Chelmsford
CM2 0RE
Director Name | Mr Colin James Haigh |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Director Name | Mr Thomas James Parkinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Wharfe House Richmond Business Park Doncaster South Yorkshire DN4 5NL |
Director Name | Mr David Robert Surfleet |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Wharfe House Richmond Business Park Doncaster South Yorkshire DN4 5NL |
Secretary Name | Mr Thomas James Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Wharfe House Richmond Business Park Doncaster South Yorkshire DN4 5NL |
Director Name | Mr Michael Andrew Asa Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Director Name | Mr Manprit Singh Randhawa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Website | optimumreports.co.uk |
---|---|
Telephone | 01302 360246 |
Telephone region | Doncaster |
Registered Address | Boundary House County Place Chelmsford CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Robert Surfleet 50.00% Ordinary |
---|---|
1 at £1 | Thomas James Parkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,511 |
Cash | £171,668 |
Current Liabilities | £802,551 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
4 January 2021 | Delivered on: 7 January 2021 Persons entitled: Horizon Capital LLP (As Security Trustee) Classification: A registered charge Particulars: The property known as unit 1 wharfe house, richmond business park, sidings court, doncaster, DN4 5NL. Outstanding |
---|---|
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Material real property. Chargor: optimum reports LTD. Address/description: unit 1 wharfe house, richmond business park, sidings court, doncaster, DN4 5NL. Tenure: leasehold. Title no: n/A. Intellectual property – domain names:. Chargor: optimum reports LTD. Registrar: internet engineering limited t/a hosting UK [tag = interneteng]. Domain name: www.optimumotrack.co.UK. Status: in use. Renewal date: 22 january 2021. please see instrument for further details. Outstanding |
17 May 2019 | Delivered on: 17 May 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
11 February 2016 | Delivered on: 15 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 June 2023 | Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages) |
---|---|
1 March 2023 | Accounts for a small company made up to 31 May 2022 (19 pages) |
6 January 2023 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
9 September 2022 | Accounts for a small company made up to 31 May 2021 (21 pages) |
22 July 2022 | Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages) |
6 June 2022 | Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page) |
24 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
7 July 2021 | Accounts for a small company made up to 31 May 2020 (21 pages) |
7 January 2021 | Registration of charge 056194280004, created on 4 January 2021 (103 pages) |
24 December 2020 | Registration of charge 056194280003, created on 23 December 2020 (78 pages) |
10 December 2020 | Satisfaction of charge 056194280002 in full (1 page) |
19 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from Unit 1 Wharfe House Richmond Business Park Doncaster South Yorkshire DN4 5NL to Boundary House County Place Chelmsford CM2 0RE on 7 August 2020 (1 page) |
4 August 2020 | Termination of appointment of David Robert Surfleet as a director on 4 October 2019 (1 page) |
4 August 2020 | Termination of appointment of Thomas James Parkinson as a director on 4 October 2019 (1 page) |
4 August 2020 | Termination of appointment of Thomas James Parkinson as a secretary on 4 October 2019 (1 page) |
3 August 2020 | Appointment of Mr Manprit Singh Randhawa as a director on 31 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Michael Andrew Asa Bibby as a director on 31 July 2020 (1 page) |
3 August 2020 | Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
8 January 2020 | Appointment of Mr Michael Andrew Asa Bibby as a director on 4 October 2019 (2 pages) |
8 January 2020 | Appointment of Mr Gavin Mark Freed as a director on 4 October 2019 (2 pages) |
2 January 2020 | Resolutions
|
25 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
22 November 2019 | Notification of Juniper Education Holdings Limited as a person with significant control on 4 October 2019 (2 pages) |
22 November 2019 | Director's details changed for Mr David Robert Surfleet on 22 November 2019 (2 pages) |
22 November 2019 | Cessation of David Robert Surfleet as a person with significant control on 4 October 2019 (1 page) |
22 November 2019 | Cessation of Thomas James Parkinson as a person with significant control on 4 October 2019 (1 page) |
4 October 2019 | Satisfaction of charge 056194280001 in full (1 page) |
17 May 2019 | Registration of charge 056194280002, created on 17 May 2019 (50 pages) |
21 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 December 2017 | Change of details for Mr Thomas James Parkinson as a person with significant control on 7 April 2016 (2 pages) |
