Optima Print Limited OLDBURY


Founded in 2002, Optima Print, classified under reg no. 04540677 is an active company. Currently registered at Unit 18 Gregston Trade Centre B69 4EX, Oldbury the company has been in the business for 22 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Nicola S., appointed on 20 September 2002. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Michael L., who left the firm on 29 February 2008. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Optima Print Limited Address / Contact

Office Address Unit 18 Gregston Trade Centre
Office Address2 Birmingham Road
Town Oldbury
Post code B69 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04540677
Date of Incorporation Fri, 20th Sep 2002
Industry Printing n.e.c.
End of financial Year 30th September
Company age 22 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 Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Nicola S.

Position: Director

Appointed: 20 September 2002

Darran S.

Position: Secretary

Appointed: 29 February 2008

Resigned: 30 September 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2002

Resigned: 20 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 September 2002

Resigned: 20 September 2002

Michael L.

Position: Director

Appointed: 20 September 2002

Resigned: 29 February 2008

Michael L.

Position: Secretary

Appointed: 20 September 2002

Resigned: 29 February 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Nicola S. The abovementioned PSC and has 75,01-100% shares.

Nicola S.

Notified on 6 April 2016
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 Worth29 33326 200       
Balance Sheet
Cash Bank On Hand 72217 73135 03825 63743 634115 23996 39125 306
Current Assets39 58171 81662 50186 75762 52478 777152 943124 18154 889
Debtors29 78767 59441 27046 21932 08731 14333 70423 79025 583
Net Assets Liabilities 26 20046 65068 26580 84281 07484 87157 15027 860
Other Debtors 2 5874 1903 3554 2075 7955 4671 7481 748
Property Plant Equipment 54 35185 55494 647121 17199 61983 80565 74568 998
Total Inventories 3 5003 5005 5004 8004 0004 0004 0004 000
Cash Bank In Hand6 294722       
Net Assets Liabilities Including Pension Asset Liability29 33326 200       
Stocks Inventory3 5003 500       
Tangible Fixed Assets48 94454 351       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve29 23326 100       
Shareholder Funds29 33326 200       
Other
Accrued Liabilities Deferred Income      2 1002 1001 900
Accumulated Depreciation Impairment Property Plant Equipment 36 49436 10449 53370 80492 356109 02099 034109 981
Additions Other Than Through Business Combinations Property Plant Equipment       15 71114 200
Amounts Owed To Directors      49 56048 25636 766
Average Number Employees During Period  4333333
Bank Borrowings Overdrafts 9 3335 8332 3332 333 34 6678 0008 000
Corporation Tax Payable      15 22322 368940
Creditors 9 33316 8149 5703 61878 39434 66792 95663 584
Depreciation Rate Used For Property Plant Equipment       1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 4544 823   24 028 
Disposals Property Plant Equipment  16 5958 990   43 757 
Increase From Depreciation Charge For Year Property Plant Equipment  11 06418 25221 27121 55216 66414 04210 947
Net Current Assets Liabilities-6 700-7 948-4 9801 171-13 68838351 65631 225-8 695
Number Shares Issued Fully Paid      100100100
Other Creditors 37 87540 39949 43050 41545 94652 0161 035759
Other Taxation Social Security Payable 9 7289 31515 36113 67217 85225 0766 1696 965
Par Value Share 1     11
Prepayments Accrued Income      1 6252 3851 989
Property Plant Equipment Gross Cost 90 845121 658144 180191 975191 975192 825164 779178 979
Provisions For Liabilities Balance Sheet Subtotal 10 87017 11017 98323 02318 92815 92312 49213 110
Total Assets Less Current Liabilities42 24446 40380 57495 818107 483100 002135 46196 97060 303
Trade Creditors Trade Payables 24 79810 56813 6766 17310 97718 8625 0288 254
Trade Debtors Trade Receivables 65 00737 08042 86427 88025 34828 23719 65721 846
Creditors Due After One Year3 1229 333       
Creditors Due Within One Year46 28179 764       
Finance Lease Liabilities Present Value Total 3 12210 9817 2373 6183 619   
Increase Decrease In Property Plant Equipment  30 313      
Number Shares Allotted 100       
Provisions For Liabilities Charges9 78910 870       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 15 578       
Tangible Fixed Assets Cost Or Valuation75 26790 845       
Tangible Fixed Assets Depreciation26 32336 494       
Tangible Fixed Assets Depreciation Charged In Period 10 171       
Total Additions Including From Business Combinations Property Plant Equipment  47 40831 51247 795 850  
Provisions     18 92815 923  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 17th, March 2023
Free Download (9 pages)

Company search

Advertisements