Company NameOptima Communication Limited
DirectorsAlexander James McIntosh and James Robert Ian McIntosh
Company StatusActive
Company Number05471114
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Previous NameAMG McIntosh Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alexander James McIntosh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
BD1 1UQ
Director NameMr James Robert Ian McIntosh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
BD1 1UQ
Secretary NameJames Robert Ian McIntosh
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Secretary NameJacqueline Louise Laycock
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Correspondence Address120 Ilkley Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteoptimavalue.com

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Alexander James Mcintosh
60.00%
Ordinary
40 at £1James Robert Ian Mcintosh
40.00%
Ordinary

Financials

Year2014
Net Worth-£571,281
Cash£17,900
Current Liabilities£292,430

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

11 August 2005Delivered on: 13 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

24 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 November 2018Registered office address changed from 62 (Ground Floor) the Grove Ilkley West Yorkshire LS29 9PA to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 9 November 2018 (1 page)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
27 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 July 2013Statement of capital on 10 July 2013
  • GBP 100
(4 pages)
10 July 2013Solvency statement dated 26/06/13 (1 page)
10 July 2013Statement of capital on 10 July 2013
  • GBP 100
(4 pages)
10 July 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 26/06/2013
(1 page)
10 July 2013Solvency statement dated 26/06/13 (1 page)
10 July 2013Statement by directors (1 page)
10 July 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 26/06/2013
(1 page)
10 July 2013Statement by directors (1 page)
26 June 2013Director's details changed for Alexander James Mcintosh on 1 June 2013 (2 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for James Robert Ian Mcintosh on 1 August 2012 (2 pages)
26 June 2013Director's details changed for James Robert Ian Mcintosh on 1 August 2012 (2 pages)
26 June 2013Director's details changed for Alexander James Mcintosh on 1 June 2013 (2 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for James Robert Ian Mcintosh on 1 August 2012 (2 pages)
26 June 2013Director's details changed for Alexander James Mcintosh on 1 June 2013 (2 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
20 June 2012Secretary's details changed for Jacqueline Louise Laycock on 19 November 2011 (2 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
20 June 2012Secretary's details changed for Jacqueline Louise Laycock on 19 November 2011 (2 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Registered office address changed from Lower Wharfe House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Lower Wharfe House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 29 February 2012 (1 page)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 June 2008Registered office changed on 17/06/2008 from lower wharfe house wharfe dale business centre ilkley road otley west yorkshire LS21 3JP (1 page)
17 June 2008Registered office changed on 17/06/2008 from lower wharfe house wharfe dale business centre ilkley road otley west yorkshire LS21 3JP (1 page)
11 June 2008Return made up to 03/06/08; full list of members (4 pages)
11 June 2008Return made up to 03/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 March 2008Memorandum and Articles of Association (11 pages)
11 March 2008Memorandum and Articles of Association (11 pages)
26 February 2008Company name changed amg mcintosh LTD.\certificate issued on 29/02/08 (2 pages)
26 February 2008Company name changed amg mcintosh LTD.\certificate issued on 29/02/08 (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: wharfebank house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: wharfebank house wharfebank business centre ilkley road otley west yorkshire LS21 3JP (1 page)
19 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 September 2007Return made up to 03/06/07; no change of members (7 pages)
19 September 2007Return made up to 03/06/07; no change of members (7 pages)
30 June 2006Return made up to 03/06/06; full list of members (7 pages)
30 June 2006Return made up to 03/06/06; full list of members (7 pages)
5 September 2005Ad 26/07/05--------- £ si 39@1=39 £ ic 1/40 (2 pages)
5 September 2005Ad 26/07/05--------- £ si 39@1=39 £ ic 1/40 (2 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (21 pages)
3 June 2005Incorporation (21 pages)