Company NameOptimus Learning Services Limited
DirectorBlake Edward Charles Henegan
Company StatusActive
Company Number02622370
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)
Previous NamesJohn Plymoth Limited and Optimus Sourcing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Blake Edward Charles Henegan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(18 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Thresher Close Thresher Close
Bishop's Stortford
CM23 4FP
Director NameChristine Susan Shafe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Winters Way
Bloxham
Banbury
Oxfordshire
OX15 4QS
Secretary NamePamela Jane Lynes
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Britannia Heights
Britannia Road
Banbury
Oxfordshire
OX15 4QS
Director NameGunnar Lindestrom
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 1991(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 23 March 2004)
RoleCompany Director
Correspondence AddressForeningsgatan 37
S-21152
Malmo
Sweden
Secretary NameChristine Shafe
NationalityBritish
StatusResigned
Appointed01 September 1991(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCompany Director
Correspondence Address83 St Marys Road
Adderbury
Banbury
Oxfordshire
OX17 3HA
Secretary NameAnthony Frederick Smith
NationalityBritish
StatusResigned
Appointed31 August 1992(1 year, 2 months after company formation)
Appointment Duration11 years (resigned 23 September 2003)
RoleCompany Director
Correspondence AddressWastentorp 116
Horby
242 94
Sweden
Secretary NamePatrick Thomas Winter
NationalityBritish
StatusResigned
Appointed24 September 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address14 Rose Close
Chellaston
Derby
DE73 1XP
Director NameEric Severin
Date of BirthJune 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 2004(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 April 2006)
RoleManager
Correspondence AddressHermodvagen
Djutsholm
18266
Sweden
Secretary NameBertil Nilsson
NationalitySwedish
StatusResigned
Appointed11 March 2005(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 April 2006)
RoleAccountant
Correspondence Address8 Kkarindalsv
Jonstorp
S263 71
Director NameGunnar Lindestrom
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed29 March 2006(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressRegementsgatan 116
217 74 Malmo
Foreign
Director NameMr Darren Paul Croucher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(17 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Director NamePaul Judge
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(18 years after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Lane
Stansted
Essex
CM24 8BJ
Secretary NamePaul Judge
NationalityBritish
StatusResigned
Appointed17 June 2009(18 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Lane
Stansted
Essex
CM24 8BJ
Secretary NameOffice Compliance Solutions Ltd (Corporation)
StatusResigned
Appointed29 March 2006(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG

Contact

Websiteoptimussourcing.com
Telephone0845 5197408
Telephone regionUnknown

Location

Registered AddressUnit N The Maltings Unit N The Maltings
Station Road
Bishop's Stortford
Hertfordshire
CM21 9JX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Shareholders

50 at £1Blake Henegan
49.02%
Ordinary
50 at £1Kate Henegan
49.02%
Ordinary
1 at £1Blake Henegan
0.98%
Ordinary A
1 at £1Kate Henegan
0.98%
Ordinary A

