Company NameOptima Bedding Limited
DirectorsRobert Anthony Fleet and Rosemary Agnes Fleet
Company StatusActive
Company Number06504229
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Previous NamesThe Sleep Factor Ltd and The Comfy Bedding Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Robert Anthony Fleet
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(1 month after company formation)
Appointment Duration16 years, 1 month
RoleRetailer Of Bedding
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMrs Rosemary Agnes Fleet
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(1 month after company formation)
Appointment Duration16 years, 1 month
RoleRetailer Of Bedding
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameMrs Rosemary Agnes Fleet
NationalityBritish
StatusCurrent
Appointed18 March 2008(1 month after company formation)
Appointment Duration16 years, 1 month
RoleRetailer Of Bedding
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone07 711841813
Telephone regionMobile

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,726
Cash£810
Current Liabilities£24,991

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 February 2018Change of details for Mr Robert Anthony Fleet as a person with significant control on 28 November 2017 (2 pages)
21 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
21 February 2018Cessation of Rosemary Agnes Fleet as a person with significant control on 28 November 2017 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 100
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 100
(3 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 September 2016Secretary's details changed for Mrs Rosemary Agnes Fleet on 28 September 2016 (1 page)
30 September 2016Director's details changed for Mr Robert Anthony Fleet on 28 September 2016 (2 pages)
30 September 2016Director's details changed for Mrs Rosemary Agnes Fleet on 28 September 2016 (2 pages)
30 September 2016Secretary's details changed for Mrs Rosemary Agnes Fleet on 28 September 2016 (1 page)
30 September 2016Director's details changed for Mr Robert Anthony Fleet on 28 September 2016 (2 pages)
30 September 2016Director's details changed for Mrs Rosemary Agnes Fleet on 28 September 2016 (2 pages)
29 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 September 2016Registered office address changed from 3 Shropshire Close Woolston Warrington WA1 4DY to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 3 Shropshire Close Woolston Warrington WA1 4DY to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 29 September 2016 (1 page)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
19 February 2015Company name changed the comfy bedding company LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
19 February 2015Company name changed the comfy bedding company LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
7 March 2014Company name changed the sleep factor LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
(2 pages)
7 March 2014Company name changed the sleep factor LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
(2 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Change of name notice (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 November 2013Registered office address changed from 234 Manchester Road Warrington WA1 3BD United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 234 Manchester Road Warrington WA1 3BD United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 234 Manchester Road Warrington WA1 3BD United Kingdom on 7 November 2013 (1 page)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 April 2010Director's details changed for Mrs Rosemary Agnes Fleet on 14 February 2010 (2 pages)
22 April 2010Director's details changed for Mrs Rosemary Agnes Fleet on 14 February 2010 (2 pages)
22 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Robert Anthony Fleet on 14 February 2010 (2 pages)
22 April 2010Director's details changed for Mr Robert Anthony Fleet on 14 February 2010 (2 pages)
22 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 March 2009Return made up to 14/02/09; full list of members (4 pages)
4 March 2009Return made up to 14/02/09; full list of members (4 pages)
11 April 2008Ad 18/03/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
11 April 2008Ad 18/03/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
8 April 2008Director appointed mr robert anthony fleet (1 page)
8 April 2008Director appointed mrs rosemary agnes fleet (1 page)
8 April 2008Secretary appointed mrs rosemary agnes fleet (1 page)
8 April 2008Secretary appointed mrs rosemary agnes fleet (1 page)
8 April 2008Director appointed mrs rosemary agnes fleet (1 page)
8 April 2008Director appointed mr robert anthony fleet (1 page)
17 March 2008Registered office changed on 17/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
17 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
17 March 2008Appointment terminated director duport director LIMITED (1 page)
17 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
17 March 2008Appointment terminated director duport director LIMITED (1 page)
14 February 2008Incorporation (13 pages)
14 February 2008Incorporation (13 pages)