Optimum Coatings Limited MORECAMBE


Founded in 2001, Optimum Coatings, classified under reg no. 04204670 is an active company. Currently registered at Unit 5 Newgate LA3 3PT, Morecambe the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2001/05/14 Optimum Coatings Limited is no longer carrying the name Ticbourne Associates.

The firm has 2 directors, namely Mark M., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 5 August 2011 and Mark M. has been with the company for the least time - from 23 March 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Optimum Coatings Limited Address / Contact

Office Address Unit 5 Newgate
Office Address2 White Lund Industrial Estate
Town Morecambe
Post code LA3 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04204670
Date of Incorporation Tue, 24th Apr 2001
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Mark M.

Position: Director

Appointed: 23 March 2016

Paul B.

Position: Director

Appointed: 05 August 2011

Dawn B.

Position: Director

Appointed: 05 August 2011

Resigned: 02 March 2016

Martin H.

Position: Director

Appointed: 28 January 2005

Resigned: 04 January 2019

Martin H.

Position: Secretary

Appointed: 28 January 2005

Resigned: 04 January 2019

Wilfred E.

Position: Secretary

Appointed: 10 May 2001

Resigned: 28 January 2005

David B.

Position: Director

Appointed: 10 May 2001

Resigned: 05 August 2011

Wilfred E.

Position: Director

Appointed: 10 May 2001

Resigned: 28 January 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2001

Resigned: 10 May 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 April 2001

Resigned: 10 May 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Optimum Rx Group Limited from Stockport, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Optimum Rx Group Limited

3 Redacre, Poynton, Stockport, SK12 1DB, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 06174365
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ticbourne Associates May 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 14116 87047 692309 448733 514
Current Assets849 846865 5841 133 8001 479 2511 859 832
Debtors638 778627 303900 722921 418857 459
Net Assets Liabilities520 899582 314740 821626 2661 359 810
Other Debtors8 89932 861308 76630 37418 452
Property Plant Equipment826 041794 873916 6781 495 5821 369 072
Total Inventories198 927221 411185 386248 385268 859
Other
Accumulated Amortisation Impairment Intangible Assets   8 00016 000
Accumulated Depreciation Impairment Property Plant Equipment1 618 4541 737 3041 862 2652 118 5922 339 207
Amounts Owed By Related Parties143 183143 920   
Amounts Owed To Group Undertakings  77 211217 290197 290
Average Number Employees During Period5455557581
Bank Borrowings Overdrafts  158 330108 3338 334
Corporation Tax Payable12 58420 77333 662  
Corporation Tax Recoverable 14 98627 139  
Creditors197 141153 783240 399423 593240 179
Fixed Assets 794 872976 1851 547 0891 412 579
Future Minimum Lease Payments Under Non-cancellable Operating Leases53 72236 11066 97239 54217 315
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  30 179  
Increase From Amortisation Charge For Year Intangible Assets   8 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment 118 850124 960256 327220 615
Intangible Assets  59 50751 50743 507
Intangible Assets Gross Cost  59 50759 507 
Net Current Assets Liabilities28 64064 959145 518-187 273470 516
Other Creditors197 141153 78382 069315 260231 845
Other Taxation Social Security Payable112 640115 540253 820228 481376 493
Property Plant Equipment Gross Cost2 444 4952 532 1772 778 9433 614 1743 708 279
Provisions For Liabilities Balance Sheet Subtotal136 641123 734140 483309 957283 106
Total Additions Including From Business Combinations Property Plant Equipment 87 682246 766835 23194 105
Total Assets Less Current Liabilities854 681859 8311 121 7031 359 8161 883 095
Trade Creditors Trade Payables341 616393 974474 643930 226567 353
Trade Debtors Trade Receivables486 696435 536591 956891 044839 007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, August 2023
Free Download (14 pages)

Company search

Advertisements