Company NameOptimum Reports Ltd
DirectorsGavin Mark Freed and Colin James Haigh
Company StatusActive
Company Number05619428
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Gavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr Colin James Haigh
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr Thomas James Parkinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Wharfe House
Richmond Business Park
Doncaster
South Yorkshire
DN4 5NL
Director NameMr David Robert Surfleet
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Wharfe House
Richmond Business Park
Doncaster
South Yorkshire
DN4 5NL
Secretary NameMr Thomas James Parkinson
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Wharfe House
Richmond Business Park
Doncaster
South Yorkshire
DN4 5NL
Director NameMr Michael Andrew Asa Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr Manprit Singh Randhawa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE

Contact

Websiteoptimumreports.co.uk
Telephone01302 360246
Telephone regionDoncaster

Location

Registered AddressBoundary House
County Place
Chelmsford
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Robert Surfleet
50.00%
Ordinary
1 at £1Thomas James Parkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£47,511
Cash£171,668
Current Liabilities£802,551

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

4 January 2021Delivered 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 2020Delivered 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 2019Delivered on: 17 May 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
11 February 2016Delivered on: 15 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 June 2023Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages)
1 March 2023Accounts for a small company made up to 31 May 2022 (19 pages)
6 January 2023Confirmation statement made on 11 November 2022 with no updates (3 pages)
9 September 2022Accounts for a small company made up to 31 May 2021 (21 pages)
22 July 2022Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages)
6 June 2022Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page)
24 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
7 July 2021Accounts for a small company made up to 31 May 2020 (21 pages)
7 January 2021Registration of charge 056194280004, created on 4 January 2021 (103 pages)
24 December 2020Registration of charge 056194280003, created on 23 December 2020 (78 pages)
10 December 2020Satisfaction of charge 056194280002 in full (1 page)
19 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
7 August 2020Registered 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 2020Termination of appointment of David Robert Surfleet as a director on 4 October 2019 (1 page)
4 August 2020Termination of appointment of Thomas James Parkinson as a director on 4 October 2019 (1 page)
4 August 2020Termination of appointment of Thomas James Parkinson as a secretary on 4 October 2019 (1 page)
3 August 2020Appointment of Mr Manprit Singh Randhawa as a director on 31 July 2020 (2 pages)
3 August 2020Termination of appointment of Michael Andrew Asa Bibby as a director on 31 July 2020 (1 page)
3 August 2020Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
8 January 2020Appointment of Mr Michael Andrew Asa Bibby as a director on 4 October 2019 (2 pages)
8 January 2020Appointment of Mr Gavin Mark Freed as a director on 4 October 2019 (2 pages)
2 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
22 November 2019Notification of Juniper Education Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
22 November 2019Director's details changed for Mr David Robert Surfleet on 22 November 2019 (2 pages)
22 November 2019Cessation of David Robert Surfleet as a person with significant control on 4 October 2019 (1 page)
22 November 2019Cessation of Thomas James Parkinson as a person with significant control on 4 October 2019 (1 page)
4 October 2019Satisfaction of charge 056194280001 in full (1 page)
17 May 2019Registration of charge 056194280002, created on 17 May 2019 (50 pages)
21 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 December 2017Change of details for Mr Thomas James Parkinson as a person with significant control on 7 April 2016 (2 pages)
15 December 2017Director's details changed for Mr David Robert Surfleet on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Thomas James Parkinson on 15 December 2017 (2 pages)
15 December 2017Change of details for Mr David Robert Surfleet as a person with significant control on 7 April 2016 (2 pages)
15 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
15 December 2017Director's details changed for Mr Thomas James Parkinson on 15 December 2017 (2 pages)
15 December 2017Change of details for Mr David Robert Surfleet as a person with significant control on 7 April 2016 (2 pages)
15 December 2017Director's details changed for Mr David Robert Surfleet on 15 December 2017 (2 pages)
15 December 2017Change of details for Mr Thomas James Parkinson as a person with significant control on 7 April 2016 (2 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 February 2016Registration of charge 056194280001, created on 11 February 2016 (8 pages)
15 February 2016Registration of charge 056194280001, created on 11 February 2016 (8 pages)
11 November 2015Register 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 2015Register 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 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
19 October 2015Director's details changed for Mr David Robert Surfleet on 16 October 2015 (2 pages)
19 October 2015Director's details changed for Mr David Robert Surfleet on 16 October 2015 (2 pages)
16 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 June 2015Registered 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 2015Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
12 June 2015Registered 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 2015Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Register inspection address has been changed from Mill Street Offices Suite B Unit 6 Armthorpe Doncaster South Yorkshire DN3 3DL (1 page)
5 December 2013Register inspection address has been changed from Mill Street Offices Suite B Unit 6 Armthorpe Doncaster South Yorkshire DN3 3DL (1 page)
22 August 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 November 2009Secretary's details changed for Thomas James Parkinson on 15 October 2009 (1 page)
12 November 2009Director's details changed for David Robert Surfleet on 15 October 2009 (2 pages)
12 November 2009Director's details changed for David Robert Surfleet on 15 October 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Mr Thomas James Parkinson on 15 October 2009 (2 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr Thomas James Parkinson on 15 October 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Secretary's details changed for Thomas James Parkinson on 15 October 2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from apartment 5 victorian place victorian crescent town moor, doncaster south yorkshire DN2 5DL (1 page)
23 June 2009Registered office changed on 23/06/2009 from apartment 5 victorian place victorian crescent town moor, doncaster south yorkshire DN2 5DL (1 page)
8 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 December 2008Return made up to 11/11/08; full list of members (4 pages)
29 December 2008Return made up to 11/11/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 November 2007Return made up to 11/11/07; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: apartment 4 victorian place victorian crescent town moor doncaster south yorkshire DN2 5DL (1 page)
19 November 2007Registered office changed on 19/11/07 from: apartment 4 victorian place victorian crescent town moor doncaster south yorkshire DN2 5DL (1 page)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Return made up to 11/11/07; full list of members (3 pages)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: 44 homestead garth hatfield doncaster south yorkshire DN7 6RN (1 page)
26 January 2007Registered office changed on 26/01/07 from: 44 homestead garth hatfield doncaster south yorkshire DN7 6RN (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Return made up to 11/11/06; full list of members (2 pages)
8 January 2007Return made up to 11/11/06; full list of members (2 pages)
7 November 2006Registered office changed on 07/11/06 from: 11 hawthorne ave, norton doncaster south yorkshire DN6 9HR (1 page)
7 November 2006Registered office changed on 07/11/06 from: 11 hawthorne ave, norton doncaster south yorkshire DN6 9HR (1 page)
11 November 2005Incorporation (14 pages)
11 November 2005Incorporation (14 pages)