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

OPTIMAD MEDIA SYSTEMS LIMITED

24-28 BLOOMSBURY WAY, LONDON, WC1A 2SN,
Company Registration Number
03846290
Private Limited Company
Active

Company Overview

About Optimad Media Systems Ltd
OPTIMAD MEDIA SYSTEMS LIMITED was founded on 1999-09-22 and has its registered office in London. The organisation's status is listed as "Active". Optimad Media Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPTIMAD MEDIA SYSTEMS LIMITED
 
Legal Registered Office
24-28 BLOOMSBURY WAY
LONDON
WC1A 2SN
Other companies in W1G
 
Filing Information
Company Number 03846290
Company ID Number 03846290
Date formed 1999-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMAD MEDIA SYSTEMS LIMITED
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.

Company Officers of OPTIMAD MEDIA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN VERITY
Company Secretary 2014-05-27
SIMON COX
Director 2006-12-21
RICHARD ALEXANDER BUCHAN SMITH
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NEIL MCDANELL
Director 2017-11-10 2018-07-30
GARY JOHN LUMSDON
Director 2017-10-23 2017-11-10
PHILIP NEIL MCDANELL
Director 2011-03-31 2017-10-30
NIGEL ROBERT LINTON
Company Secretary 2011-03-31 2014-05-19
DAVID STUART HAYNES
Director 2006-12-21 2011-05-20
JOHN RICHARD GRAEME TITMAS
Company Secretary 2006-11-21 2011-03-31
MARK EDEN
Company Secretary 2000-09-06 2006-12-21
HARALD EINSMANN
Director 2000-05-18 2006-12-21
ISAAC LEVY
Director 1999-09-22 2006-12-21
JULIAN LEVY
Director 1999-09-22 2006-12-21
ASHVIN ROA PATHAK
Director 2003-11-17 2006-12-21
ANDREW TROULLIDES
Director 2001-12-06 2006-12-21
ALEXANDER VON MELLENTHIN
Director 2002-12-20 2006-12-21
JOHN RICHARD GRAEME TITMAS
Director 2006-11-21 2006-11-21
JEREMY WYNDHAM
Director 2002-02-14 2003-05-24
KURT KAMMERER
Director 2000-05-18 2002-12-20
WILLI SCHALK
Director 2000-11-22 2002-09-20
HANS HENDRIK PUVOGEL
Director 2000-05-18 2002-09-11
PETER KLINGENBURG
Director 2000-07-05 2002-07-31
PHILIP BERGKVIST
Director 2000-02-22 2001-05-31
MICHAEL ALBERT CHAMBERLAIN
Director 2000-07-05 2001-02-28
ISAAC LEVY
Company Secretary 1999-09-22 2000-09-06
HOWARD MURRAY CALVERT
Director 1999-09-22 2000-01-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-22 1999-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON COX HONEYCOMB.TV LIMITED Director 2017-12-20 CURRENT 2013-08-05 Active
SIMON COX MEDIATEL AUDIOTRACK LIMITED Director 2016-10-14 CURRENT 2016-09-27 Active
SIMON COX IRIDIUM BIDCO LIMITED Director 2016-09-20 CURRENT 2016-06-20 Active
SIMON COX IRIDIUM MIDCO LIMITED Director 2016-09-20 CURRENT 2016-06-20 Active
SIMON COX IRIDIUM TOPCO LIMITED Director 2016-09-20 CURRENT 2016-06-20 Active
SIMON COX LAUSANNE FINANCING LIMITED Director 2011-05-23 CURRENT 2010-12-22 Active - Proposal to Strike off
SIMON COX LAUSANNE MIDCO LIMITED Director 2011-05-23 CURRENT 2010-12-22 Active - Proposal to Strike off
SIMON COX LAUSANNE TOPCO LIMITED Director 2011-05-23 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON COX LAUSANNE ACQUISITIONS LIMITED Director 2011-05-23 CURRENT 2010-12-29 Active - Proposal to Strike off
SIMON COX DMWSL 658 LIMITED Director 2011-02-21 CURRENT 2010-12-29 Dissolved 2016-04-12
SIMON COX INDEPENDENT MEDIA DISTRIBUTION LIMITED Director 2006-05-31 CURRENT 1987-04-30 Active - Proposal to Strike off
SIMON COX IMD MEDIA LIMITED Director 2006-05-31 CURRENT 1996-08-15 Active
RICHARD ALEXANDER BUCHAN SMITH HONEYCOMB.TV LIMITED Director 2018-04-01 CURRENT 2013-08-05 Active
RICHARD ALEXANDER BUCHAN SMITH IMD MEDIA LIMITED Director 2018-04-01 CURRENT 1996-08-15 Active
RICHARD ALEXANDER BUCHAN SMITH IRIDIUM BIDCO LIMITED Director 2018-04-01 CURRENT 2016-06-20 Active
RICHARD ALEXANDER BUCHAN SMITH IRIDIUM MIDCO LIMITED Director 2018-04-01 CURRENT 2016-06-20 Active
RICHARD ALEXANDER BUCHAN SMITH IRIDIUM TOPCO LIMITED Director 2018-04-01 CURRENT 2016-06-20 Active
RICHARD ALEXANDER BUCHAN SMITH CAMBRIDGE UNIVERSITY BOAT CLUB Director 2016-08-01 CURRENT 2015-08-12 Active
RICHARD ALEXANDER BUCHAN SMITH THE CUBC FOUNDATION Director 2016-08-01 CURRENT 2015-08-11 Active
RICHARD ALEXANDER BUCHAN SMITH CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED Director 2016-08-01 CURRENT 2015-10-15 Active
RICHARD ALEXANDER BUCHAN SMITH MOULSFORD PREPARATORY SCHOOL TRUST LIMITED Director 2011-11-23 CURRENT 1966-12-19 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
2024-03-17REGISTERED OFFICE CHANGED ON 17/03/24 FROM Allan House 10 John Princes Street London W1G 0JW
2023-10-20CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038462900007
2022-10-11CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462900012
2021-12-15Resolutions passed:<ul><li>Resolution Reduce share prem a/c to nil 15/12/2021</ul>
2021-12-15Solvency Statement dated 15/12/21
2021-12-15Statement by Directors
2021-12-15Statement of capital on GBP 3,055.6890
2021-12-15SH19Statement of capital on 2021-12-15 GBP 3,055.6890
2021-12-15SH20Statement by Directors
2021-12-15CAP-SSSolvency Statement dated 15/12/21
2021-12-15RES13Resolutions passed:
  • Reduce share prem a/c to nil 15/12/2021
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462900011
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-15AP01DIRECTOR APPOINTED MRS KIM LAURA CLARKE
