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

RED OPTIMAL LIMITED

PLOT L BUILDWAS ROAD, CLAYHILL LIGHT INDUSTRIAL PARK, NESTON, CH64 3RU,
Company Registration Number
04376549
Private Limited Company
Active

Company Overview

About Red Optimal Ltd
RED OPTIMAL LIMITED was founded on 2002-02-19 and has its registered office in Neston. The organisation's status is listed as "Active". Red Optimal Limited is a Private Limited Company registered in UNITED KINGDOM 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
RED OPTIMAL LIMITED
 
Legal Registered Office
PLOT L BUILDWAS ROAD
CLAYHILL LIGHT INDUSTRIAL PARK
NESTON
CH64 3RU
Other companies in L25
 
Previous Names
OPTIMAL BUILDING SOLUTIONS LTD06/10/2023
MARK ONE INTERIORS LIMITED05/04/2018
Filing Information
Company Number 04376549
Company ID Number 04376549
Date formed 2002-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED OPTIMAL 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 RED OPTIMAL LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE SMITH
Company Secretary 2013-04-19
STEPHEN MATTHEW WILLIAMS
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK KELLY
Director 2002-03-28 2018-03-13
LINDA KELLY
Company Secretary 2002-05-01 2013-04-19
RICHARD HERRON
Director 2006-04-06 2011-08-15
WENDY MCQUEEN
Company Secretary 2002-03-28 2002-05-04
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2002-02-19 2002-02-21
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2002-02-19 2002-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MATTHEW WILLIAMS SEFCON LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off

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
2024-04-22Current accounting period extended from 30/06/24 TO 31/12/24
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06Company name changed optimal building solutions LTD\certificate issued on 06/10/23
2023-07-04Register inspection address changed to Plot L Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU
2023-07-04Registers moved to registered inspection location of Plot L Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-03Termination of appointment of Sarah Jane Smith on 2023-06-30
2023-07-03APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SMITH
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JANET WILLIAMS
2023-07-03CESSATION OF STEPHEN MATTHEW WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03Notification of Red Systems Limited as a person with significant control on 2023-06-30
2023-07-03DIRECTOR APPOINTED MR MICHAEL JAMES GREEN
2023-07-03DIRECTOR APPOINTED MR PETER LESLIE MOSS
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 17 Oakhill Park Liverpool L13 4BJ United Kingdom
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-2631/05/23 STATEMENT OF CAPITAL GBP 1000
2023-06-26CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-20Change of share class name or designation
2023-02-13CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-08-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-08-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-08-07AP01DIRECTOR APPOINTED MS SARAH JANE SMITH
2019-05-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-05SH0101/04/18 STATEMENT OF CAPITAL GBP 130
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MONAGHAN
2018-07-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN MONAGHAN
2018-06-19SH10Particulars of variation of rights attached to shares
2018-06-13RES01ADOPT ARTICLES 13/06/18
2018-05-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27RES13Resolutions passed:
  • Approve contract terms 13/03/2018
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 120
2018-04-27SH06Cancellation of shares. Statement of capital on 2018-03-13 GBP 120
2018-04-27SH03Purchase of own shares
2018-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-05RES15CHANGE OF COMPANY NAME 05/04/18
2018-04-05CERTNMCOMPANY NAME CHANGED MARK ONE INTERIORS LIMITED CERTIFICATE ISSUED ON 05/04/18
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MATTHEW WILLIAMS
2018-04-04PSC07CESSATION OF MARK KELLY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK KELLY
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-09-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 240
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 240
2016-02-29AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-15CH01Director's details changed for Mr Mark Kelly on 2015-02-20
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM 6a Vesty Business Park Vesty Road Bootle Merseyside L30 1NY United Kingdom
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM 29 Manor Crescent Woolton Liverpool Merseyside L25 8RA
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 240
2015-03-16AR0119/02/15 FULL LIST
2014-09-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-14RES13THE DIRECTORS ARE PERMITTED TO EXERCISE THEIR POWER UNDER SECTION 175 OF THE COMPANIES ACT 2006 TO AUTHORISE DIRECTORS' CONFLICTS OF INTEREST. 18/07/2014
2014-08-14RES01ADOPT ARTICLES 18/07/2014
2014-08-14SH0118/07/14 STATEMENT OF CAPITAL GBP 240
2014-08-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-18AR0119/02/14 FULL LIST
2013-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-19AP03SECRETARY APPOINTED MISS SARAH JANE SMITH
2013-04-19TM02APPOINTMENT TERMINATED, SECRETARY LINDA KELLY
2013-04-02AR0119/02/13 FULL LIST
2012-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-21AR0119/02/12 FULL LIST
2012-02-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14AP01DIRECTOR APPOINTED MR STEPHEN MATTHEW WILLIAMS
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HERRON
2011-08-16SH0101/04/11 STATEMENT OF CAPITAL GBP 200
2011-03-08AR0119/02/11 FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KELLY / 08/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HERRON / 08/03/2011
2010-06-04AR0119/02/10 FULL LIST
2010-04-19AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-04363sRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM C/O ANSELLS, 167A, RICE LANE WALTON LIVERPOOL MERSEYSIDE L9 1AF
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-0888(2)RAD 06/04/06-06/04/06 £ SI 2@1=2 £ IC 198/200
2006-05-0888(2)RAD 06/04/06-06/04/06 £ SI 98@1=98 £ IC 100/198
2006-02-27363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/05
2005-05-24363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-10363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-05-14288aNEW SECRETARY APPOINTED
2002-05-14288bSECRETARY RESIGNED
2002-04-16225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-04-09288aNEW SECRETARY APPOINTED
2002-04-09288aNEW DIRECTOR APPOINTED
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2002-02-26288bDIRECTOR RESIGNED
2002-02-26288bSECRETARY RESIGNED
2002-02-19NEWINCINCORPORATION 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
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to RED OPTIMAL 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 RED OPTIMAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER CASH SUM 2012-12-19 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
FLOATING CHARGE 2012-12-19 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
DEBENTURE 2008-11-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 413,657
Creditors Due Within One Year 2012-03-31 £ 253,511

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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RED OPTIMAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 151,793
Cash Bank In Hand 2012-03-31 £ 5,621
Current Assets 2013-03-31 £ 544,881
Current Assets 2012-03-31 £ 349,906
Debtors 2013-03-31 £ 393,088
Debtors 2012-03-31 £ 246,285
Shareholder Funds 2013-03-31 £ 180,405
Shareholder Funds 2012-03-31 £ 133,504
Stocks Inventory 2012-03-31 £ 98,000
Tangible Fixed Assets 2013-03-31 £ 49,181
Tangible Fixed Assets 2012-03-31 £ 37,109

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RED OPTIMAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED OPTIMAL LIMITED
Trademarks
We have not found any records of RED OPTIMAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED OPTIMAL 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 (43390 - Other building completion and finishing) as RED OPTIMAL LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where RED OPTIMAL 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 RED OPTIMAL 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 RED OPTIMAL 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.