Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIMUM STORAGE SYSTEMS LIMITED
Company Information for

OPTIMUM STORAGE SYSTEMS LIMITED

FIRST FLOOR, UNIT A4 OLD POWER WAY, LOWFIELDS BUSINESS PARK, ELLAND, HX5 9DE,
Company Registration Number
02572362
Private Limited Company
Active

Company Overview

About Optimum Storage Systems Ltd
OPTIMUM STORAGE SYSTEMS LIMITED was founded on 1991-01-08 and has its registered office in Elland. The organisation's status is listed as "Active". Optimum Storage Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPTIMUM STORAGE SYSTEMS LIMITED
 
Legal Registered Office
FIRST FLOOR, UNIT A4 OLD POWER WAY
LOWFIELDS BUSINESS PARK
ELLAND
HX5 9DE
Other companies in HX5
 
Filing Information
Company Number 02572362
Company ID Number 02572362
Date formed 1991-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB525897405  
Last Datalog update: 2024-03-06 21:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMUM STORAGE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPTIMUM STORAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE HOWE
Company Secretary 1992-01-08
CATHERINE HOWE
Director 1992-01-08
PHILIP LESLIE HOWE
Director 1992-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE HOWE CUMBRIA STORAGE SYSTEMS LIMITED Company Secretary 1999-02-04 CURRENT 1991-06-10 Active
PHILIP LESLIE HOWE CUMBRIA STORAGE SYSTEMS LIMITED Director 1999-02-04 CURRENT 1991-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-17CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-09AD02Register inspection address changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM 11 Victoria Road Elland Halifax HX5 0AE
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2018-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-02-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0108/01/16 ANNUAL RETURN FULL LIST
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0108/01/15 ANNUAL RETURN FULL LIST
2014-09-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0108/01/14 ANNUAL RETURN FULL LIST
2013-09-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0108/01/13 ANNUAL RETURN FULL LIST
2012-08-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0108/01/12 ANNUAL RETURN FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE HOWE / 01/02/2011
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HOWE / 01/02/2011
2012-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE HOWE on 2011-02-01
2011-12-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0108/01/11 ANNUAL RETURN FULL LIST
2010-10-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0108/01/10 ANNUAL RETURN FULL LIST
2010-02-15AD03Register(s) moved to registered inspection location
2010-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE HOWE on 2009-10-01
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE HOWE / 01/10/2009
2010-02-15AD02Register inspection address has been changed
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HOWE / 01/10/2009
2009-10-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-29363sRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-27363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-27363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-27363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-19363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-22363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-21363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-15363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-28AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-18363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-02-10395PARTICULARS OF MORTGAGE/CHARGE
1999-01-18363sRETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-19363sRETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1998-01-16AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-01-26363sRETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-01-12363sRETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS
1995-07-12AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-01-18363sRETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-11363sRETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS
1993-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-11363sRETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS
1992-08-21AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-01-31363bRETURN MADE UP TO 08/01/92; FULL LIST OF MEMBERS
1991-03-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1991-03-0788(2)RAD 22/02/91--------- £ SI 2@1=2 £ IC 2/4
1991-01-14288SECRETARY RESIGNED
1991-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTIMUM STORAGE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTIMUM STORAGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-10 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTIMUM STORAGE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of OPTIMUM STORAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMUM STORAGE SYSTEMS LIMITED
Trademarks
We have not found any records of OPTIMUM STORAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMUM STORAGE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as OPTIMUM STORAGE SYSTEMS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for OPTIMUM STORAGE SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale OFFICES AND PREMISES 1ST & 2ND FLOORS 52A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LU 5,200

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMUM STORAGE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIMUM STORAGE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.