Background WavePink WaveYellow Wave

OPTIMA LEGAL SERVICES LIMITED (05781608)

OPTIMA LEGAL SERVICES LIMITED (05781608) is an active UK company. incorporated on 13 April 2006. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. OPTIMA LEGAL SERVICES LIMITED has been registered for 19 years.

Company Number
05781608
Status
active
Type
ltd
Incorporated
13 April 2006
Age
19 years
Address
Suite 5a West Village, Leeds, LS1 1BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMA LEGAL SERVICES LIMITED

OPTIMA LEGAL SERVICES LIMITED is an active company incorporated on 13 April 2006 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. OPTIMA LEGAL SERVICES LIMITED was registered 19 years ago.(SIC: 69102)

Status

active

Active since 19 years ago

Company No

05781608

LTD Company

Age

19 Years

Incorporated 13 April 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PIMCO 2470 LIMITED
From: 13 April 2006To: 22 May 2006
Contact
Address

Suite 5a West Village 114 Wellington Street Leeds, LS1 1BA,

Previous Addresses

5th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA United Kingdom
From: 7 March 2024To: 17 June 2024
Hepworth House Claypit Lane Leeds LS2 8AE
From: 14 April 2014To: 7 March 2024
Arndale House Charles Street Bradford BD1 1UN
From: 13 April 2006To: 14 April 2014
Timeline

61 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jul 10
Director Joined
Apr 12
Director Left
May 12
Director Joined
Jul 12
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Share Issue
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Dec 17
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Capital Update
Apr 22
Owner Exit
Dec 22
Director Joined
May 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Funding Round
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
7
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Resolution
3 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Resolution
14 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 December 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 April 2022
SH19Statement of Capital
Legacy
8 April 2022
SH20SH20
Legacy
8 April 2022
CAP-SSCAP-SS
Resolution
8 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Memorandum Articles
13 June 2021
MAMA
Resolution
13 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 April 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
10 April 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2017
AAAnnual Accounts
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Legacy
25 May 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Miscellaneous
13 November 2014
MISCMISC
Auditors Resignation Company
20 October 2014
AUDAUD
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Resolution
6 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Resolution
11 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2014
TM01Termination of Director
Capital Alter Shares Consolidation
1 July 2014
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With Old Address
26 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2014
TM01Termination of Director
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Resolution
20 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
4 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Move Registers To Sail Company
20 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Legacy
10 February 2010
MG01MG01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 October 2009
AP04Appointment of Corporate Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
353353
Legacy
15 April 2009
190190
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
15 February 2008
88(2)R88(2)R
Legacy
15 February 2008
122122
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
190190
Legacy
14 May 2007
353353
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
225Change of Accounting Reference Date
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2006
88(2)R88(2)R
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Incorporation Company
13 April 2006
NEWINCIncorporation