Financials

Year2014
Net Worth£1,118
Cash£13,424
Current Liabilities£224,234

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

16 November 2023Registered office address changed from Unit N Station Road Sawbridgeworth CM21 9JX England to Unit N the Maltings Unit N the Maltings Station Road Bishop's Stortford Hertfordshire CM21 9JX on 16 November 2023 (1 page)
16 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
17 February 2023Change of details for Mr Blake Edward Charles Henegan as a person with significant control on 1 August 2022 (2 pages)
16 February 2023Change of details for Mr Blake Edward Charles Henegan as a person with significant control on 1 August 2022 (2 pages)
30 November 2022Second filing of Confirmation Statement dated 8 April 2022 (3 pages)
10 November 2022Notification of Kate Lucy Henegan as a person with significant control on 1 July 2022 (2 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
19 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 April 2022Confirmation statement made on 8 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 30/11/2022.
(5 pages)
8 April 2022Cessation of Kate Lucy Henegan as a person with significant control on 1 July 2021 (1 page)
22 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 July 2021Registered office address changed from PO Box CM21 9JX Unit N the Maltings Unit N the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom to Unit N Station Road Sawbridgeworth CM21 9JX on 22 July 2021 (1 page)
22 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
9 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
9 July 2020Director's details changed for Mr Blake Edward Charles Henegan on 10 June 2018 (2 pages)
21 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
28 June 2019Amended micro company accounts made up to 30 September 2018 (6 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 April 2018Registered office address changed from C/O Optimus Sourcing Ltd Unit N the Maltings Station Road Sawbridgeworth CM21 9JX United Kingdom to PO Box CM21 9JX Unit N the Maltings Unit N the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 23 April 2018 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-14
(3 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-14
(3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 102
(4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 102
(4 pages)
1 April 2016Registered office address changed from 21 Ashdale Ashdale Bishop's Stortford Hertfordshire CM23 4EA to C/O Optimus Sourcing Ltd Unit N the Maltings Station Road Sawbridgeworth CM21 9JX on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 21 Ashdale Ashdale Bishop's Stortford Hertfordshire CM23 4EA to C/O Optimus Sourcing Ltd Unit N the Maltings Station Road Sawbridgeworth CM21 9JX on 1 April 2016 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102
(4 pages)
11 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
11 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 102
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 102
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 September 2013Termination of appointment of Paul Judge as a director (1 page)
19 September 2013Termination of appointment of Paul Judge as a director (1 page)
17 September 2013Termination of appointment of Paul Judge as a secretary (1 page)
17 September 2013Termination of appointment of Paul Judge as a secretary (1 page)
17 September 2013Registered office address changed from 7 Water Lane Stansted Essex CM24 8BJ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 7 Water Lane Stansted Essex CM24 8BJ on 17 September 2013 (1 page)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(3 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
3 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Director's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Darren Paul Croucher on 14 December 2010 (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Paul Judge on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Paul Judge on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Paul Judge on 1 October 2009 (2 pages)
10 February 2010Appointment of Mr Blake Edward Charles Henegan as a director (2 pages)
10 February 2010Appointment of Mr Blake Edward Charles Henegan as a director (2 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2
(2 pages)
12 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
12 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 August 2009Return made up to 20/06/09; full list of members (3 pages)
10 August 2009Return made up to 20/06/09; full list of members (3 pages)
7 August 2009Company name changed john plymoth LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed john plymoth LIMITED\certificate issued on 08/08/09 (2 pages)
9 July 2009Appointment terminated director darren croucher (1 page)
9 July 2009Appointment terminated director darren croucher (1 page)
9 July 2009Director and secretary appointed paul judge (2 pages)
9 July 2009Registered office changed on 09/07/2009 from 27 st cuthberts street bedford bedfordshire MK40 3JG (1 page)
9 July 2009Registered office changed on 09/07/2009 from 27 st cuthberts street bedford bedfordshire MK40 3JG (1 page)
9 July 2009Director and secretary appointed paul judge (2 pages)
19 February 2009Appointment terminated secretary office compliance solutions LTD (1 page)
19 February 2009Appointment terminated secretary office compliance solutions LTD (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 September 2008Return made up to 20/06/08; full list of members (3 pages)
5 September 2008Return made up to 20/06/08; full list of members (3 pages)
3 September 2008Director appointed darren croucher (2 pages)
3 September 2008Director appointed darren croucher (2 pages)
3 September 2008Appointment terminated director gunnar lindestrom (1 page)
3 September 2008Appointment terminated director gunnar lindestrom (1 page)
9 October 2007Return made up to 20/06/07; full list of members (2 pages)
9 October 2007Return made up to 20/06/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 September 2006Return made up to 20/06/06; full list of members (3 pages)
4 September 2006Return made up to 20/06/06; full list of members (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: marley way southam road banbury oxon OX16 7RL (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: marley way southam road banbury oxon OX16 7RL (1 page)
21 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
28 July 2005Return made up to 20/06/05; full list of members (2 pages)
28 July 2005Return made up to 20/06/05; full list of members (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 August 2004Return made up to 20/06/04; full list of members (6 pages)
10 August 2004Return made up to 20/06/04; full list of members (6 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Return made up to 20/06/03; full list of members (6 pages)
13 November 2003Return made up to 20/06/03; full list of members (6 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 July 2002Return made up to 20/06/02; full list of members (6 pages)
19 July 2002Return made up to 20/06/02; full list of members (6 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000Return made up to 20/06/00; full list of members (6 pages)
20 July 2000Return made up to 20/06/00; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 September 1999Return made up to 20/06/99; no change of members (4 pages)
7 September 1999Return made up to 20/06/99; no change of members (4 pages)
30 September 1998Return made up to 20/06/98; full list of members (6 pages)
30 September 1998Return made up to 20/06/98; full list of members (6 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 August 1997Return made up to 20/06/97; full list of members (6 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 August 1997Return made up to 20/06/97; full list of members (6 pages)
3 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 July 1995Return made up to 20/06/95; full list of members (6 pages)
21 July 1995Return made up to 20/06/95; full list of members (6 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 June 1991Incorporation (12 pages)
20 June 1991Incorporation (12 pages)