UKBizDB.co.uk

OPTIMA BEDDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optima Bedding Limited. The company was founded 16 years ago and was given the registration number 06504229. The firm's registered office is in WARRINGTON. You can find them at Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:OPTIMA BEDDING LIMITED
Company Number:06504229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, England, WA3 5QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Secretary18 March 2008Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director18 March 2008Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director18 March 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary14 February 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director14 February 2008Active

People with Significant Control

Mrs Rosemary Agnes Fleet
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Abacus House, 450 Warrington Road, Warrington, England, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Anthony Fleet
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Abacus House, 450 Warrington Road, Warrington, England, WA3 5QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Capital

Capital allotment shares.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Officers

Change person secretary company with change date.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-29Accounts

Change account reference date company previous extended.

Download
2016-09-29Address

Change registered office address company with date old address new address.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.