ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Optimum Sme Finance Limited

Optimum Sme Finance Limited is an active company incorporated on 2 December 2016 with the registered office located in Bristol, Gloucestershire. Optimum Sme Finance Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10508987
Private limited company
Age
8 years
Incorporated 2 December 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 June 2025 (4 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Cube M4 Business Park
Old Gloucester Road
Bristol
BS16 1FX
England
Same address for the past 8 years
Telephone
0117 4037225
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Cfo • British • Lives in England • Born in Jul 1982
Secretary • Secretary
Director • British • Lives in England • Born in Dec 1968
Director • Chief Executive • British • Lives in UK • Born in Jul 1979
Director • British • Lives in UK • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ecapital Commercial Finance Limited
Anthony Charles Persse, Anne Katherine Taylor, and 2 more are mutual people.
Active
Ecapital Commercial Finance (North) Limited
Anthony Charles Persse, Anne Katherine Taylor, and 2 more are mutual people.
Active
Ecapital 3414 Limited
Speafi Secretarial Limited, Anthony Charles Persse, and 2 more are mutual people.
Active
Ecapital 3415 Limited
Anthony Charles Persse, Anne Katherine Taylor, and 2 more are mutual people.
Active
Saltare Technologies Limited
Peter Michael Sugarman, Anthony Charles Persse, and 1 more are mutual people.
Active
Factor 21 Limited
Anne Katherine Taylor and Darren John Cottenden are mutual people.
Active
C.B. Harper & Sons Limited
Speafi Secretarial Limited is a mutual person.
Active
Bemis Limited
Speafi Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.89M
Increased by £477K (+34%)
Turnover
£7.79M
Increased by £79K (+1%)
Employees
35
Increased by 3 (+9%)
Total Assets
£37.56M
Increased by £1.79M (+5%)
Total Liabilities
-£34.31M
Increased by £991K (+3%)
Net Assets
£3.25M
Increased by £794K (+32%)
Debt Ratio (%)
91%
Decreased by 1.79% (-2%)
Latest Activity
Charge Satisfied
1 Month Ago on 1 Sep 2025
New Charge Registered
2 Months Ago on 31 Jul 2025
Small Accounts Submitted
2 Months Ago on 16 Jul 2025
Confirmation Submitted
3 Months Ago on 26 Jun 2025
Shares Cancelled
11 Months Ago on 30 Oct 2024
Ecapital Commercial Finance Limited (PSC) Appointed
11 Months Ago on 28 Oct 2024
Mr David James Tilling Appointed
11 Months Ago on 28 Oct 2024
Peter Michael Sugarman Resigned
11 Months Ago on 28 Oct 2024
Victoria Margaret Rose Resigned
11 Months Ago on 28 Oct 2024
Henry David Penrose Richards Resigned
11 Months Ago on 28 Oct 2024
Get Credit Report
Discover Optimum Sme Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 105089870001 in full
Submitted on 1 Sep 2025
Registration of charge 105089870003, created on 31 July 2025
Submitted on 1 Aug 2025
Resolutions
Submitted on 31 Jul 2025
Memorandum and Articles of Association
Submitted on 31 Jul 2025
Accounts for a small company made up to 31 December 2024
Submitted on 16 Jul 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 26 Jun 2025
Withdrawal of a person with significant control statement on 6 December 2024
Submitted on 6 Dec 2024
Notification of Ecapital Commercial Finance Limited as a person with significant control on 28 October 2024
Submitted on 6 Dec 2024
Appointment of Mr David James Tilling as a director on 28 October 2024
Submitted on 1 Nov 2024
Cancellation of shares. Statement of capital on 18 May 2023
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year