Optimax (UK) Limited ALVECHURCH


Founded in 1972, Optimax (UK), classified under reg no. 01038108 is an active company. Currently registered at Timberlake Rowney Green Farm B48 7QU, Alvechurch the company has been in the business for fifty two years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Caroline C. and Anthony C.. In addition one secretary - Caroline C. - is with the company. As of 12 May 2024, there was 1 ex secretary - Elizabeth C.. There were no ex directors.

Optimax (UK) Limited Address / Contact

Office Address Timberlake Rowney Green Farm
Office Address2 Rowney Green Lane Rowney Green
Town Alvechurch
Post code B48 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01038108
Date of Incorporation Thu, 13th Jan 1972
Industry Development of building projects
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 52 years old
Account next due date Thu, 29th Feb 2024 (73 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Caroline C.

Position: Secretary

Appointed: 08 July 1995

Caroline C.

Position: Director

Appointed: 11 August 1993

Anthony C.

Position: Director

Appointed: 09 November 1991

Elizabeth C.

Position: Secretary

Appointed: 09 November 1991

Resigned: 08 July 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Anthony C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Anthony C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 527 1461 419 248      
Balance Sheet
Cash Bank On Hand  658 172609 970465 857416 206841 098582 239
Current Assets1 560 2531 445 4691 294 5901 216 9851 172 9041 123 2651 058 306997 151
Debtors1 128 4935 166636 418607 015707 047707 059217 208414 912
Other Debtors  635 0002 0152 048705 000215 000413 000
Property Plant Equipment  32 67862 89361 10848 54439 017 
Cash Bank In Hand431 7601 440 303      
Tangible Fixed Assets38 81829 537      
Reserves/Capital
Called Up Share Capital5 0005 000      
Profit Loss Account Reserve1 522 1461 414 248      
Shareholder Funds1 527 1461 419 248      
Other
Accrued Liabilities     3 0503 0503 050
Accumulated Depreciation Impairment Property Plant Equipment  38 86432 71944 38256 94646 88644 792
Average Number Employees During Period  22222 
Creditors  47 46416 73938 02248 83443 43244 287
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 675  23 077 
Disposals Property Plant Equipment   42 455  25 347 
Increase From Depreciation Charge For Year Property Plant Equipment   5 53011 66312 56413 01716 352
Net Current Assets Liabilities1 488 3281 389 7111 247 1261 200 2461 134 8821 074 4311 014 874952 864
Number Shares Issued Fully Paid   9009009009002 900
Other Creditors  47 12816 40337 68622 97122 71719 831
Other Taxation Social Security Payable  336336336436  
Par Value Share 1 11111
Prepayments     2 0592 2081 912
Property Plant Equipment Gross Cost  71 54295 612105 490105 49085 90321 377
Total Additions Including From Business Combinations Property Plant Equipment   66 5259 878 5 76010 122
Total Assets Less Current Liabilities1 527 1461 419 2481 279 8041 263 1391 195 9901 122 9751 053 891985 651
Creditors Due Within One Year71 92555 758      
Intangible Fixed Assets Additions 13      
Intangible Fixed Assets Disposals 13      
Number Shares Allotted 900      
Share Capital Allotted Called Up Paid900900      
Tangible Fixed Assets Additions 1 159      
Tangible Fixed Assets Cost Or Valuation81 37882 537      
Tangible Fixed Assets Depreciation42 56053 000      
Tangible Fixed Assets Depreciation Charged In Period 10 440      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements