Optima Manufacturing Jewellers Ltd BIRMINGHAM


Founded in 1967, Optima Manufacturing Jewellers, classified under reg no. 00903768 is an active company. Currently registered at 96 Bristol Road B5 7XJ, Birmingham the company has been in the business for fifty seven years. Its financial year was closed on Thu, 26th Sep and its latest financial statement was filed on 2022-09-30. Since 2004-07-29 Optima Manufacturing Jewellers Ltd is no longer carrying the name Soude Jewellery.

There is a single director in the company at the moment - Russell A., appointed on 10 May 1999. In addition, a secretary was appointed - Michael J., appointed on 1 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Optima Manufacturing Jewellers Ltd Address / Contact

Office Address 96 Bristol Road
Office Address2 Edgbaston
Town Birmingham
Post code B5 7XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00903768
Date of Incorporation Mon, 17th Apr 1967
Industry Manufacture of jewellery and related articles
End of financial Year 26th September
Company age 57 years old
Account next due date Wed, 26th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Michael J.

Position: Secretary

Appointed: 01 February 2024

Russell A.

Position: Director

Appointed: 10 May 1999

Ahmet O.

Position: Secretary

Appointed: 20 October 2022

Resigned: 31 January 2024

Devorah W.

Position: Secretary

Appointed: 25 October 2019

Resigned: 20 October 2022

John R.

Position: Secretary

Appointed: 31 March 2013

Resigned: 01 November 2019

John R.

Position: Director

Appointed: 04 September 2008

Resigned: 23 October 2020

Michael J.

Position: Secretary

Appointed: 20 July 1999

Resigned: 31 March 2013

Russell A.

Position: Secretary

Appointed: 10 May 1999

Resigned: 10 May 1999

Roy D.

Position: Director

Appointed: 31 December 1993

Resigned: 05 February 1999

Robert L.

Position: Director

Appointed: 31 December 1992

Resigned: 10 May 1999

Jacqueline P.

Position: Director

Appointed: 31 December 1992

Resigned: 10 May 1999

Peter Y.

Position: Director

Appointed: 31 December 1992

Resigned: 31 January 1997

Trevor B.

Position: Director

Appointed: 31 December 1992

Resigned: 10 May 1999

Anita R.

Position: Director

Appointed: 31 December 1992

Resigned: 10 May 1999

Frank R.

Position: Director

Appointed: 31 December 1992

Resigned: 20 July 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Russell A. The abovementioned PSC and has 75,01-100% shares.

Russell A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Soude Jewellery July 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand24 205164 315233 84938 279145 483187 204
Current Assets4 418 5013 689 0423 059 9412 718 2992 538 3072 486 116
Debtors1 171 811780 348674 914686 591985 337735 901
Net Assets Liabilities328 533-231 158-1 803 708-2 190 073-2 306 992-2 359 896
Other Debtors97 69392 022127 87518 13940 88841 920
Property Plant Equipment541 926479 615455 433439 455397 034445 859
Total Inventories3 222 4852 744 3792 151 1781 993 4291 407 4871 563 011
Other
Accumulated Depreciation Impairment Property Plant Equipment706 123772 137732 834836 089891 604940 499
Average Number Employees During Period  77635954
Bank Borrowings Overdrafts276 531  1 183  
Creditors3 313 1963 313 1963 563 1961 784 6311 679 1371 728 675
Future Minimum Lease Payments Under Non-cancellable Operating Leases 22 757    
Income From Related Parties 1 194 653920 646556 89212 988 
Increase From Depreciation Charge For Year Property Plant Equipment 66 01474 242103 25555 51548 895
Net Current Assets Liabilities3 099 8032 602 4231 304 055933 668859 170757 441
Number Shares Issued Fully Paid 4 313    
Other Creditors3 313 1963 313 1963 563 1963 563 1963 563 1963 563 196
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  113 545   
Other Disposals Property Plant Equipment  142 064   
Other Taxation Social Security Payable25 50353 893137 248249 905177 897337 351
Par Value Share 1    
Property Plant Equipment Gross Cost1 248 0491 251 7521 188 2671 275 5441 288 6381 386 358
Total Additions Including From Business Combinations Property Plant Equipment 3 70378 57987 27713 09497 720
Total Assets Less Current Liabilities3 641 7293 082 0381 759 4881 373 1231 256 2041 203 300
Trade Creditors Trade Payables503 337864 119940 505129 540364 798437 040
Trade Debtors Trade Receivables1 074 118688 326547 039668 452944 449693 981

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, June 2023
Free Download (11 pages)

Company search

Advertisements