15 December 2017 | Director's details changed for Mr David Robert Surfleet on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Thomas James Parkinson on 15 December 2017 (2 pages) |
15 December 2017 | Change of details for Mr David Robert Surfleet as a person with significant control on 7 April 2016 (2 pages) |
15 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
15 December 2017 | Director's details changed for Mr Thomas James Parkinson on 15 December 2017 (2 pages) |
15 December 2017 | Change of details for Mr David Robert Surfleet as a person with significant control on 7 April 2016 (2 pages) |
15 December 2017 | Director's details changed for Mr David Robert Surfleet on 15 December 2017 (2 pages) |
15 December 2017 | Change of details for Mr Thomas James Parkinson as a person with significant control on 7 April 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 February 2016 | Registration of charge 056194280001, created on 11 February 2016 (8 pages) |
15 February 2016 | Registration of charge 056194280001, created on 11 February 2016 (8 pages) |
11 November 2015 | Register inspection address has been changed from 6 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL England to Unit 1 Wharfe House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5NL (1 page) |
11 November 2015 | Register inspection address has been changed from 6 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL England to Unit 1 Wharfe House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5NL (1 page) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 October 2015 | Director's details changed for Mr David Robert Surfleet on 16 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr David Robert Surfleet on 16 October 2015 (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 June 2015 | Registered office address changed from Unit 6 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL to Unit 1 Wharfe House Richmond Business Park Doncaster South Yorkshire DN4 5NL on 12 June 2015 (1 page) |
12 June 2015 | Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
12 June 2015 | Registered office address changed from Unit 6 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL to Unit 1 Wharfe House Richmond Business Park Doncaster South Yorkshire DN4 5NL on 12 June 2015 (1 page) |
12 June 2015 | Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
3 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Register inspection address has been changed from Mill Street Offices Suite B Unit 6 Armthorpe Doncaster South Yorkshire DN3 3DL (1 page) |
5 December 2013 | Register inspection address has been changed from Mill Street Offices Suite B Unit 6 Armthorpe Doncaster South Yorkshire DN3 3DL (1 page) |
22 August 2013 | Registered office address changed from Suite B Unit 6 Mill Street Offices Armthorpe Doncaster South Yorkshire DN3 3DL on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Suite B Unit 6 Mill Street Offices Armthorpe Doncaster South Yorkshire DN3 3DL on 22 August 2013 (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
7 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 November 2009 | Secretary's details changed for Thomas James Parkinson on 15 October 2009 (1 page) |
12 November 2009 | Director's details changed for David Robert Surfleet on 15 October 2009 (2 pages) |
12 November 2009 | Director's details changed for David Robert Surfleet on 15 October 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Mr Thomas James Parkinson on 15 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mr Thomas James Parkinson on 15 October 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Secretary's details changed for Thomas James Parkinson on 15 October 2009 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from apartment 5 victorian place victorian crescent town moor, doncaster south yorkshire DN2 5DL (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from apartment 5 victorian place victorian crescent town moor, doncaster south yorkshire DN2 5DL (1 page) |
8 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
29 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: apartment 4 victorian place victorian crescent town moor doncaster south yorkshire DN2 5DL (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: apartment 4 victorian place victorian crescent town moor doncaster south yorkshire DN2 5DL (1 page) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 44 homestead garth hatfield doncaster south yorkshire DN7 6RN (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 44 homestead garth hatfield doncaster south yorkshire DN7 6RN (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Return made up to 11/11/06; full list of members (2 pages) |
8 January 2007 | Return made up to 11/11/06; full list of members (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 11 hawthorne ave, norton doncaster south yorkshire DN6 9HR (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 11 hawthorne ave, norton doncaster south yorkshire DN6 9HR (1 page) |
11 November 2005 | Incorporation (14 pages) |
11 November 2005 | Incorporation (14 pages) |