Company NameThe Optimum Group Limited
DirectorMichael Pearson
Company StatusActive
Company Number06968732
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Previous NameGranitexpress Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Director

Director NameMr Michael Pearson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10a Park View Road West
Park View Industrial Estate
Hartlepool
TS25 1PE

Contact

Websitegranitexpress.co.uk
Telephone01642 509999
Telephone regionMiddlesbrough

Location

Registered AddressUnit 10a Park View Road West
Park View Industrial Estate
Hartlepool
TS25 1PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

100 at £1Michael Pearson
100.00%
Ordinary

Financials

Year2014
Turnover£232,510
Gross Profit£131,476
Net Worth£43,427
Current Liabilities£10,386

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (6 days from now)

Filing History

18 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2018 (11 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
20 December 2019Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
10 April 2019Registered office address changed from C/O C/O Granite Express Unite 8, Echo House Unite 8, Echo House Pennywell Sunderland Tyne and Wear United Kingdom to 4 Mosley Street Newcastle upon Tyne NE1 1DE on 10 April 2019 (1 page)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
13 December 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 October 2016Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2016Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Registered office address changed from Unit 1a Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to C/O C/O Granite Express Unite 8, Echo House Unite 8, Echo House Pennywell Sunderland Tyne and Wear on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Unit 1a Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to C/O C/O Granite Express Unite 8, Echo House Unite 8, Echo House Pennywell Sunderland Tyne and Wear on 8 August 2016 (1 page)
8 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to Unit 1a Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to Unit 1a Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED on 20 August 2015 (1 page)
20 August 2015Director's details changed for Mr Michael Pearson on 21 July 2015 (2 pages)
20 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Director's details changed for Mr Michael Pearson on 21 July 2015 (2 pages)
27 January 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
27 January 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
21 December 2014Director's details changed for Mr Michael Pearson on 1 October 2014 (2 pages)
21 December 2014Director's details changed for Mr Michael Pearson on 1 October 2014 (2 pages)
21 December 2014Director's details changed for Mr Michael Pearson on 1 October 2014 (2 pages)
21 December 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
15 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
15 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
19 February 2010Registered office address changed from 15 Alfriston Close Ingleby Barwick Stockton on Tees TS17 0XN on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 15 Alfriston Close Ingleby Barwick Stockton on Tees TS17 0XN on 19 February 2010 (2 pages)
21 July 2009Incorporation (16 pages)
21 July 2009Incorporation (16 pages)