Pure Optimisation Ltd MANCHESTER


Pure Optimisation started in year 2014 as Private Limited Company with registration number 09270506. The Pure Optimisation company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Manchester at 76 King Street. Postal code: M2 4NH.

Pure Optimisation Ltd Address / Contact

Office Address 76 King Street
Town Manchester
Post code M2 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09270506
Date of Incorporation Mon, 20th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Sat, 31st Oct 2020 (1294 days after)
Account last made up date Wed, 31st Oct 2018
Next confirmation statement due date Thu, 2nd Apr 2020 (2020-04-02)
Last confirmation statement dated Tue, 19th Mar 2019

Company staff

Antony R.

Position: Director

Appointed: 21 September 2016

Berian R.

Position: Director

Appointed: 14 March 2016

Resigned: 08 March 2017

Julie D.

Position: Director

Appointed: 20 October 2014

Resigned: 21 September 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Anthony R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Berian R. This PSC owns 25-50% shares.

Anthony R.

Notified on 21 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Berian R.

Notified on 6 April 2016
Ceased on 21 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-31
Net Worth18 788137 424 
Balance Sheet
Cash Bank On Hand 78 615104 867
Current Assets36 278185 805224 536
Debtors27 414106 682119 669
Net Assets Liabilities 137 424187 320
Other Debtors 23 08733 149
Property Plant Equipment 3 3119 090
Cash Bank In Hand8 86478 615 
Net Assets Liabilities Including Pension Asset Liability18 788137 424 
Tangible Fixed Assets2753 311 
Reserves/Capital
Called Up Share Capital110 
Profit Loss Account Reserve18 787116 589 
Shareholder Funds18 788137 424 
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4615 706
Additions Other Than Through Business Combinations Property Plant Equipment  10 024
Creditors 51 12944 579
Increase From Depreciation Charge For Year Property Plant Equipment  4 245
Net Current Assets Liabilities18 651134 676179 957
Other Creditors  1 500
Property Plant Equipment Gross Cost 4 77214 796
Provisions For Liabilities Balance Sheet Subtotal 5631 727
Taxation Social Security Payable 51 12942 229
Total Assets Less Current Liabilities18 926137 987189 047
Trade Creditors Trade Payables  850
Trade Debtors Trade Receivables 84 10386 520
Creditors Due Within One Year17 62751 129 
Number Shares Allotted 10 
Par Value Share 1 
Prepayments Accrued Income Current Asset 508 
Provisions For Liabilities Charges138563 
Share Capital Allotted Called Up Paid110 
Share Premium Account 20 825 
Tangible Fixed Assets Additions 4 359 
Tangible Fixed Assets Cost Or Valuation4134 772 
Tangible Fixed Assets Depreciation1381 461 
Tangible Fixed Assets Depreciation Charged In Period 1 323 
Advances Credits Directors 14 234 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
Free Download (1 page)

Company search

Advertisements