Background WavePink WaveYellow Wave

OPTIMUM DEVELOPMENTS & PROPERTY SERVICES LTD (09370017)

OPTIMUM DEVELOPMENTS & PROPERTY SERVICES LTD (09370017) is an active UK company. incorporated on 30 December 2014. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OPTIMUM DEVELOPMENTS & PROPERTY SERVICES LTD has been registered for 11 years. Current directors include BAKER, Daniel.

Company Number
09370017
Status
active
Type
ltd
Incorporated
30 December 2014
Age
11 years
Address
The White Hart Top Road, Doncaster, DN3 1DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUM DEVELOPMENTS & PROPERTY SERVICES LTD

OPTIMUM DEVELOPMENTS & PROPERTY SERVICES LTD is an active company incorporated on 30 December 2014 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OPTIMUM DEVELOPMENTS & PROPERTY SERVICES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09370017

LTD Company

Age

11 Years

Incorporated 30 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

OCS DEVELOPMENTS LIMITED
From: 30 December 2014To: 20 October 2016
Contact
Address

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

Previous Addresses

Suite 4 140-170 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: 14 January 2019To: 13 May 2021
5-9 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP
From: 10 July 2015To: 14 January 2019
Nouveau Fabrics Ltd 54-58 Doncaster DN12NH England
From: 30 December 2014To: 10 July 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Loan Secured
Jul 20
Owner Exit
Apr 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Dec 22
Director Left
Jan 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAKER, Daniel

Active
Top Road, DoncasterDN3 1DA
Secretary
Appointed 30 Dec 2014

BAKER, Daniel

Active
Top Road, DoncasterDN3 1DA
Born March 1989
Director
Appointed 30 Dec 2014

BAKER, Martin

Resigned
Station Road, DoncasterDN3 1HA
Born December 1959
Director
Appointed 03 Jan 2020
Resigned 03 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Baker

Ceased
Station Road, DoncasterDN3 1HA
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jan 2020
Ceased 21 Apr 2022

Mr Daniel Baker

Active
Top Road, DoncasterDN3 1DA
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Incorporation Company
30 December 2014
NEWINCIncorporation