OPTIMUM SME FINANCE LIMITED
Overview
| Company Name | OPTIMUM SME FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10508987 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPTIMUM SME FINANCE LIMITED?
- Factoring (64992) / Financial and insurance activities
Where is OPTIMUM SME FINANCE LIMITED located?
| Registered Office Address | Cube M4 Business Park Old Gloucester Road BS16 1FX Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPTIMUM SME FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OPTIMUM SME FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for OPTIMUM SME FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 105089870001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 105089870003, created on Jul 31, 2025 | 9 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2025 with updates | 6 pages | CS01 | ||||||||||
Notification of Ecapital Commercial Finance Limited as a person with significant control on Oct 28, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 06, 2024 | 2 pages | PSC09 | ||||||||||
Appointment of Mr David James Tilling as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Dec 01, 2017 | 5 pages | RP04CS01 | ||||||||||
Cancellation of shares. Statement of capital on May 18, 2023
| 6 pages | SH06 | ||||||||||
Termination of appointment of Victoria Margaret Rose as a secretary on Oct 28, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Henry David Penrose Richards as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Michael Sugarman as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Speafi Secretarial Limited as a secretary on Oct 28, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Darren John Cottenden as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anne Katherine Taylor as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Aug 02, 2021
| 4 pages | SH01 | ||||||||||
Satisfaction of charge 105089870002 in full | 1 pages | MR04 | ||||||||||
Sub-division of shares on Feb 23, 2017 | 6 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Cancellation of shares. Statement of capital on Jun 22, 2023
| 6 pages | SH06 | ||||||||||
Statement of capital on Oct 23, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Who are the officers of OPTIMUM SME FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4PN Reading 1 England |
| 106547100001 | ||||||||||
| COTTENDEN, Darren John | Director | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | England | British | 179217620002 | |||||||||
| PERSSE, Anthony Charles | Director | Old Gloucester Road Hambrook BS16 1FX Bristol Cube M4 Business Park England | United Kingdom | British | 277419280001 | |||||||||
| ROSE, Victoria Margaret | Director | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | England | British | 283787910002 | |||||||||
| TAYLOR, Anne Katherine | Director | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | United Kingdom | British | 263843120001 | |||||||||
| TILLING, David James | Director | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | England | British | 328896160001 | |||||||||
| BRAYBROOK, Scott Lawrence | Secretary | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | 251582140001 | |||||||||||
| BROWN, James Lawrence Harrison | Secretary | Bridge Street Nailsworth GL6 0AA Stroud 5 United Kingdom | 219836840001 | |||||||||||
| PEPLER, Richard John | Secretary | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | 249260490001 | |||||||||||
| ROSE, Victoria Margaret | Secretary | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | 283836410002 | |||||||||||
| BRAYBROOK, Scott Lawrence | Director | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park United Kingdom | England | British | 217379050002 | |||||||||
| BROWN, James Lawrence Harrison | Director | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | England | British | 222284850001 | |||||||||
| KING, Philip John | Director | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | England | British | 53605190001 | |||||||||
| NADER, Joanna Elizabeth | Director | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | England | British | 192637640001 | |||||||||
| PEPLER, Richard John | Director | Bridge Street Nailsworth GL6 0AA Stroud 5 Gloucestershire United Kingdom | United Kingdom | British | 219836830001 | |||||||||
| RICHARDS, Henry David Penrose | Director | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | England | British | 182182390001 | |||||||||
| SUGARMAN, Peter Michael | Director | Old Gloucester Road BS16 1FX Bristol Cube M4 Business Park England | England | British | 66995750001 |
Who are the persons with significant control of OPTIMUM SME FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ecapital Commercial Finance Limited | Oct 28, 2024 | London Street RG1 4PN Reading 1 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Benjamin Nagioff | Oct 16, 2018 | Conduit Street W1S 2GB London 61 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Elljay Limited | Feb 23, 2017 | Chandos Street W1G 9DQ London 4th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rn Hatfield Limited | Feb 23, 2017 | Ballards Lane N3 1XW London 35 Ballards Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Pepler | Dec 02, 2016 | Bridge Street Nailsworth GL6 0AA Stroud 5 Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OPTIMUM SME FINANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2019 | Oct 28, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0