Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Optimconsult"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Optimconsult"
Legal form Limited Liability Company
Reg. No 45403015422
Reg. date 14.06.2005
Register Commercial Register
Legal Address Hanzas iela 17, Koknese, LV-5113
Registered share capital, date 5,680 EUR, 11.09.2015
Paid-in share capital, date 5,680 EUR, 11.09.2015
NACE 69.20 Accounting, bookkeeping and auditing activities; tax consultancy
VAT payer
LV45403015422 Registered Excluded
23.02.2006 -
Micro-enterprise tax payer
No payer status From Till
01.01.2011 31.12.2014
Last updated in the RE 01.07.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (8)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 Net sales 19,870 EUR Net profit 668 EUR Equity 931 EUR Date submitted27.03.2022 Number of employees 1
Year2020 Net sales 22,855 EUR Net profit 3,695 EUR Equity 262 EUR Date submitted23.03.2021 Number of employees 1
Year2019 Net sales 22,980 EUR Net profit 853 EUR Equity -3,433 EUR Date submitted15.03.2020 Number of employees 1
Year2018 Net sales 19,988 EUR Net profit 2,953 EUR Equity -4,286 EUR Date submitted11.03.2019 Number of employees 1
Year2017 Net sales 15,510 EUR Net profit 63 EUR Equity -7,239 EUR Date submitted11.03.2018 Number of employees 1
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Gads2024 - - - - -
Gads2023 - - - - -
Gads2022 - - - - -
Year2021 Social Insurance Contributions2,610 EUR Personal Income Tax960 EUR Other3,100 EUR Total6,670 EUR Number of employees1
Year2020 Social Insurance Contributions3,410 EUR Personal Income Tax610 EUR Other5,090 EUR Total9,110 EUR Number of employees2
Year2019 Social Insurance Contributions2,700 EUR Personal Income Tax760 EUR Other3,760 EUR Total7,220 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (47)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
06.02.2008 Amendments to the Articles of Association 20.01.2008 (TIF)
Announcement regarding the legal address (1)
27.02.2007 Announcement regarding the legal address 14.05.2005 (TIF)
Annual report (full) (5)
27.03.2022 2021 Annual report (full) (PDF)
23.03.2021 2020 Annual report (full) (PDF)
15.03.2020 2019 Annual report (full) (PDF)
11.03.2019 2018 Annual report (full) (PDF)
11.03.2018 2017 Annual report (full) (PDF)
Show all
Application (6)
21.09.2015 Application 08.09.2015 (TIF)
04.11.2010 Application 17.09.2008 (TIF)
04.11.2010 Application 01.11.2010 (TIF)
06.02.2008 Application 23.01.2008 (TIF)
27.02.2007 Application 16.06.2006 (TIF)
27.02.2007 Application 09.06.2005 (TIF)
Show all
Application of shareholders or third persons for the acquisition of shares (1)
06.02.2008 Application of shareholders or third persons for the acquisition of shares 20.01.2008 (TIF)
Articles of Association (4)
21.09.2015 Articles of Association 07.09.2015 (TIF)
04.11.2010 Articles of Association 29.10.2010 (TIF)
06.02.2008 Articles of Association 20.01.2008 (TIF)
27.02.2007 Articles of Association 14.06.2005 (TIF)
Show all
Bank statements or other document regarding the payment of the equity (3)
06.02.2008 Bank statements or other document regarding the payment of the equity 23.01.2008 (TIF)
27.02.2007 Bank statements or other document regarding the payment of the equity 15.06.2006 (TIF)
27.02.2007 Bank statements or other document regarding the payment of the equity 03.06.2005 (TIF)
Consent of a member of the Board / executive director (1)
27.02.2007 Consent of a member of the Board / executive director 14.05.2005 (TIF)
Consent of the auditor (1)
27.02.2007 Consent of the auditor 14.05.2005 (TIF)
Decisions / letters / protocols of public notaries (4)
21.09.2015 Decisions / letters / protocols of public notaries 11.09.2015 (TIF)
06.02.2008 Decisions / letters / protocols of public notaries 31.01.2008 (TIF)
27.02.2007 Decisions / letters / protocols of public notaries 21.06.2006 (TIF)
27.02.2007 Decisions / letters / protocols of public notaries 14.06.2005 (TIF)
Show all
Documents attesting the transfer of shares (1)
04.11.2010 Documents attesting the transfer of shares 29.10.2010 (TIF)
Memorandum of Association (1)
27.02.2007 Memorandum of Association 14.05.2005 (TIF)
Notary’s decision (2)
04.11.2010 Notary’s decision 04.11.2010 (TIF)
04.11.2010 Notary’s decision 24.09.2008 (TIF)
Notice of a member of the Board regarding the resignation (1)
