Dunsley Optimum Ltd LEEDS


Dunsley Optimum started in year 2014 as Private Limited Company with registration number 09228460. The Dunsley Optimum company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at 7 Wells Terrace. Postal code: LS20 9AJ.

The firm has one director. Mohammed A., appointed on 15 March 2024. There are currently no secretaries appointed. As of 15 May 2024, there were 12 ex directors - Daniel C., Michael N. and others listed below. There were no ex secretaries.

Dunsley Optimum Ltd Address / Contact

Office Address 7 Wells Terrace
Town Leeds
Post code LS20 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09228460
Date of Incorporation Mon, 22nd Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Mohammed A.

Position: Director

Appointed: 15 March 2024

Daniel C.

Position: Director

Appointed: 04 December 2020

Resigned: 15 March 2024

Michael N.

Position: Director

Appointed: 30 September 2020

Resigned: 04 December 2020

Oliver B.

Position: Director

Appointed: 07 July 2020

Resigned: 30 September 2020

Farina L.

Position: Director

Appointed: 14 August 2019

Resigned: 07 July 2020

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 14 August 2019

Robert F.

Position: Director

Appointed: 31 October 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 20 March 2017

Resigned: 31 October 2017

Mark H.

Position: Director

Appointed: 26 August 2016

Resigned: 20 March 2017

David B.

Position: Director

Appointed: 11 June 2015

Resigned: 26 August 2016

Gary S.

Position: Director

Appointed: 11 February 2015

Resigned: 11 June 2015

David W.

Position: Director

Appointed: 18 November 2014

Resigned: 11 February 2015

Terence D.

Position: Director

Appointed: 22 September 2014

Resigned: 18 November 2014

People with significant control

The register of persons with significant control that own or control the company consists of 9 names. As BizStats discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Daniel C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael N., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel C.

Notified on 4 December 2020
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael N.

Notified on 30 September 2020
Ceased on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver B.

Notified on 7 July 2020
Ceased on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Farina L.

Notified on 14 August 2019
Ceased on 7 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 14 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert F.

Notified on 31 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 20 March 2017
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 26 August 2016
Ceased on 20 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets2391112401111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors    239    
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year238        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 16th, March 2023
Free Download (5 pages)

Company search