Optinium Ltd CLEVELEYS


Founded in 2002, Optinium, classified under reg no. 04413272 is an active company. Currently registered at 50 Tarn Road FY5 5AX, Cleveleys the company has been in the business for 22 years. Its financial year was closed on April 29 and its latest financial statement was filed on 2022/04/30. Since 2004/10/27 Optinium Ltd is no longer carrying the name Mikorporation.

The firm has one director. Michael W., appointed on 10 April 2002. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex secretary - John W.. There were no ex directors.

Optinium Ltd Address / Contact

Office Address 50 Tarn Road
Office Address2 Thornton
Town Cleveleys
Post code FY5 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04413272
Date of Incorporation Wed, 10th Apr 2002
Industry Retail sale via mail order houses or via Internet
End of financial Year 29th April
Company age 22 years old
Account next due date Mon, 29th Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Michael W.

Position: Director

Appointed: 10 April 2002

John W.

Position: Secretary

Appointed: 10 April 2002

Resigned: 01 April 2018

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 found, there is Optinium Holdings Ltd from Thornton-Cleveleys. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Julie W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Optinium Holdings Ltd

50 Tarn Road, Thornton-Cleveleys, Lancashire, FY5 5AX

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12693149
Notified on 3 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Julie W.

Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mikorporation October 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth89685-10149 026       
Balance Sheet
Cash Bank On Hand   39 98326 09650 60398 87543 91170 80979 44370 719
Current Assets65 16167 99086 985158 057167 074238 433396 819408 652414 272515 669546 473
Debtors16 01014 58411 69713 20015 4398 0658 0384 5536 47221 31733 526
Net Assets Liabilities   49 026108 721143 750145 652217 35573 632123 374122 710
Property Plant Equipment   10 63415 71712 9097 7514 30717 64119 78510 359
Total Inventories   104 874125 539179 765289 906360 188336 991414 909 
Cash Bank In Hand49 15153 40658 44439 983       
Intangible Fixed Assets3 5003 1502 8002 450       
Stocks Inventory  16 844104 874       
Tangible Fixed Assets12 03115 3498 43910 634       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve796-15-20148 926       
Shareholder Funds89685-10149 026       
Other
Accumulated Amortisation Impairment Intangible Assets   4 5504 9005 2505 6005 9506 3006 6506 999
Accumulated Depreciation Impairment Property Plant Equipment   97 892104 421110 983117 455123 490134 322147 772161 937
Additions Other Than Through Business Combinations Property Plant Equipment    11 6123 7541 3152 59124 16615 5944 739
Amounts Owed To Group Undertakings        32 92032 92032 920
Average Number Employees During Period       3333
Balances Amounts Owed To Related Parties   45 768 37 920157 840102 100162 580206 490237 790
Bank Borrowings Overdrafts        47 66739 40733 954
Creditors   122 11573 828107 418259 222196 03947 66739 40733 954
Dividends Paid On Shares     1 7501 4001 050   
Fixed Assets15 53118 49911 23913 084 14 6599 1515 35718 34120 13510 360
Increase From Amortisation Charge For Year Intangible Assets    350350350350350350349
Increase From Depreciation Charge For Year Property Plant Equipment    6 5296 5626 4726 03510 83213 45014 165
Intangible Assets   2 4502 1001 7501 4001 0507003501
Intangible Assets Gross Cost   7 0007 0007 0007 0007 0007 0007 000 
Net Current Assets Liabilities-14 635-18 414-11 34035 94293 246131 015137 597212 613106 143147 413148 746
Number Shares Issued Fully Paid    100100     
Other Creditors   50 5315 50343 241160 409114 638177 709226 548259 909
Other Taxation Social Security Payable   30 74046 48750 25368 46075 58667 99593 39595 608
Par Value Share 11111     
Property Plant Equipment Gross Cost   108 526120 138123 891125 206127 797151 963167 557172 296
Provisions For Liabilities Balance Sheet Subtotal    2 3421 9241 0966153 1854 7672 442
Total Assets Less Current Liabilities89685-10149 026111 063145 674146 748217 970124 484167 548159 106
Trade Creditors Trade Payables   40 84421 83813 92430 3535 81527 1728 6062 503
Trade Debtors Trade Receivables   13 20015 4398 0658 0384 5536 47221 31733 526
Creditors Due Within One Year79 79686 40498 325122 115       
Intangible Fixed Assets Aggregate Amortisation Impairment3 5003 8504 2004 550       
Intangible Fixed Assets Amortisation Charged In Period 350350350       
Intangible Fixed Assets Cost Or Valuation7 0007 0007 0007 000       
Number Shares Allotted 100100100       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 15 5374 8943 291       
Tangible Fixed Assets Cost Or Valuation84 804100 341105 235108 526       
Tangible Fixed Assets Depreciation72 77384 99296 79697 892       
Tangible Fixed Assets Depreciation Charged In Period 12 21911 8041 096       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 23rd, January 2023
Free Download (11 pages)

Company search

Advertisements