Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIMAL CRM LIMITED
Company Information for

OPTIMAL CRM LIMITED

CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS,
Company Registration Number
03226120
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Optimal Crm Ltd
OPTIMAL CRM LIMITED was founded on 1996-07-17 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". Optimal Crm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
OPTIMAL CRM LIMITED
 
Legal Registered Office
CARLTON HOUSE
GRAMMAR SCHOOL STREET
BRADFORD
WEST YORKSHIRE
BD1 4NS
Other companies in WF12
 
Previous Names
DUST CONTROL SYSTEMS (SERVICE DIVISION) LIMITED28/08/2013
Filing Information
Company Number 03226120
Company ID Number 03226120
Date formed 1996-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts 
Last Datalog update: 2019-09-06 15:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMAL CRM LIMITED
The accountancy firm based at this address is CHRIS GUMBLEY AND CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPTIMAL CRM LIMITED
The following companies were found which have the same name as OPTIMAL CRM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Optimal CRM Solutions LLC 5831 BENT TWIG RD MCLEAN VA 22101 Active Company formed on the 2008-04-01

Company Officers of OPTIMAL CRM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER OLDFIELD
Company Secretary 1996-07-17
KEITH COCKERHAM
Director 2015-01-28
CHRISTOPHER OLDFIELD
Director 1996-07-17
PHILIP OLDFIELD
Director 1996-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN OLDFIELD
Director 1996-07-17 2004-01-16
MARK JAMES KENYON
Director 1997-08-01 1999-04-20
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-07-17 1996-07-17
FIRST DIRECTORS LIMITED
Nominated Director 1996-07-17 1996-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER OLDFIELD YORKSHIRE FANS LIMITED Company Secretary 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
KEITH COCKERHAM CLOUD 366 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
CHRISTOPHER OLDFIELD FAST CLIP DUCT UK LIMITED Director 2015-01-16 CURRENT 2006-05-05 Active
CHRISTOPHER OLDFIELD CADES LIMITED Director 2015-01-16 CURRENT 1996-11-15 Active
CHRISTOPHER OLDFIELD CADES (HOLDINGS) LIMITED Director 2015-01-16 CURRENT 2004-04-13 Active
CHRISTOPHER OLDFIELD MOLDOW LIMITED Director 2015-01-16 CURRENT 2010-03-29 Active - Proposal to Strike off
CHRISTOPHER OLDFIELD GALLITO LIMITED Director 2013-08-12 CURRENT 1977-03-16 In Administration/Administrative Receiver
CHRISTOPHER OLDFIELD PENNINE WATERSPORTS LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2016-01-19
CHRISTOPHER OLDFIELD E GATE 2019 LIMITED Director 2012-08-15 CURRENT 2003-09-03 Active
CHRISTOPHER OLDFIELD X S AUTOMATION LIMITED Director 1996-08-19 CURRENT 1996-08-19 Active
CHRISTOPHER OLDFIELD YORKSHIRE FANS LIMITED Director 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
CHRISTOPHER OLDFIELD LEV DIRECT LIMITED Director 1995-07-14 CURRENT 1995-07-14 Active
CHRISTOPHER OLDFIELD DUST CONTROL SYSTEMS LIMITED Director 1994-02-11 CURRENT 1992-02-14 Active
PHILIP OLDFIELD FAST CLIP DUCT UK LIMITED Director 2015-01-16 CURRENT 2006-05-05 Active
PHILIP OLDFIELD CADES LIMITED Director 2015-01-16 CURRENT 1996-11-15 Active
PHILIP OLDFIELD CADES (HOLDINGS) LIMITED Director 2015-01-16 CURRENT 2004-04-13 Active
PHILIP OLDFIELD MOLDOW LIMITED Director 2015-01-16 CURRENT 2010-03-29 Active - Proposal to Strike off
PHILIP OLDFIELD GALLITO LIMITED Director 2013-08-12 CURRENT 1977-03-16 In Administration/Administrative Receiver
PHILIP OLDFIELD E GATE 2019 LIMITED Director 2010-08-12 CURRENT 2003-09-03 Active
PHILIP OLDFIELD X S AUTOMATION LIMITED Director 1996-08-19 CURRENT 1996-08-19 Active
PHILIP OLDFIELD YORKSHIRE FANS LIMITED Director 1996-07-17 CURRENT 1996-07-17 Active - Proposal to Strike off
PHILIP OLDFIELD LEV DIRECT LIMITED Director 1995-07-14 CURRENT 1995-07-14 Active
PHILIP OLDFIELD DUST CONTROL SYSTEMS LIMITED Director 1992-03-06 CURRENT 1992-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM C/O Dust Control Systems Ltd Horace Waller V C Par Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF United Kingdom
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OLDFIELD
2019-01-08TM02Termination of appointment of Christopher Oldfield on 2019-01-07
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-02CH01Director's details changed for Mr Philip Oldfield on 2018-12-21
