Optimum Interventions Limited POLESWORTH


Optimum Interventions started in year 2004 as Private Limited Company with registration number 05110032. The Optimum Interventions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Polesworth at The School House. Postal code: B78 1EL.

The company has one director. Stephen L., appointed on 23 April 2004. There are currently no secretaries appointed. At present there is one former director listed by the company - Dieter L., who left the company on 14 April 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

Optimum Interventions Limited Address / Contact

Office Address The School House
Office Address2 1a, Station Road
Town Polesworth
Post code B78 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05110032
Date of Incorporation Fri, 23rd Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Stephen L.

Position: Director

Appointed: 23 April 2004

Juliane L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 27 May 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2004

Resigned: 23 April 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 April 2004

Resigned: 23 April 2004

Stephen L.

Position: Secretary

Appointed: 23 April 2004

Resigned: 23 April 2017

Dieter L.

Position: Director

Appointed: 23 April 2004

Resigned: 14 April 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Steven L. The abovementioned PSC has significiant influence or control over this company,.

Steven L.

Notified on 23 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth164 476135 481115 090       
Balance Sheet
Cash Bank In Hand170 942137 011110 131       
Cash Bank On Hand  110 13199 25260 72569 80559 39350 02638 99319 685
Current Assets172 755139 823123 732101 06280 72570 57859 39350 22439 06219 754
Debtors1 8132 81213 6011 810 773 1986969
Net Assets Liabilities  115 09098 86478 028     
Net Assets Liabilities Including Pension Asset Liability 135 481115 090       
Other Debtors  328328      
Property Plant Equipment  5864403302489351 159  
Tangible Fixed Assets1 042782586       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve164 376135 381114 990       
Shareholder Funds164 476135 481115 090       
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 46910 61510 72510 80711 11911 50511 79546
Average Number Employees During Period  11   111
Creditors  9 0722 4823 0272 1173 0713 1263 3131 035
Creditors Due Within One Year9 3215 1249 072       
Current Asset Investments    20 000     
Fixed Assets1 042782      8694 549
Increase From Depreciation Charge For Year Property Plant Equipment   14611082312386 351
Intangible Fixed Assets Aggregate Amortisation Impairment20 000         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 20 000        
Intangible Fixed Assets Cost Or Valuation20 000         
Intangible Fixed Assets Disposals 20 000        
Investments Fixed Assets         1 005
Net Current Assets Liabilities163 434134 699114 66098 58077 69868 46156 32247 09835 74918 719
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100 100
Other Creditors  3 7521 9962 8692 1133 0713 1273 3131 035
Other Current Asset Investments Balance Sheet Subtotal    20 000     
Other Investments Other Than Loans         1 005
Other Taxation Social Security Payable  5 320486158     
Par Value Share 1111111 1
Property Plant Equipment Gross Cost  11 05511 05511 05511 05512 05412 66412 66415 736
Provisions For Liabilities Balance Sheet Subtotal  156156      
Provisions For Liabilities Charges  156       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation11 05511 055        
Tangible Fixed Assets Depreciation10 01310 27310 469       
Tangible Fixed Assets Depreciation Charged In Period 260196       
Total Additions Including From Business Combinations Property Plant Equipment      999610 3 072
Total Assets Less Current Liabilities164 476135 481115 24699 02078 02868 70957 25748 25736 61823 268
Trade Creditors Trade Payables     4 -1  
Trade Debtors Trade Receivables  13 2731 482 773 1986969

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
Free Download (7 pages)

Company search

Advertisements