Optimum Electrical Engineering Ltd MANCHESTER


Founded in 2014, Optimum Electrical Engineering, classified under reg no. 08838713 is an active company. Currently registered at Unit 8 & 8A Waterloo Park Ind Est SK1 3BP, Manchester the company has been in the business for ten years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 4 directors, namely Glenn J., Paul P. and David O. and others. Of them, David S. has been with the company the longest, being appointed on 15 March 2016 and Glenn J. and Paul P. and David O. have been with the company for the least time - from 11 January 2017. As of 27 April 2024, there was 1 ex director - Cara T.. There were no ex secretaries.

Optimum Electrical Engineering Ltd Address / Contact

Office Address Unit 8 & 8A Waterloo Park Ind Est
Office Address2 Upper Brook St Stockport
Town Manchester
Post code SK1 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08838713
Date of Incorporation Thu, 9th Jan 2014
Industry Electrical installation
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Glenn J.

Position: Director

Appointed: 11 January 2017

Paul P.

Position: Director

Appointed: 11 January 2017

David O.

Position: Director

Appointed: 11 January 2017

David S.

Position: Director

Appointed: 15 March 2016

Cara T.

Position: Director

Appointed: 09 January 2014

Resigned: 15 March 2016

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Glenn J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Glenn J.

Notified on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul P.

Notified on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand23 285500206 751191 98225 140
Current Assets1 189 0261 309 7561 658 7811 861 8601 189 486
Debtors1 110 0051 281 7211 435 6031 627 6761 154 006
Net Assets Liabilities191 313185 026151 059305 322139 559
Total Inventories55 73627 53516 42742 20210 340
Other Debtors   39 668 
Property Plant Equipment37 33366 05563 167105 364 
Other
Accrued Liabilities Deferred Income107 650134 718506 396271 492214 426
Accumulated Amortisation Impairment Intangible Assets 12 37824 75737 13649 515
Accumulated Depreciation Impairment Property Plant Equipment77 70196 108114 123121 264143 912
Average Number Employees During Period3841434036
Corporation Tax Payable100 41744 80273 36858 91714 340
Creditors6 52484 314158 469114 048961 696
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 75514 18929 42816 845
Disposals Property Plant Equipment 7 75514 47540 99018 620
Finance Lease Liabilities Present Value Total6 52413 48111 7889 320588
Fixed Assets37 333103 19287 925118 74390 920
Increase From Amortisation Charge For Year Intangible Assets 12 37812 37912 37912 379
Increase From Depreciation Charge For Year Property Plant Equipment 26 16232 20436 56934 507
Intangible Assets 37 13724 75812 379 
Intangible Assets Gross Cost 49 51549 51549 515 
Investments Fixed Assets   1 0001 000
Net Current Assets Liabilities167 597178 698233 605326 968227 790
Other Creditors33 1679 19958 39335 93217 594
Other Investments Other Than Loans   1 0001 000
Other Remaining Borrowings 50 00032 22941 954105 710
Other Taxation Social Security Payable30 674241 959117 37764 358160 213
Prepayments Accrued Income242 583148 065123 974218 94674 462
Property Plant Equipment Gross Cost115 034162 163177 290226 62821 267
Provisions For Liabilities Balance Sheet Subtotal7 09312 55012 00226 34122 480
Total Additions Including From Business Combinations Property Plant Equipment 54 88429 60290 32825 824
Total Assets Less Current Liabilities204 930281 890321 530445 711318 710
Trade Creditors Trade Payables709 258557 256630 0621 051 140453 802
Trade Debtors Trade Receivables846 8801 133 6561 311 6291 369 0621 079 544
Amounts Owed To Directors38 08885 661   
Bank Borrowings Overdrafts 1 970   
Corporation Tax Recoverable20 542    
Total Additions Including From Business Combinations Intangible Assets 49 515   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements