Company NameOptimas Wp Holdings Limited
DirectorsCathryn Diane Jones and Alan David McLaughlin
Company StatusLiquidation
Company Number07359748
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMiss Cathryn Diane Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercury Corporate Recovery Solutions Ltd Birkd
346 Chester Road
Manchester
M16 9EZ
Director NameMr Alan David McLaughlin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleChartered Financial Planner
Country of ResidenceWales
Correspondence AddressC/O Mercury Corporate Recovery Solutions Ltd Birkd
346 Chester Road
Manchester
M16 9EZ

Contact

Websitewww.optimas-wp.co.uk/site/home/
Telephone0845 0096310
Telephone regionUnknown

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace
346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£27,700
Cash£100
Current Liabilities£7,500

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 August 2021 (2 years, 7 months ago)
Next Return Due10 September 2022 (overdue)

Filing History

1 September 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
11 October 2019Micro company accounts made up to 31 August 2019 (6 pages)
11 September 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
23 October 2018Micro company accounts made up to 31 August 2018 (6 pages)
29 August 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
13 October 2017Micro company accounts made up to 31 August 2017 (6 pages)
13 October 2017Micro company accounts made up to 31 August 2017 (6 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(6 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (6 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(6 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(6 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Alan David Mclaughlin on 28 August 2011 (2 pages)
31 August 2011Director's details changed for Miss Cathryn Diane Jones on 29 August 2011 (2 pages)
31 August 2011Director's details changed for Miss Cathryn Diane Jones on 29 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Alan David Mclaughlin on 28 August 2011 (2 pages)
30 August 2011Registered office address changed from Windsor Court 103 King Street Knutsford WA16 6EQ United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Windsor Court 103 King Street Knutsford WA16 6EQ United Kingdom on 30 August 2011 (1 page)
8 March 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 200
(6 pages)
8 March 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 200
(6 pages)
27 August 2010Incorporation (23 pages)
27 August 2010Incorporation (23 pages)