2018-12-31PSC07CESSATION OF DUST CONTROL SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA COCKERHAM
2018-12-31PSC04Change of details for Mr Keith Cockerham as a person with significant control on 2018-12-06
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-24PSC07CESSATION OF PHILIP OLDFIELD AS A PSC
2017-07-24PSC05Change of details for Dust Control Systems Limited as a person with significant control on 2016-04-06
2017-07-24PSC07CESSATION OF CHRISTOPHER OLDFIELD AS A PSC
2017-07-24PSC04Change of details for Mr Keith Cockerham as a person with significant control on 2016-04-06
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-13RES12Resolution of varying share rights or name
2016-05-12SH08Change of share class name or designation
2016-04-28RES01ADOPT ARTICLES 28/04/16
2016-04-28CC04Statement of company's objects
2016-03-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd
2015-08-13CH01Director's details changed for Mr Keith Cockerham on 2015-04-28
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0117/07/15 FULL LIST
2015-07-22AD02SAIL ADDRESS CHANGED FROM: C/O PHILIP OLDFIELD 67A VALLEY ROAD THORNHILL DEWSBURY WEST YORKSHIRE WF12 0JE ENGLAND
2015-02-19AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-17AP01DIRECTOR APPOINTED MR KEITH COCKERHAM
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0117/07/14 FULL LIST
2014-05-15AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-03MEM/ARTSARTICLES OF ASSOCIATION
2013-12-20SH0126/11/13 STATEMENT OF CAPITAL GBP 100
2013-12-19RES01ALTER ARTICLES 26/11/2013
2013-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-28RES15CHANGE OF NAME 07/08/2013
2013-08-28CERTNMCOMPANY NAME CHANGED DUST CONTROL SYSTEMS (SERVICE DIVISION) LIMITED CERTIFICATE ISSUED ON 28/08/13
2013-08-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-25AR0117/07/13 FULL LIST
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-10AR0117/07/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-10AR0117/07/11 FULL LIST
2011-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-08-10AD02SAIL ADDRESS CREATED
2011-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-29AR0117/07/10 FULL LIST
2010-06-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-25RES15CHANGE OF NAME 08/03/2010
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-24363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-02-24225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-03363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-03363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-01-29288bDIRECTOR RESIGNED
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: ALBION WORKS 955 MANCHESTER ROAD, HUDDERSFIELD, HD4 5TA
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-09363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-10363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-04-25288bDIRECTOR RESIGNED
1998-12-18ELRESS386 DISP APP AUDS 04/12/98
1998-12-18ELRESS252 DISP LAYING ACC 04/12/98
1998-12-18ELRESS366A DISP HOLDING AGM 04/12/98
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-07363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1998-02-17395PARTICULARS OF MORTGAGE/CHARGE
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-14288aNEW DIRECTOR APPOINTED
1997-07-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-07-23363sRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1996-10-16225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1996-08-16288NEW DIRECTOR APPOINTED
1996-08-16288DIRECTOR RESIGNED
1996-08-16288SECRETARY RESIGNED
1996-08-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-16288NEW DIRECTOR APPOINTED
1996-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to OPTIMAL CRM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTIMAL CRM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1998-02-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTIMAL CRM LIMITED

Intangible Assets
Patents
We have not found any records of OPTIMAL CRM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMAL CRM LIMITED
Trademarks
We have not found any records of OPTIMAL CRM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMAL CRM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as OPTIMAL CRM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMAL CRM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMAL CRM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIMAL CRM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.