04.11.2010 Notice of a member of the Board regarding the resignation 29.10.2010 (TIF)
Protocols/decisions of a company/organisation (4)
21.09.2015 Protocols/decisions of a company/organisation 07.09.2015 (TIF)
04.11.2010 Protocols/decisions of a company/organisation 17.09.2008 (TIF)
04.11.2010 Protocols/decisions of a company/organisation 29.10.2010 (TIF)
06.02.2008 Protocols/decisions of a company/organisation 20.01.2008 (TIF)
Show all
Receipts on the publication and state fees (4)
04.11.2010 Receipts on the publication and state fees 19.09.2008 (TIF)
06.02.2008 Receipts on the publication and state fees 23.01.2008 (TIF)
27.02.2007 Receipts on the publication and state fees 03.06.2005 (TIF)
27.02.2007 Receipts on the publication and state fees 16.06.2006 (TIF)
Show all
Registration certificates (1)
27.02.2007 Registration certificates 14.06.2005 (TIF)
Regulations for the increase/reduction of the equity (1)
06.02.2008 Regulations for the increase/reduction of the equity 20.01.2008 (TIF)
Sample report (2)
06.02.2008 Sample report 23.01.2008 (TIF)
27.02.2007 Sample report 03.06.2005 (TIF)
Shareholders’ register (3)
21.09.2015 Shareholders’ register 07.09.2015 (TIF)
04.11.2010 Shareholders’ register 29.10.2010 (TIF)
06.02.2008 Shareholders’ register 23.01.2008 (TIF)
2022 (1)
27.03.2022 2021 Annual report (full) (PDF)
2021 (1)
23.03.2021 2020 Annual report (full) (PDF)
2020 (1)
15.03.2020 2019 Annual report (full) (PDF)
2019 (1)
11.03.2019 2018 Annual report (full) (PDF)
2018 (1)
11.03.2018 2017 Annual report (full) (PDF)
2015 (5)
21.09.2015 Application 08.09.2015 (TIF)
21.09.2015 Articles of Association 07.09.2015 (TIF)
21.09.2015 Decisions / letters / protocols of public notaries 11.09.2015 (TIF)
21.09.2015 Protocols/decisions of a company/organisation 07.09.2015 (TIF)
21.09.2015 Shareholders’ register 07.09.2015 (TIF)
Show all
2010 (11)
04.11.2010 Application 17.09.2008 (TIF)
04.11.2010 Application 01.11.2010 (TIF)
04.11.2010 Articles of Association 29.10.2010 (TIF)
04.11.2010 Documents attesting the transfer of shares 29.10.2010 (TIF)
04.11.2010 Notary’s decision 04.11.2010 (TIF)
04.11.2010 Notary’s decision 24.09.2008 (TIF)
04.11.2010 Notice of a member of the Board regarding the resignation 29.10.2010 (TIF)
04.11.2010 Protocols/decisions of a company/organisation 17.09.2008 (TIF)
04.11.2010 Protocols/decisions of a company/organisation 29.10.2010 (TIF)
04.11.2010 Receipts on the publication and state fees 19.09.2008 (TIF)
04.11.2010 Shareholders’ register 29.10.2010 (TIF)
Show all
2008 (11)
06.02.2008 Amendments to the Articles of Association 20.01.2008 (TIF)
06.02.2008 Application 23.01.2008 (TIF)
06.02.2008 Application of shareholders or third persons for the acquisition of shares 20.01.2008 (TIF)
06.02.2008 Articles of Association 20.01.2008 (TIF)
06.02.2008 Bank statements or other document regarding the payment of the equity 23.01.2008 (TIF)
06.02.2008 Decisions / letters / protocols of public notaries 31.01.2008 (TIF)
06.02.2008 Protocols/decisions of a company/organisation 20.01.2008 (TIF)
06.02.2008 Receipts on the publication and state fees 23.01.2008 (TIF)
06.02.2008 Regulations for the increase/reduction of the equity 20.01.2008 (TIF)
06.02.2008 Sample report 23.01.2008 (TIF)
06.02.2008 Shareholders’ register 23.01.2008 (TIF)
Show all
2007 (15)
27.02.2007 Announcement regarding the legal address 14.05.2005 (TIF)
27.02.2007 Application 16.06.2006 (TIF)
27.02.2007 Application 09.06.2005 (TIF)
27.02.2007 Articles of Association 14.06.2005 (TIF)
27.02.2007 Bank statements or other document regarding the payment of the equity 15.06.2006 (TIF)
27.02.2007 Bank statements or other document regarding the payment of the equity 03.06.2005 (TIF)
27.02.2007 Consent of a member of the Board / executive director 14.05.2005 (TIF)
27.02.2007 Consent of the auditor 14.05.2005 (TIF)
27.02.2007 Decisions / letters / protocols of public notaries 21.06.2006 (TIF)
27.02.2007 Decisions / letters / protocols of public notaries 14.06.2005 (TIF)
27.02.2007 Memorandum of Association 14.05.2005 (TIF)
27.02.2007 Receipts on the publication and state fees 03.06.2005 (TIF)
27.02.2007 Receipts on the publication and state fees 16.06.2006 (TIF)
27.02.2007 Registration certificates 14.06.2005 (TIF)
27.02.2007 Sample report 03.06.2005 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
cap Caption
Copyright 2026 © Tarantino SIA