2020-12-15AP01DIRECTOR APPOINTED MRS KIM LAURA CLARKE
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER BUCHAN SMITH
2020-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462900010
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038462900006
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COX
2020-05-04AP01DIRECTOR APPOINTED MR REUBEN STEINGRAF-REGENSBURGER
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEIL MCDANELL
2018-05-11RP04AP01SECOND FILING OF AP01 FOR RICHARD ALEXANDER BUCHAN SMITH
2018-05-11ANNOTATIONClarification
2018-05-11RP04AP01SECOND FILING OF AP01 FOR RICHARD ALEXANDER BUCHAN SMITH
2018-04-03AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER BUCHAN SMITH
2018-04-03AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER BUCHAN SMITH
2017-11-13AP01DIRECTOR APPOINTED MR PHILIP NEIL MCDANELL
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN LUMSDON
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEIL MCDANELL
2017-10-30AP01DIRECTOR APPOINTED MR GARY JOHN LUMSDON
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 3055.689
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462900009
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462900007
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462900008
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462900006
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038462900005
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462900005
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 3055.689
2015-10-29AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-10DISS40DISS40 (DISS40(SOAD))
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 3055.689
2015-01-09AR0106/10/14 FULL LIST
2015-01-06GAZ1FIRST GAZETTE
2014-05-30AP03SECRETARY APPOINTED MR RICHARD JOHN VERITY
2014-05-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LINTON
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 3055.689
2013-10-11AR0106/10/13 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0106/10/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-10AR0106/10/11 FULL LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYNES
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-15RES13COMPANY BUSINESS 07/06/2011
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-09RES01ADOPT ARTICLES 20/05/2011
2011-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-12AP01DIRECTOR APPOINTED MR PHILIP NEIL MCDANELL
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN TITMAS
2011-04-12AP03SECRETARY APPOINTED MR NIGEL ROBERT LINTON
2010-11-03AR0106/10/10 FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-11-18AR0106/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART HAYNES / 06/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COX / 06/10/2009
2008-10-20363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2007-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-28363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21288bDIRECTOR RESIGNED
2007-02-19AUDAUDITOR'S RESIGNATION
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bSECRETARY RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 1ST FLOOR MORAY HOUSE 23-31 GREAT TITCHFIELD STREET LONDON W1W 7PA
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-18363sRETURN MADE UP TO 22/09/06; CHANGE OF MEMBERS
2006-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 22/09/04; CHANGE OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-01MEM/ARTSARTICLES OF ASSOCIATION
2004-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 22/09/03; NO CHANGE OF MEMBERS
2003-08-15244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-02288bDIRECTOR RESIGNED
2003-02-10288cSECRETARY'S PARTICULARS CHANGED
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-12-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to OPTIMAD MEDIA SYSTEMS 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 OPTIMAD MEDIA SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-19 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP
2016-09-19 Outstanding DISTRIBUTION S.A.R.L
2016-09-19 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP
2016-09-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2016-01-28 Satisfied HSBC BANK PLC
DEBENTURE 2011-06-17 Satisfied HSBC BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2006-12-21 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-12-16 Satisfied MOUNT COOK LAND LIMITED
RENT DEPOSIT DEED 2000-07-11 Satisfied MOUNT COOK LAND LIMITED
Intangible Assets
Patents
We have not found any records of OPTIMAD MEDIA SYSTEMS LIMITED registering or being granted any patents
Domain Names

OPTIMAD MEDIA SYSTEMS LIMITED owns 1 domain names.

optimad.co.uk  

Trademarks
We have not found any records of OPTIMAD MEDIA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMAD MEDIA SYSTEMS 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 (63110 - Data processing, hosting and related activities) as OPTIMAD MEDIA SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTIMAD MEDIA SYSTEMS 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 OPTIMAD MEDIA SYSTEMS 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 OPTIMAD MEDIA SYSTEMS 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.