Company NameAlfasolve Ltd.
DirectorPetr Horeni
Company StatusActive
Company Number06366032
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Previous NamesOptimum Focus Limited and Globerest Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePetr Horeni
Date of BirthMarch 1975 (Born 49 years ago)
NationalityCzech
StatusCurrent
Appointed11 September 2018(11 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressStrma 2026 Kadan
43201
Czech Republic
Secretary NameForm Online Limited (Corporation)
StatusCurrent
Appointed29 November 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMilan Svoboda
Date of BirthApril 1976 (Born 48 years ago)
NationalityCzech
StatusResigned
Appointed29 November 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address746 Rumburskych Hrdinu
Novy Bor
47301
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Manchester
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Form Online Assets Management LTD
97.09%
Ordinary
1 at £1Milan Svoboda
0.97%
Ordinary A2
1 at £1Petr Horeni
0.97%
Ordinary A1
1 at £1Tomas Kubista
0.97%
Ordinary A3

Financials

Year2014
Net Worth-£688
Cash£126
Current Liabilities£876

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Filing History

22 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
16 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
18 October 2018Appointment of Petr Horeni as a director on 11 September 2018 (2 pages)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
18 October 2018Termination of appointment of Milan Svoboda as a director on 11 September 2018 (1 page)
18 October 2018Notification of Petr Horeni as a person with significant control on 11 September 2018 (2 pages)
17 September 2018Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 17 September 2018 (1 page)
15 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 April 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
26 April 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
29 March 2016Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
29 March 2016Current accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 103
(5 pages)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 103
(5 pages)
21 January 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 100
(3 pages)
21 January 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 103
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 100
(3 pages)
21 January 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 103
(4 pages)
20 January 2015Company name changed globerest LTD.\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-19
(3 pages)
20 January 2015Company name changed globerest LTD.\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-19
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 5
(4 pages)
14 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 5
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
22 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
9 October 2010Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
9 October 2010Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
9 October 2010Director's details changed for Milan Svoboda on 1 October 2009 (2 pages)
9 October 2010Secretary's details changed for Form Online Limited on 1 October 2009 (1 page)
9 October 2010Director's details changed for Milan Svoboda on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Milan Svoboda on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Return made up to 10/09/09; full list of members (3 pages)
28 September 2009Return made up to 10/09/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 October 2008Return made up to 10/09/08; full list of members (3 pages)
8 October 2008Return made up to 10/09/08; full list of members (3 pages)
31 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 July 2008Company name changed optimum focus LIMITED\certificate issued on 10/07/08 (2 pages)
10 July 2008Company name changed optimum focus LIMITED\certificate issued on 10/07/08 (2 pages)
9 July 2008Registered office changed on 09/07/2008 from optimum focus LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
9 July 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
9 July 2008Appointment terminated director ocs directors LIMITED (1 page)
9 July 2008Appointment terminated director ocs directors LIMITED (1 page)
9 July 2008Secretary appointed form online LIMITED (1 page)
9 July 2008Ad 29/11/07\gbp si 4@1=4\gbp ic 1/5\ (1 page)
9 July 2008Director appointed milan svoboda (1 page)
9 July 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
9 July 2008Ad 29/11/07\gbp si 4@1=4\gbp ic 1/5\ (1 page)
9 July 2008Registered office changed on 09/07/2008 from optimum focus LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
9 July 2008Director appointed milan svoboda (1 page)
9 July 2008Secretary appointed form online LIMITED (1 page)
10 September 2007Incorporation (18 pages)
10 September 2007Incorporation (18 pages)