ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Optimum International 2000 Limited

Optimum International 2000 Limited is an active company incorporated on 16 May 1996 with the registered office located in York, North Yorkshire. Optimum International 2000 Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03199751
Private limited company
Age
29 years
Incorporated 16 May 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (1 month ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Unit 2 Carr House Farm
Pool Lane
Nun Monkton
North Yorkshire
YO26 8EH
Address changed on 12 Sep 2022 (3 years ago)
Previous address was Unit 3 Crown Works Bradford Road Sandsbeds Riddlesden BD20 5LN England
Telephone
01138347440
Email
Available in Endole App
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • Secretary • PSC • Finance • British • Lives in England • Born in Aug 1945
Director • PSC • Marketing • British • Lives in England • Born in Nov 1946
Director • Distribution Director • British • Lives in England • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elysian Fuels 33 LLP
Mr John Stephen Ogden is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£7.99K
Increased by £2.72K (+51%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£220.9K
Decreased by £71.72K (-25%)
Total Liabilities
-£1.01M
Decreased by £58.5K (-5%)
Net Assets
-£790.41K
Decreased by £13.21K (+2%)
Debt Ratio (%)
458%
Increased by 92.21% (+25%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Aug 2025
Mrs Sandra Carolyn Joy Ogden (PSC) Details Changed
1 Month Ago on 4 Aug 2025
Mr John Stephen Ogden (PSC) Details Changed
1 Month Ago on 4 Aug 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 9 Aug 2023
Full Accounts Submitted
2 Years 4 Months Ago on 26 Apr 2023
Registered Address Changed
3 Years Ago on 12 Sep 2022
Confirmation Submitted
3 Years Ago on 4 Aug 2022
Get Credit Report
Discover Optimum International 2000 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 July 2025 with updates
Submitted on 6 Aug 2025
Change of details for Mr John Stephen Ogden as a person with significant control on 4 August 2025
Submitted on 4 Aug 2025
Change of details for Mrs Sandra Carolyn Joy Ogden as a person with significant control on 4 August 2025
Submitted on 4 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Apr 2025
Confirmation statement made on 27 July 2024 with updates
Submitted on 9 Aug 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Apr 2024
Confirmation statement made on 27 July 2023 with updates
Submitted on 9 Aug 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 26 Apr 2023
Registered office address changed from Unit 3 Crown Works Bradford Road Sandsbeds Riddlesden BD20 5LN England to Unit 2 Carr House Farm Pool Lane Nun Monkton North Yorkshire YO26 8EH on 12 September 2022
Submitted on 12 Sep 2022
Confirmation statement made on 27 July 2022 with no updates
Submitted on 4 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year