Optimal Living Ltd CHELTENHAM


Optimal Living started in year 1980 as Private Limited Company with registration number 01471926. The Optimal Living company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Cheltenham at Hazlewoods Llp Windsor House. Postal code: GL50 3AT. Since Thu, 27th May 2010 Optimal Living Ltd is no longer carrying the name Wardsign.

At present there are 2 directors in the the firm, namely Chetna S. and Hiren S.. In addition one secretary - Chetna S. - is with the company. As of 1 May 2024, there were 2 ex directors - Satra C., Dave C. and others listed below. There were no ex secretaries.

Optimal Living Ltd Address / Contact

Office Address Hazlewoods Llp Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01471926
Date of Incorporation Wed, 9th Jan 1980
Industry Residential care activities for the elderly and disabled
End of financial Year 30th January
Company age 44 years old
Account next due date Wed, 30th Oct 2024 (182 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Chetna S.

Position: Secretary

Appointed: 15 May 2008

Chetna S.

Position: Director

Appointed: 15 May 2008

Hiren S.

Position: Director

Appointed: 15 May 2008

Satra C.

Position: Secretary

Resigned: 16 May 2008

Satra C.

Position: Director

Appointed: 14 November 1992

Resigned: 31 January 2000

Dave C.

Position: Director

Appointed: 14 November 1992

Resigned: 16 May 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Chetna S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Hiren S. This PSC owns 25-50% shares and has 25-50% voting rights.

Chetna S.

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

Hiren S.

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

Company previous names

Wardsign May 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth191 291213 878234 721       
Balance Sheet
Cash Bank On Hand     573 183749 3371 018 888512 89318 403
Current Assets164 155206 927217 095454 900639 741770 783900 6141 258 7561 441 0861 662 755
Debtors8 476156 605131 646  197 600151 277239 868928 1931 644 352
Net Assets Liabilities   358 371495 682669 674844 4671 165 4311 384 0921 538 291
Other Debtors     196 270149 065237 465  
Property Plant Equipment     27 16283 08892 66294 130130 505
Cash Bank In Hand155 67950 32285 449       
Intangible Fixed Assets44 74422 372        
Tangible Fixed Assets31 57239 26939 291       
Net Assets Liabilities Including Pension Asset Liability191 291213 878        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve191 191213 778234 621       
Shareholder Funds191 291213 878234 721       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -3 771-4 228     
Accumulated Amortisation Impairment Intangible Assets     111 860111 860111 860111 860 
Accumulated Depreciation Impairment Property Plant Equipment     65 72269 79674 03579 73785 643
Additions Other Than Through Business Combinations Property Plant Equipment      60 00013 8137 17042 281
Amounts Owed By Related Parties       237 465986 5991 640 686
Amounts Owed To Related Parties        61 365119 251
Average Number Employees During Period     1717162024
Bank Borrowings        42 50032 500
Corporation Tax Payable        51 90833 789
Creditors   118 885174 156128 271139 235180 05942 50032 500
Deferred Tax Assets       108  
Deferred Tax Liabilities       6 0368 36011 780
Fixed Assets76 31661 64139 29128 74431 955     
Increase From Depreciation Charge For Year Property Plant Equipment      4 0744 2395 7025 906
Intangible Assets Gross Cost     111 860111 860111 860111 860 
Net Current Assets Liabilities114 975152 237195 430337 938467 955642 512761 3791 078 6971 340 8221 452 066
Other Creditors     25 00025 85327 95226 28226 651
Other Payables Accrued Expenses     4 0943 8624 0264 4536 585
Other Remaining Borrowings      63 08452 447  
Prepayments     1 3302 2122 4032 9593 666
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 9232 370     
Property Plant Equipment Gross Cost     92 884152 884166 697173 867216 148
Provisions For Liabilities Balance Sheet Subtotal   4 540      
Taxation Social Security Payable     4 8175 0706 7756 6198 730
Total Assets Less Current Liabilities191 291213 878234 721366 682499 910 844 4671 171 3591 434 9521 582 571
Total Borrowings     49 61263 08452 44742 50032 500
Trade Creditors Trade Payables       12 9772 0623 748
Unpaid Contributions To Pension Schemes       1 3271 4401 935
Creditors Due Within One Year 54 69021 665       
Intangible Fixed Assets Aggregate Amortisation Impairment67 11689 488111 860       
Intangible Fixed Assets Amortisation Charged In Period 22 37222 372       
Intangible Fixed Assets Cost Or Valuation111 860111 860        
Number Shares Allotted  100       
Par Value Share  1       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions 18 2508 407       
Tangible Fixed Assets Cost Or Valuation46 90761 15769 564       
Tangible Fixed Assets Depreciation15 33521 88830 273       
Tangible Fixed Assets Depreciation Charged In Period  8 385       
Creditors Due Within One Year Total Current Liabilities49 18054 690        
Tangible Fixed Assets Depreciation Charge For Period 8 866        
Tangible Fixed Assets Depreciation Disposals -2 313        
Tangible Fixed Assets Disposals -4 000        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 17th, October 2023
Free Download (11 pages)

Company search

Advertisements