Optiplan (UK) Limited BERKSHIRE


Optiplan (Uk) Limited was formally closed on 2023-07-18. Optiplan (UK) was a private limited company that was situated at 17 Orchard Coombe, Whitchurch Hill, Berkshire, RG8 7QL. Its full net worth was valued to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2002-03-26) was run by 1 director and 1 secretary.
Director Anne T. who was appointed on 26 March 2002.
Moving on to the secretaries, we can name: Anne T. appointed on 26 March 2002.

The company was classified as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2023-02-28 and last time the annual accounts were sent was on 31 July 2022. 2016-02-28 was the date of the latest annual return.

Optiplan (UK) Limited Address / Contact

Office Address 17 Orchard Coombe
Office Address2 Whitchurch Hill
Town Berkshire
Post code RG8 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404059
Date of Incorporation Tue, 26th Mar 2002
Date of Dissolution Tue, 18th Jul 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Mar 2024
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Anne T.

Position: Director

Appointed: 26 March 2002

Anne T.

Position: Secretary

Appointed: 26 March 2002

Geoffrey T.

Position: Director

Appointed: 05 January 2010

Resigned: 14 July 2017

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2002

Resigned: 26 March 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 26 March 2002

Resigned: 26 March 2002

Philip J.

Position: Director

Appointed: 26 March 2002

Resigned: 20 November 2009

People with significant control

Anne T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Geoffrey T.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand26 38312 2769253 924515151
Current Assets50 40630 17020 50921 24417 52617 52617 526
Debtors24 02317 89419 58417 32017 47517 47517 475
Other Debtors17 31917 89417 31917 32017 47517 47517 475
Property Plant Equipment 1 925963    
Other
Accumulated Depreciation Impairment Property Plant Equipment 9631 9252 8882 8882 888 
Average Number Employees During Period1111111
Creditors9 9422 4274 1668 189360360360
Increase From Depreciation Charge For Year Property Plant Equipment 963962962   
Net Current Assets Liabilities40 46427 74316 34313 05517 16617 16617 166
Other Creditors7 8962 4274 1668 189360360360
Property Plant Equipment Gross Cost 2 8882 8882 8882 8882 888 
Total Assets Less Current Liabilities40 46429 66817 30613 055   
Trade Debtors Trade Receivables6 704 2 265    
Other Taxation Social Security Payable2 046      
Total Additions Including From Business Combinations Property Plant Equipment 2 888     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 5th, April 2023
Free Download (6 pages)

Company search

Advertisements