Optimum Vehicles Limited

DataGardener
optimum vehicles limited
in liquidation
Small

Optimum Vehicles Limited

06484557Private Limited With Share Capital

74 Smedley Street, Matlock, Derbyshire, DE43JJ
Incorporated

25/01/2008

Company Age

18 years

Directors

1

Employees

21

SIC Code

45112

Risk

not scored

Company Overview

Registration, classification & business activity

Optimum Vehicles Limited (06484557) is a private limited with share capital incorporated on 25/01/2008 (18 years old) and registered in derbyshire, DE43JJ. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

Optimum vehicles limited is an automotive company based out of unit 3 ashway, street 5 thorp arch estate, wetherby, united kingdom.

Private Limited With Share Capital
SIC: 45112
Small
Incorporated 25/01/2008
DE43JJ
21 employees

Financial Overview

Total Assets

£5.14M

Liabilities

£4.92M

Net Assets

£219.8K

Cash

£54.4K

Key Metrics

21

Employees

1

Directors

1

Shareholders

2

PSCs

3

CCJs

Board of Directors

1
director

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

99
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:23-12-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:31-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2024
Capital Allotment Shares
Category:Capital
Date:05-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2020
Capital Allotment Shares
Category:Capital
Date:08-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2014
Termination Director Company With Name
Category:Officers
Date:02-04-2014
Termination Secretary Company With Name
Category:Officers
Date:02-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:09-09-2010
Change Of Name Notice
Category:Change Of Name
Date:06-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2009
Legacy
Category:Accounts
Date:19-03-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Address
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Incorporation Company
Category:Incorporation
Date:25-01-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/11/2025
Filing Date03/06/2024
Latest Accounts28/02/2024

Trading Addresses

74 Smedley Street, Matlock, DE43JJRegistered
Optimum Vehicles Ltd, A64 Tadcaster Road, Bilbrough, York, North Yorkshire, YO233NX

Contact

sales@optimumvehicles.co.uk
optimumvehicles.co.uk
74 Smedley Street, Matlock, Derbyshire, DE43JJ