The Optima Value Group Limited EDINBURGH


Founded in 2004, The Optima Value Group, classified under reg no. SC277039 is an active company. Currently registered at Easter Dalry House EH11 2BD, Edinburgh the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2008-05-07 The Optima Value Group Limited is no longer carrying the name Imarketing Solutions.

The company has 3 directors, namely Ruaraidh T., Alexander M. and James M.. Of them, Alexander M., James M. have been with the company the longest, being appointed on 27 February 2007 and Ruaraidh T. has been with the company for the least time - from 1 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan C. who worked with the the company until 7 November 2017.

The Optima Value Group Limited Address / Contact

Office Address Easter Dalry House
Office Address2 3 Distillery Lane
Town Edinburgh
Post code EH11 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277039
Date of Incorporation Mon, 6th Dec 2004
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Ruaraidh T.

Position: Director

Appointed: 01 February 2023

Alexander M.

Position: Director

Appointed: 27 February 2007

James M.

Position: Director

Appointed: 27 February 2007

Alan C.

Position: Secretary

Appointed: 01 June 2005

Resigned: 07 November 2017

Alan C.

Position: Director

Appointed: 06 December 2004

Resigned: 10 May 2021

Ian R.

Position: Director

Appointed: 06 December 2004

Resigned: 05 February 2016

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2004

Resigned: 01 June 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Loch Moy 22 Limited from Bradford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alan C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alexander M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Loch Moy 22 Limited

Lloyds Bank Chambers Rawse Varley 43 Hustlergate, Bradford, BD1 1UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14403799
Notified on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan C.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Alexander M.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Imarketing Solutions May 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand394 812394 600531 383567 849249 322
Current Assets871 136915 679992 8581 039 5911 005 781
Debtors476 324521 079461 475471 742756 459
Net Assets Liabilities576 438663 905714 173633 379715 942
Other Debtors21 86618 07922 84025 94126 283
Property Plant Equipment46 47435 78425 22713 1276 041
Other
Accumulated Depreciation Impairment Property Plant Equipment95 927108 203121 917135 234143 668
Additions Other Than Through Business Combinations Property Plant Equipment 3 7193 1571 2171 438
Amounts Owed By Group Undertakings Participating Interests67 404115 094138 143162 492246 317
Average Number Employees During Period1920222223
Balances Amounts Owed By Related Parties 115 094138 143162 492246 317
Corporation Tax Payable51 79959 28224 00240 03718 760
Creditors333 066266 246272 518378 172243 723
Depreciation Rate Used For Property Plant Equipment 15251515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 134  70
Disposals Property Plant Equipment 2 133  90
Income From Related Parties   727 746246 317
Increase From Depreciation Charge For Year Property Plant Equipment 14 41013 71413 3178 504
Net Current Assets Liabilities538 070649 433720 340661 419762 058
Other Creditors128 00946 571105 560185 20573 479
Other Provisions Balance Sheet Subtotal 15 00027 00039 00051 000
Other Taxation Social Security Payable135 336146 943131 234143 663143 226
Property Plant Equipment Gross Cost142 401143 987147 144148 361149 709
Taxation Including Deferred Taxation Balance Sheet Subtotal8 1066 3124 3942 1671 157
Total Assets Less Current Liabilities584 544685 217745 567674 546768 099
Trade Creditors Trade Payables17 92213 45011 7229 2678 258
Trade Debtors Trade Receivables387 054387 906300 492283 309483 859

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements