Background WavePink WaveYellow Wave

OPTIMA ASSET MANAGEMENT LIMITED (08804348)

OPTIMA ASSET MANAGEMENT LIMITED (08804348) is an active UK company. incorporated on 5 December 2013. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. OPTIMA ASSET MANAGEMENT LIMITED has been registered for 12 years. Current directors include ANTCLIFF, David.

Company Number
08804348
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
ANTCLIFF, David
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMA ASSET MANAGEMENT LIMITED

OPTIMA ASSET MANAGEMENT LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. OPTIMA ASSET MANAGEMENT LIMITED was registered 12 years ago.(SIC: 77110)

Status

active

Active since 12 years ago

Company No

08804348

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SERVICEHUB LIMITED
From: 23 October 2023To: 5 February 2026
OPTIMA ASSET MANAGEMENT LIMITED
From: 5 December 2013To: 23 October 2023
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Warranty House Savile Street East Don Valley Sheffield S4 7UQ England
From: 18 March 2016To: 18 March 2016
Omnia One Queen Street Sheffield S1 2DU
From: 5 December 2013To: 18 March 2016
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 05 Dec 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 05 Dec 2013
Resigned 05 Dec 2013

Persons with significant control

1

Mr David Antcliff

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2026
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Incorporation Company
5 December 2013
NEWINCIncorporation