Background WavePink WaveYellow Wave

OPTIMUM COMMERCIAL SERVICES LIMITED (09188871)

OPTIMUM COMMERCIAL SERVICES LIMITED (09188871) is an active UK company. incorporated on 28 August 2014. with registered office in Doncaster. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. OPTIMUM COMMERCIAL SERVICES LIMITED has been registered for 11 years. Current directors include BAKER, Daniel.

Company Number
09188871
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
The White Hart Top Road, Doncaster, DN3 1DA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAKER, Daniel
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUM COMMERCIAL SERVICES LIMITED

OPTIMUM COMMERCIAL SERVICES LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. OPTIMUM COMMERCIAL SERVICES LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09188871

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

The White Hart Top Road Barnby Dun Doncaster, DN3 1DA,

Previous Addresses

Suite 4 164-170 Queens Road Sheffield S2 4DH England
From: 13 May 2021To: 27 September 2022
Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom
From: 5 December 2018To: 13 May 2021
5-9 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP
From: 10 July 2015To: 5 December 2018
Nouveau Fabrics Ltd 54-58 Doncaster DN12NH England
From: 28 August 2014To: 10 July 2015
Timeline

2 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Nov 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAKER, Daniel

Active
Top Road, DoncasterDN3 1DA
Secretary
Appointed 28 Aug 2014

BAKER, Daniel

Active
Top Road, DoncasterDN3 1DA
Born March 1989
Director
Appointed 28 Aug 2014

Persons with significant control

1

Mr Daniel Baker

Active
Top Road, DoncasterDN3 1DA
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Secretary Company With Change Date
7 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Incorporation Company
28 August 2014
NEWINCIncorporation