UKBizDB.co.uk

OPTIMAL PROPERTY SERVICES LIMITED

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

This company is commonly known as Optimal Property Services Limited. The company was founded 13 years ago and was given the registration number 07565132. The firm's registered office is in LIVERPOOL. You can find them at 18 Century Building Tower Street, Brunswick Business Park, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OPTIMAL PROPERTY SERVICES LIMITED
Company Number:07565132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:18 Century Building Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Secretary15 March 2011Active
89, South Ferry Quay, Liverpool, England, L3 4EW

Director15 March 2011Active
89, South Ferry Quay, Liverpool, England, L3 4EW

Director15 March 2011Active
Unit 14, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director18 July 2023Active
18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director09 March 2019Active
89, South Ferry Quay, Liverpool, England, L3 4EW

Director15 March 2011Active

People with Significant Control

Mr Steven David Watkinson
Notified on:18 July 2023
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 14, Tower Street, Liverpool, England, L3 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Nigel Henshaw
Notified on:27 June 2023
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit 14, Tower Street, Liverpool, England, L3 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stuart Mcbain
Notified on:18 March 2020
Status:Active
Country of residence:England
Address:89, South Ferry Quay, Liverpool, England, L3 4EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Stuart Mcbain
Notified on:28 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 14, Tower Street, Liverpool, England, L3 4BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Change person secretary company with change date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Address

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

Download

Copyright © 2024. All rights reserved.