Company NameOptimum Strategic Solutions Limited
DirectorsDavid Martin Threlfall and Hannah Elizabeth Threlfall
Company StatusActive
Company Number06611044
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Martin Threlfall
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleSports Agent
Country of ResidenceEngland
Correspondence AddressC/O Saffery Champness, Trinity
16 John Dalton Street
Manchester
M2 6HY
Director NameHannah Elizabeth Threlfall
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleSport Agent
Country of ResidenceEngland
Correspondence AddressC/O Saffery Champness, Trinity
16 John Dalton Street
Manchester
M2 6HY
Director NameMr David Threlfall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address81 Church Road
Woolton
Liverpool
Merseyside
L25 6DB
Secretary NameMr David Threlfall
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address81 Church Road
Woolton
Liverpool
Merseyside
L25 6DB
Secretary NameHannah Elizabeth Threlfall
StatusResigned
Appointed04 February 2021(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2021)
RoleCompany Director
Correspondence Address22nd Floor City Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameTCS Directors Ltd (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Location

Registered AddressSaffery Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Threfall
100.00%
Ordinary

Financials

Year2014
Net Worth£19,018
Cash£60,574
Current Liabilities£45,694

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
11 September 2023Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 11 September 2023 (1 page)
29 March 2023Total exemption full accounts made up to 29 June 2022 (11 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
21 January 2022Director's details changed for David Martin Threlfall on 21 January 2022 (2 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
21 January 2022Director's details changed for Hannah Elizabeth Threlfall on 21 January 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
28 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
29 April 2021Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester M1 4BT England to C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY on 29 April 2021 (1 page)
12 February 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
5 February 2021Termination of appointment of Hannah Elizabeth Threlfall as a secretary on 4 February 2021 (1 page)
5 February 2021Appointment of Hannah Elizabeth Threlfall as a director on 1 February 2021 (2 pages)
5 February 2021Appointment of Hannah Elizabeth Threlfall as a secretary on 4 February 2021 (2 pages)
14 September 2020Registered office address changed from 22nd City Tower Piccadilly Plaza Manchester M1 4BT England to 22nd Floor City Tower Piccadilly Plaza Manchester M1 4BT on 14 September 2020 (1 page)
14 September 2020Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to 22nd City Tower Piccadilly Plaza Manchester M1 4BT on 14 September 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
6 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 3Rd Floor Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 12 April 2012 (2 pages)
9 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 June 2011Registered office address changed from 48/52 Penny Lane Mossley Hill Liverpool L18 1DG England on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from 48/52 Penny Lane Mossley Hill Liverpool L18 1DG England on 13 June 2011 (2 pages)
3 March 2011Termination of appointment of David Threlfall as a director (1 page)
3 March 2011Termination of appointment of David Threlfall as a secretary (1 page)
3 March 2011Termination of appointment of David Threlfall as a secretary (1 page)
3 March 2011Termination of appointment of David Threlfall as a director (1 page)
30 July 2010Director's details changed for David Martin Threlfall on 3 June 2010 (2 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for David Martin Threlfall on 3 June 2010 (2 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for David Martin Threlfall on 3 June 2010 (2 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
6 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
7 September 2009Return made up to 04/06/09; full list of members (3 pages)
7 September 2009Return made up to 04/06/09; full list of members (3 pages)
3 July 2008Director and secretary appointed david threlfall (2 pages)
3 July 2008Director appointed david martin threlfall (2 pages)
3 July 2008Director appointed david martin threlfall (2 pages)
3 July 2008Director and secretary appointed david threlfall (2 pages)
4 June 2008Incorporation (13 pages)
4 June 2008Incorporation (13 pages)
4 June 2008Appointment terminated director tcs directors LTD (1 page)
4 June 2008Appointment terminated director tcs directors LTD (1 page)