Company NameOptimal Accountancy Limited
DirectorsPaul Garry White and Simon Kemp Ayre
Company StatusActive
Company Number06277853
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Garry White
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
Director NameMr Simon Kemp Ayre
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
Secretary NameLucy White
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
Secretary NameMrs Lucy White
StatusResigned
Appointed16 October 2020(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 15 June 2021)
RoleCompany Director
Correspondence Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB

Contact

Websitewww.optimalaccountancy.co.uk
Email address[email protected]
Telephone0191 4552514
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£11,088
Cash£4,141
Current Liabilities£1,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

22 September 2022Delivered on: 22 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 October 2022Memorandum and Articles of Association (36 pages)
5 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2022Appointment of Mr Simon Kemp Ayre as a director on 30 September 2022 (2 pages)
30 September 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 111
(3 pages)
22 September 2022Registration of charge 062778530001, created on 22 September 2022 (40 pages)
18 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Lucy White as a secretary on 15 June 2021 (1 page)
27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2020Appointment of Mrs Lucy White as a secretary on 16 October 2020 (2 pages)
20 August 2020Termination of appointment of Lucy White as a secretary on 19 August 2020 (1 page)
30 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Director's details changed for Mr Paul Garry White on 1 January 2015 (2 pages)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Director's details changed for Mr Paul Garry White on 1 January 2015 (2 pages)
15 July 2015Secretary's details changed for Lucy White on 1 January 2015 (1 page)
15 July 2015Secretary's details changed for Lucy White on 1 January 2015 (1 page)
15 July 2015Secretary's details changed for Lucy White on 1 January 2015 (1 page)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Director's details changed for Mr Paul Garry White on 1 January 2015 (2 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
17 June 2014Registered office address changed from Unit 9 Wawn Street South Sheilds Tyne & Wear NE33 4EB on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Unit 9 Wawn Street South Sheilds Tyne & Wear NE33 4EB on 17 June 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 July 2010Director's details changed for Mr Paul Garry White on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Mr Paul Garry White on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Mr Paul Garry White on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 13/06/09; full list of members (3 pages)
26 June 2009Return made up to 13/06/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
26 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
26 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
25 September 2007Registered office changed on 25/09/07 from: 179 beaconside south shields tyne & wear NE34 7PT (1 page)
25 September 2007Registered office changed on 25/09/07 from: 179 beaconside south shields tyne & wear NE34 7PT (1 page)
13 June 2007Incorporation (13 pages)
13 June 2007Incorporation (13 pages)