

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 01 December 2008

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 09 May 2014

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 23 May 2006

Resigned: 01 December 2008

Philip R.

Position: Director

Appointed: 08 May 2006

Resigned: 19 June 2014

Anthony R.

Position: Director

Appointed: 08 May 2006

Resigned: 19 June 2014

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 13 April 2006

Resigned: 08 May 2006

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 April 2006

Resigned: 23 May 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Digcom Uk Holdings Limited from London, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Capita Legal Services Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Digcom Uk Holdings Limited

85 Great Portland Street, London, W1W 7LT, England

Legal authority Companies Act
Legal form Company
Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capita Legal Services Limited

65 Gresham Street, London, EC2V 7NQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08540594
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pimco 2470 May 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Property Plant Equipment1216923
Other
Accumulated Amortisation Impairment Intangible Assets 53 
Accumulated Depreciation Impairment Property Plant Equipment566
Acquired Through Business Combinations Intangible Assets 6 
Additions Other Than Through Business Combinations Property Plant Equipment 4 
Administrative Expenses5 2925 1495 197
Amounts Owed By Parent Entities5 5659 056 
Amounts Owed To Parent Entities1 100196 
Average Number Employees During Period338311314
Cash Cash Equivalents1 361308150
Cost Sales7 3606 9156 568
Deferred Tax Assets 3 647 
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period52  
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-1 912  
Dividend Income From Group Undertakings 1 833 
Gross Profit Loss6 9977 0003 285
Increase Decrease Through Other Changes Intangible Assets  -6
Increase Decrease Through Other Changes Property Plant Equipment -183-4
Increase From Amortisation Charge For Year Intangible Assets 8 
Increase From Depreciation Charge For Year Property Plant Equipment   
Intangible Assets17157
Intangible Assets Gross Cost6268 
Interest Income From Group Undertakings  20
Interest Paid To Group Undertakings   
Interest Payable Similar Charges Finance Costs   
Operating Profit Loss1 7051 851-1 912
Other Increase Decrease In Amortisation Impairment Intangible Assets  -6
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -183-4
Pension Other Post-employment Benefit Costs Other Pension Costs285 404
Prepayments 316227
Profit Loss3 630-3 3461 136
Profit Loss On Ordinary Activities Before Tax1 7053 684-1 892
Property Plant Equipment Gross Cost18366
Social Security Costs684 644
Tax Decrease From Utilisation Tax Losses2 365  
Tax Expense Credit Applicable Tax Rate324  
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings225  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 925  
Total Deferred Tax Expense Credit 160-69
Trade Creditors Trade Payables 322102
Turnover Revenue14 35713 9159 853
Director Remuneration Benefits Including Payments To Third Parties370313373

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Statement of Capital on 28th March 2024: 7372249.00 GBP
filed on: 24th, April 2024
Free Download (3 pages)

Company search

Advertisements