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

OPTIMA CONSUMER CREDIT LIMITED

UNIT 1 STAVELEY HALL BUSINESS CENTRE STAVELEY HALL DRIVE, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3TN,
Company Registration Number
04669600
Private Limited Company
Active

Company Overview

About Optima Consumer Credit Ltd
OPTIMA CONSUMER CREDIT LIMITED was founded on 2003-02-18 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Optima Consumer Credit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPTIMA CONSUMER CREDIT LIMITED
 
Legal Registered Office
UNIT 1 STAVELEY HALL BUSINESS CENTRE STAVELEY HALL DRIVE
STAVELEY
CHESTERFIELD
DERBYSHIRE
S43 3TN
Other companies in S18
 
Previous Names
FORESPEED LIMITED26/01/2006
Filing Information
Company Number 04669600
Company ID Number 04669600
Date formed 2003-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMA CONSUMER CREDIT 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 OPTIMA CONSUMER CREDIT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANTHONY OTTER
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ANTHONY OTTER
Director 2003-03-10 2012-02-15
ANTHONY PATRICK MCDONAGH
Company Secretary 2007-01-23 2011-10-31
ANTHONY PATRICK MCDONAGH
Director 2007-01-23 2011-10-31
MICHAEL JONATHAN JENNINGS
Director 2007-09-01 2010-07-31
BARRIE LEONARD WILLIAMS
Director 2006-08-31 2007-10-30
DAVID ANTCLIFF
Company Secretary 2003-03-10 2007-01-23
DAVID ANTCLIFF
Director 2006-08-04 2007-01-23
A.C. SECRETARIES LIMITED
Nominated Secretary 2003-02-18 2003-03-10
A.C. DIRECTORS LIMITED
Nominated Director 2003-02-18 2003-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANTHONY OTTER OPTIMA FINANCE (UK) LIMITED Director 2011-07-12 CURRENT 2011-03-08 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
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02Director's details changed for Mr Simon Andrew Otter on 2023-03-02
2023-03-02CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-02-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-10-19CH01Director's details changed for Mr Nicholas Anthony Otter on 2020-10-15
2020-10-19AP01DIRECTOR APPOINTED MR SIMON ANDREW OTTER
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-11SH02Statement of capital on 2018-04-16 GBP100
2018-04-13PSC08Notification of a person with significant control statement
2018-04-13PSC07CESSATION OF SUSAN JANET OTTER AS A PSC
2018-04-13PSC07CESSATION OF NICHOLAS ANTHONY OTTER AS A PSC
2018-04-13PSC07CESSATION OF SIMON ANDREW OTTER AS A PSC
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 15100
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 15100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 15100
2016-02-29AR0111/02/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23CH01Director's details changed for Mr Nicholas Anthony Otter on 2015-02-19
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM Jubilee House Sheffield Road Dronfield Derbyshire S18 2GF
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 15100
2015-03-03AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 15100
2014-02-14AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-02-11
2013-10-02ANNOTATIONClarification
2013-03-18AR0111/02/13 ANNUAL RETURN FULL LIST
2012-11-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM Omnia One Queen Street Sheffield South Yorkshire S1 2DG
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK OTTER
2012-10-10AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY OTTER
2012-03-09AR0111/02/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCDONAGH
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MCDONAGH
2011-03-07AR0118/02/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS
2010-02-25AR0118/02/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-09363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCDONAGH / 31/03/2008
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-27288bDIRECTOR RESIGNED
2007-05-11363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-09123NC INC ALREADY ADJUSTED 31/08/06
2007-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-0988(2)RAD 31/08/06--------- £ SI 15099@1=15099 £ IC 1/15100
2007-02-09RES04£ NC 100/15100 31/08/
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-05-17363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26CERTNMCOMPANY NAME CHANGED FORESPEED LIMITED CERTIFICATE ISSUED ON 26/01/06
2005-06-07363aRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: AIZLEWOODS MILL NURSERY STREET SHEFFIELD S3 8GG
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-05363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-05-20288cSECRETARY'S PARTICULARS CHANGED
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-05-08225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-04-29288aNEW SECRETARY APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-05288bSECRETARY RESIGNED
2003-04-05288bDIRECTOR RESIGNED
2003-03-22287REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB
2003-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OPTIMA CONSUMER CREDIT 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 OPTIMA CONSUMER CREDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-07 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 65,566
Creditors Due After One Year 2012-03-31 £ 51,311
Creditors Due Within One Year 2013-03-31 £ 40,891
Creditors Due Within One Year 2012-03-31 £ 76,406

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OPTIMA CONSUMER CREDIT LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 14,331
Debtors 2012-03-31 £ 6,875
Tangible Fixed Assets 2013-03-31 £ 9,141
Tangible Fixed Assets 2012-03-31 £ 12,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIMA CONSUMER CREDIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMA CONSUMER CREDIT LIMITED
Trademarks
We have not found any records of OPTIMA CONSUMER CREDIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMA CONSUMER CREDIT 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 (64999 - Financial intermediation not elsewhere classified) as OPTIMA CONSUMER CREDIT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMA CONSUMER CREDIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMA CONSUMER CREDIT 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 OPTIMA CONSUMER CREDIT 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.