Warning: file_put_contents(c/11550ffcc3a51c47081a12a7bfdaa779.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Optimo Care Group Limited, S75 2BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPTIMO CARE GROUP LIMITED

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

This company is commonly known as Optimo Care Group Limited. The company was founded 14 years ago and was given the registration number 07269145. The firm's registered office is in BARNSLEY. You can find them at Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:OPTIMO CARE GROUP LIMITED
Company Number:07269145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, S75 2BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple House, Maple Estate, Stocks Lane, Barnsley, S75 2BL

Director01 July 2021Active
Maple House, Maple Estate, Stocks Lane, Barnsley, S75 2BL

Director28 July 2023Active
Maple House, Maple Estate, Stocks Lane, Barnsley, S75 2BL

Director01 June 2010Active
Maple House, Maple Estate, Stocks Lane, Barnsley, S75 2BL

Director12 July 2010Active

People with Significant Control

Oxygen Enterprise Partners Ltd
Notified on:16 September 2021
Status:Active
Country of residence:England
Address:6, Queen Street, Leeds, England, LS1 2TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Hales
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Maple House, Maple Estate, Barnsley, S75 2BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Nelson Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Maple House, Maple Estate, Barnsley, S75 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-29Accounts

Accounts with accounts type group.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-05-04Accounts

Accounts with accounts type group.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Resolution

Resolution.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Accounts

Accounts with accounts type group.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type group.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.