UKBizDB.co.uk

OPTIMUM SALES RESULTS LIMITED

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

This company is commonly known as Optimum Sales Results Limited. The company was founded 21 years ago and was given the registration number 04779079. The firm's registered office is in BELPER. You can find them at 40 Market Place, New Road, Belper, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPTIMUM SALES RESULTS LIMITED
Company Number:04779079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:40 Market Place, New Road, Belper, Derbyshire, DE56 1FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Middlefield Road, Grange, Rotherham, S60 3JJ

Secretary07 March 2006Active
39 Middlefield Road, Grange, Rotherham, S60 3JJ

Director26 June 2006Active
81, Derby Road, Belper, United Kingdom, DE56 1UX

Director26 June 2006Active
6 Blueberry Court, Woodlaithes Village, Rotherham, S60 1HZ

Director14 September 2004Active
40 Market Place, New Road, Belper, DE56 1FZ

Secretary10 April 2004Active
21 Cemetery Road, Belper, DE56 1EJ

Secretary06 June 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary28 May 2003Active
30 Highwood Avenue, Belper, DE56 1SP

Director01 June 2004Active
2 Ranfurly Drive, Carrickstone, Cumbernauld, Scotland, G68 0DS

Director06 June 2003Active
5 Beechwood Close, Belper, DE56 2TU

Director06 June 2003Active
52 Belper Lane, Belper, DE56 2UQ

Director07 March 2006Active
21 Cemetery Road, Belper, DE56 1EJ

Director06 June 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director28 May 2003Active

People with Significant Control

Mr Janghir Alam
Notified on:01 August 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:40, Market Place, Belper, England, DE56 1FZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 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
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Address

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

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Accounts

Accounts with accounts type total exemption full.

Download
2015-06-25Accounts

Accounts with accounts type total exemption full.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Accounts

Accounts with accounts type total exemption full.

Download
2013-07-17Accounts

Accounts with accounts type total exemption full.

Download
2013-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.