Company Information for DC OPTOM LIMITED
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DC OPTOM LIMITED | |
Legal Registered Office | |
Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU Other companies in B90 | |
Company Number | 05120569 | |
---|---|---|
Company ID Number | 05120569 | |
Date formed | 2004-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-05-31 | |
Account next due | 2026-02-28 | |
Latest return | 2024-05-04 | |
Return next due | 2025-05-18 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB941529812 |
Last Datalog update: | 2025-02-27 17:05:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HASMUKH CHAUHAN |
||
DHARMESH CHAUHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROTRAK LIMITED | Director | 2010-04-29 - 2015-03-30 | RESIGNED | 2010-04-19 | Dissolved 2018-05-22 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES | ||
Change of details for Mr Dharmesh Chauhan as a person with significant control on 2021-12-17 | ||
Director's details changed for Mr Dharmesh Chauhan on 2023-04-19 | ||
Notification of Dc Housing Limited as a person with significant control on 2021-12-17 | ||
REGISTERED OFFICE CHANGED ON 17/04/23 FROM 48 Cropthorne Road Shirley Solihull West Midlands B90 3JN | ||
Change of details for Mr Dharmesh Chauhan as a person with significant control on 2023-04-01 | ||
Director's details changed for Mr Dharmesh Chauhan on 2023-04-01 | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Dharmesh Chauhan as a person with significant control on 2021-06-01 | |
CH01 | Director's details changed for Mr Dharmesh Chauhan on 2021-06-01 | |
TM02 | Termination of appointment of Hasmukh Chauhan on 2020-12-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/14 TO 31/05/14 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/13 FROM 141 Cropthorne Road, Shirley Solihull West Midlands B90 3JL | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/11 TO 28/02/11 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dharmesh Chauhan on 2010-01-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/05/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due After One Year | 2012-02-29 | £ 69,273 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 90,090 |
Creditors and other liabilities
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 DC OPTOM LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 279,180 |
Current Assets | 2012-02-29 | £ 354,700 |
Debtors | 2012-02-29 | £ 19,645 |
Fixed Assets | 2012-02-29 | £ 15,036 |
Shareholder Funds | 2012-02-29 | £ 210,373 |
Stocks Inventory | 2012-02-29 | £ 5,875 |
Tangible Fixed Assets | 2012-02-29 | £ 15,036 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as DC OPTOM LIMITED are:
ALLIED HEALTHCARE GROUP LIMITED | £ 5,322,086 |
HESTIA HOUSING AND SUPPORT | £ 3,264,005 |
CRAEGMOOR HEALTHCARE COMPANY LIMITED | £ 3,129,543 |
COMMUNITY INTEGRATED CARE | £ 3,029,421 |
RESPECT CARE SERVICES LIMITED | £ 2,380,063 |
SELECT LIFESTYLES LIMITED | £ 2,128,585 |
CRANSTOUN | £ 2,097,384 |
ALINA HOMECARE SPECIALIST CARE LIMITED | £ 1,884,366 |
PRAMACARE | £ 1,780,635 |
CERA CARE OPERATIONS LIMITED | £ 1,724,275 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
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. |