Optima Production Services Limited GLOUCESTERSHIRE


Optima Production Services Limited was formally closed on 2021-10-26. Optima Production Services was a private limited company that was located at 16 Montpellier Parade, Cheltenham, Gloucestershire, GL50 1UD. This company (incorporated on 1993-04-06) was run by 1 director.
Director Lynn P. who was appointed on 26 October 1993.

The company was officially categorised as "advertising agencies" (73110). The last confirmation statement was filed on 2021-04-06 and last time the annual accounts were filed was on 30 September 2020. 2016-04-06 is the date of the most recent annual return.

Optima Production Services Limited Address / Contact

Office Address 16 Montpellier Parade
Office Address2 Cheltenham
Town Gloucestershire
Post code GL50 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807245
Date of Incorporation Tue, 6th Apr 1993
Date of Dissolution Tue, 26th Oct 2021
Industry Advertising agencies
End of financial Year 30th September
Company age 28 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Wed, 20th Apr 2022
Last confirmation statement dated Tue, 6th Apr 2021

Company staff

Lynn P.

Position: Director

Appointed: 26 October 1993

Roger B.

Position: Secretary

Appointed: 25 April 2001

Resigned: 02 April 2015

David S.

Position: Secretary

Appointed: 01 May 1996

Resigned: 25 April 2001

Patricia R.

Position: Secretary

Appointed: 01 December 1994

Resigned: 30 April 1996

David S.

Position: Secretary

Appointed: 12 November 1993

Resigned: 30 November 1994

Patricia R.

Position: Director

Appointed: 26 October 1993

Resigned: 30 April 1996

Christopher S.

Position: Director

Appointed: 06 April 1993

Resigned: 26 October 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 April 1993

Resigned: 06 April 1993

Patricia R.

Position: Secretary

Appointed: 06 April 1993

Resigned: 26 October 1993

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1993

Resigned: 06 April 1993

People with significant control

Lyn H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-09-302018-09-302019-09-302020-09-30
Net Worth3014 0991 859936-6    
Balance Sheet
Cash Bank On Hand    1 4404 01410 38018 22316 233
Current Assets3 25510 2078 3687 6162 3237 84710 38021 13316 378
Debtors1 7226 1205 0224 6148833 833 2 910145
Net Assets Liabilities    -6591926 8776 440
Other Debtors    235   145
Cash Bank In Hand1 5334 0873 3463 0021 440    
Net Assets Liabilities Including Pension Asset Liability3014 0991 860936-6    
Tangible Fixed Assets650433216      
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve2994 0971 858934-8    
Shareholder Funds3014 0991 859936-6    
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 0831 0831 0831 0831 083
Amounts Owed To Related Parties    4033 7716 4698 1048 374
Average Number Employees During Period    11111
Creditors    2 3297 78810 18814 2569 938
Other Creditors    1 5952 0002 5244 4721 480
Property Plant Equipment Gross Cost    1 0831 0831 0831 0831 083
Taxation Social Security Payable    3281 9851 1641 64648
Trade Creditors Trade Payables    332313436
Trade Debtors Trade Receivables    6483 833 2 910 
Creditors Due Within One Year3 6046 5416 7256 6802 329    
Fixed Assets650433216      
Net Current Assets Liabilities-3493 6661 644936     
Number Shares Allotted22222    
Par Value Share 1111    
Value Shares Allotted22222    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 11th, November 2020
Free Download (8 pages)

Company search

Advertisements