Company NameOptima Solutions It Limited
DirectorStuart James Miller
Company StatusActive
Company Number06927469
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Stuart James Miller
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittlemoor House Quakers Lane
Rawdon
Leeds
LS19 6HU

Contact

Websiteoptimasolutions.co.uk
Telephone07 446066067
Telephone regionMobile

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£10,062
Cash£7,415
Current Liabilities£2,264

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 March 2020Registered office address changed from 3 Park View Terrace Rawdon Leeds LS19 6ES to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 9 March 2020 (1 page)
4 March 2020Change of details for Therese Lena Miller as a person with significant control on 14 January 2020 (2 pages)
21 February 2020Director's details changed for Mr Stuart James Miller on 14 January 2020 (2 pages)
21 February 2020Change of details for Mr Stuart Miller as a person with significant control on 14 January 2020 (2 pages)
10 July 2019Notification of Therese Lena Miller as a person with significant control on 13 June 2016 (2 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 June 2017Notification of Stuart Miller as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Notification of Stuart Miller as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
6 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
6 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
28 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
28 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2014Registered office address changed from 3 Park View Terrace Rawdon Leeds West Yorkshire LS19 6ES on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 3 Park View Terrace Rawdon Leeds West Yorkshire LS19 6ES on 16 June 2014 (1 page)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
16 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Stuart Miller on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stuart Miller on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stuart Miller on 8 June 2010 (2 pages)
22 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
22 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
22 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
8 June 2009Incorporation (14 pages)
8 June 2009Incorporation (14 pages)