Optimo Care Group Limited BARNSLEY


Optimo Care Group started in year 2010 as Private Limited Company with registration number 07269145. The Optimo Care Group company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Barnsley at Maple House Maple Estate. Postal code: S75 2BL. Since Monday 26th July 2010 Optimo Care Group Limited is no longer carrying the name Art 2 You.

The company has 4 directors, namely Benjamin H., Ceri B. and Richard W. and others. Of them, Mark H. has been with the company the longest, being appointed on 1 June 2010 and Benjamin H. has been with the company for the least time - from 28 July 2023. As of 21 September 2024, our data shows no information about any ex officers on these positions.

Optimo Care Group Limited Address / Contact

Office Address Maple House Maple Estate
Office Address2 Stocks Lane
Town Barnsley
Post code S75 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07269145
Date of Incorporation Tue, 1st Jun 2010
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 29th July
Company age 14 years old
Account next due date Mon, 29th Apr 2024 (145 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Benjamin H.

Position: Director

Appointed: 28 July 2023

Ceri B.

Position: Director

Appointed: 01 July 2021

Richard W.

Position: Director

Appointed: 12 July 2010

Mark H.

Position: Director

Appointed: 01 June 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Oxygen Enterprise Partners Ltd from Leeds, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Richard W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Oxygen Enterprise Partners Ltd

6 Queen Street, C/O Murray Harcourt, Leeds, LS1 2TW, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08151980
Notified on 16 September 2021
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

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

Mark H.

Notified on 6 April 2016
Ceased on 16 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Art 2 You July 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand30 9159 333
Current Assets1 291 1385 246 188
Debtors1 260 2235 236 855
Net Assets Liabilities1 644 2474 633 384
Other Debtors 9 918
Property Plant Equipment6 8376 290
Other
Accrued Liabilities Deferred Income427 491789 504
Accumulated Amortisation Impairment Intangible Assets981 6611 256 485
Accumulated Depreciation Impairment Property Plant Equipment15 454656
Acquired Through Business Combinations Intangible Assets 5 801 479
Acquired Through Business Combinations Property Plant Equipment 17 016
Additions Other Than Through Business Combinations Intangible Assets 224 087
Additions Other Than Through Business Combinations Property Plant Equipment 178 477
Administrative Expenses2 516 5963 827 980
Amounts Owed To Group Undertakings2 198 8734 296 371
Average Number Employees During Period2537
Bank Borrowings 6 157 906
Bank Borrowings Overdrafts 6 157 906
Cash Cash Equivalents182 756140 980
Corporation Tax Payable302 829723 167
Cost Sales7 414 91713 170 369
Creditors2 342 9454 761 151
Current Tax For Period100 365198 796
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 902-5 954
Dividends Paid Classified As Financing Activities-972 373-400 000
Fixed Assets2 693 61910 307 826
Further Item Tax Increase Decrease Component Adjusting Items136511
Increase Decrease In Current Tax From Adjustment For Prior Periods -2 157
Increase From Amortisation Charge For Year Intangible Assets 274 824
Increase From Depreciation Charge For Year Property Plant Equipment 656
Intangible Assets9 5871 727
Intangible Assets Gross Cost2 132 9958 158 561
Interest Paid Classified As Operating Activities-3 623-488 456
Interest Paid To Group Undertakings5635
Interest Payable Similar Charges Finance Costs3 623488 456
Interest Received Classified As Investing Activities-6-271
Investments Fixed Assets2 678 03710 299 808
Investments In Subsidiaries2 678 03710 299 808
Net Finance Income Costs6271
Other Creditors120191 733
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 265
Other Disposals Property Plant Equipment 6 000
Other Interest Receivable Similar Income Finance Income6271
Pension Other Post-employment Benefit Costs Other Pension Costs13 87615 598
Prepayments Accrued Income100 45794 006
Profit Loss428 0713 389 137
Property Plant Equipment Gross Cost17 08817 016
Staff Costs Employee Benefits Expense1 233 2421 414 616
Taxation Including Deferred Taxation Balance Sheet Subtotal-2 4351 573
Tax Increase Decrease From Effect Capital Allowances Depreciation 8 421
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss19 16712 994
Tax Tax Credit On Profit Or Loss On Ordinary Activities97 463192 842
Total Borrowings 6 157 906
Trade Creditors Trade Payables123 853317 433
Trade Debtors Trade Receivables376 1481 691 425
Wages Salaries1 124 5201 280 152

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 072691450008, created on Wednesday 24th July 2024
filed on: 24th, July 2024
Free Download (31 pages)

Company search

Advertisements