Company NameTj Optimal Holdings Limited
DirectorArvinder Saimbi
Company StatusActive
Company Number08804643
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Arvinder Saimbi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2013(3 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Kuldeep Singh Saimbi
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address1a The Moorings
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kuldeep Singh Saimbi
100.00%
Ordinary

Financials

Year2014
Net Worth£268,901
Cash£262,593
Current Liabilities£600

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 June 2020Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 June 2020 (1 page)
9 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
27 January 2014Appointment of Mr Arvinder Saimbi as a director (2 pages)
27 January 2014Appointment of Mr Arvinder Saimbi as a director (2 pages)
26 January 2014Termination of appointment of Kuldeep Saimbi as a director (1 page)
26 January 2014Termination of appointment of Kuldeep Saimbi as a director (1 page)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(35 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(35 pages)