OPTIMA PRINT LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 4EX

Company number 04540677
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address UNIT 18 GREGSTON TRADE CENTRE, BIRMINGHAM ROAD, OLDBURY, WEST MIDLANDS, B69 4EX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of OPTIMA PRINT LIMITED are www.optimaprint.co.uk, and www.optima-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Optima Print Limited is a Private Limited Company. The company registration number is 04540677. Optima Print Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Optima Print Limited is Unit 18 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4ex. The company`s financial liabilities are £7.95k. It is £1.25k against last year. The cash in hand is £0.72k. It is £-5.57k against last year. And the total assets are £71.82k, which is £32.24k against last year. SQUIRES, Nicola Michelle is a Director of the company. Secretary LEGERE, Michael Anthony has been resigned. Secretary SQUIRES, Darran has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEGERE, Michael Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


optima print Key Finiance

LIABILITIES £7.95k
+18%
CASH £0.72k
-89%
TOTAL ASSETS £71.82k
+81%
All Financial Figures

Current Directors

Director
SQUIRES, Nicola Michelle
Appointed Date: 20 September 2002
53 years old

Resigned Directors

Secretary
LEGERE, Michael Anthony
Resigned: 29 February 2008
Appointed Date: 20 September 2002

Secretary
SQUIRES, Darran
Resigned: 30 September 2010
Appointed Date: 29 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
LEGERE, Michael Anthony
Resigned: 29 February 2008
Appointed Date: 20 September 2002
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mrs Nicola Michelle Squires
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

OPTIMA PRINT LIMITED Events

19 Oct 2016
Confirmation statement made on 20 September 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

22 Jan 2015
Total exemption small company accounts made up to 30 September 2014
15 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100

...
... and 35 more events
01 Oct 2002
Secretary resigned
01 Oct 2002
Director resigned
01 Oct 2002
New secretary appointed;new director appointed
01 Oct 2002
New director appointed
20 Sep 2002
Incorporation

OPTIMA PRINT LIMITED Charges

13 January 2010
Rent deposit deed
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Atkins Properties Limited
Description: Rent deposit of £1747.81 see image for full details.