Optimum Design (UK) Limited WIGAN


Founded in 1997, Optimum Design (UK), classified under reg no. 03460570 is an active company. Currently registered at Units 26-28 Cinnamon Brow Business Park WN2 2PR, Wigan the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Peter M., appointed on 19 November 1997. In addition, a secretary was appointed - Rachael M., appointed on 19 November 1997. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Optimum Design (UK) Limited Address / Contact

Office Address Units 26-28 Cinnamon Brow Business Park
Office Address2 Makerfield Way Higher Ince
Town Wigan
Post code WN2 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03460570
Date of Incorporation Tue, 4th Nov 1997
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Rachael M.

Position: Secretary

Appointed: 19 November 1997

Peter M.

Position: Director

Appointed: 19 November 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1997

Resigned: 19 November 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 04 November 1997

Resigned: 19 November 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Peter M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Rachel M. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 4 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rachel M.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 248 0701 312 322892 043862 3461 246 5101 141 5281 495 0551 112 763
Current Assets2 011 4572 256 6112 251 2562 170 7382 282 3772 222 5152 261 8862 059 984
Debtors457 750631 549878 864576 620656 406623 982363 030273 835
Net Assets Liabilities2 309 6892 425 8322 453 3602 449 5502 505 4112 518 0062 513 2632 340 861
Property Plant Equipment433 929422 148415 763403 265392 181383 846374 831370 108
Total Inventories305 637312 740480 349731 772379 461457 005403 801673 386
Other Debtors   162 609146 950129 831121 107110 107
Other
Accumulated Depreciation Impairment Property Plant Equipment155 013169 214183 495197 347209 773222 173234 157246 089
Average Number Employees During Period1414131613131413
Creditors126 197244 127204 459117 453162 14781 355114 45479 231
Increase From Depreciation Charge For Year Property Plant Equipment 14 20114 28113 85212 42612 40011 98411 932
Net Current Assets Liabilities1 885 2602 012 4842 046 7972 053 2852 120 2302 141 1602 147 4321 980 753
Property Plant Equipment Gross Cost588 942591 362599 258600 612601 954606 019608 988616 197
Provisions For Liabilities Balance Sheet Subtotal9 5008 8009 2007 0007 0007 0009 00010 000
Total Additions Including From Business Combinations Property Plant Equipment 2 4207 8961 3541 3424 0652 9697 209
Total Assets Less Current Liabilities2 319 1892 434 6322 462 5602 456 5502 512 4112 525 0062 522 2632 350 861
Accrued Liabilities   62 52389 49752 44240 1868 290
Additional Provisions Increase From New Provisions Recognised      2 000 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       1 000
Corporation Tax Payable   7 64520 9594 1404 3151
Corporation Tax Recoverable     20 827 4 314
Other Creditors   3 0514 1103 48111 72610 208
Other Taxation Social Security Payable    32 9193 14622 18633 563
Prepayments   104 802128 435126 528117 167106 986
Provisions   7 0007 0007 0009 00010 000
Trade Creditors Trade Payables   44 14014 4218 70531 32026 000
Trade Debtors Trade Receivables   309 209381 021346 796124 75652 428

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (10 pages)

Company search

Advertisements