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

IDEAGEN OPTIMA DIAGNOSTICS LIMITED

ONE MERE WAY, RUDDINGTON, NOTTINGHAM, NG11 6JS,
Company Registration Number
04009163
Private Limited Company
Active

Company Overview

About Ideagen Optima Diagnostics Ltd
IDEAGEN OPTIMA DIAGNOSTICS LIMITED was founded on 2000-06-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ideagen Optima Diagnostics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IDEAGEN OPTIMA DIAGNOSTICS LIMITED
 
Legal Registered Office
ONE MERE WAY
RUDDINGTON
NOTTINGHAM
NG11 6JS
Other companies in E14
 
Previous Names
OPTIMA DIAGNOSTICS LIMITED17/12/2019
Filing Information
Company Number 04009163
Company ID Number 04009163
Date formed 2000-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB782635209  
Last Datalog update: 2024-03-06 23:26:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAGEN OPTIMA DIAGNOSTICS 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 IDEAGEN OPTIMA DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
ANN MARGARET BLANCO
Company Secretary 2004-02-19
PAUL DEREK BLUNDELL
Director 2000-06-06
CHRISTOPHER DAVID WHITE
Director 2002-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BELL
Director 2007-01-25 2011-05-05
RICHARD E MEYER
Director 2002-07-12 2010-09-13
DAVID MARTIN GOLDING
Director 2003-12-08 2008-07-02
PATRICK JOSEPH TOLAN
Director 2000-12-22 2007-10-09
CHRISTOPHER TERENCE MALINS
Director 2000-06-06 2007-04-30
PATRICK JOSEPH TOLAN
Company Secretary 2000-12-22 2004-02-19
MICHAEL WILLIAMSON
Director 2002-07-12 2002-11-22
KEVIN JOHN GOLDSTONE
Company Secretary 2000-06-06 2000-12-22
RM REGISTRARS LIMITED
Nominated Secretary 2000-06-06 2000-06-06

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
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-23CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-03-13Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-03-13Audit exemption subsidiary accounts made up to 2022-04-30
2023-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-08-24Termination of appointment of Gemma Dorian Gill on 2022-08-20
2022-08-24Appointment of Mr Steve Thompson as company secretary on 2022-08-23
2022-08-24AP03Appointment of Mr Steve Thompson as company secretary on 2022-08-23
2022-08-24TM02Termination of appointment of Gemma Dorian Gill on 2022-08-20
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-10Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY LUKE KENT
2021-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-04-16AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-04-15
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY
2020-11-18AP01DIRECTOR APPOINTED MS EMMA JANE HAYES
2020-11-18CH01Director's details changed for Mr Benjamin Charles Dorks on 2020-11-01
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Ergo House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-20MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20MEM/ARTSARTICLES OF ASSOCIATION
2020-02-20AA01Current accounting period extended from 31/12/19 TO 30/04/20
2020-02-20AA01Current accounting period extended from 31/12/19 TO 30/04/20
2019-12-17RES15CHANGE OF COMPANY NAME 30/11/22
2019-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 6 Raleigh House Admirals Way London E14 9SN
2019-10-13PSC02Notification of Ideagen Plc as a person with significant control on 2019-10-10
2019-10-13PSC07CESSATION OF PAUL DEREK BLUNDELL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-13AP01DIRECTOR APPOINTED MR BARNABY LUKE KENT
2019-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID WHITE
2019-10-13TM02Termination of appointment of Ann Margaret Blanco on 2019-10-10
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-06-20CH01Director's details changed for Mr Christopher David White on 2018-06-11
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-23CH01Director's details changed for Mr Christopher David White on 2016-11-04
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 3060.96
2016-07-01AR0112/06/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 3060.96
2015-07-10AR0112/06/15 ANNUAL RETURN FULL LIST
2015-07-10CH01Director's details changed for Paul Derek Blundell on 2015-07-09
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 3060.96
2014-07-09AR0112/06/14 FULL LIST
2014-06-10MEM/ARTSARTICLES OF ASSOCIATION
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-16RES01ADOPT ARTICLES 20/03/2014
2014-05-16RES13CONVERSION/RESIGNATION OF DIRECTORSHIP 20/03/2014
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM UNIT 5 G 1 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER
2013-07-10AR0112/06/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK BLUNDELL / 12/06/2013
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-12AR0112/06/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-07-09AR0112/06/11 FULL LIST
2011-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK BLUNDELL / 01/01/2011
2011-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEYER
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-18AR0112/06/10 FULL LIST
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, UNIT 5G2 THE LEATHERMARKET, WESTON STREET, LONDON, SE1 3ER
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER DAVID WHITE / 12/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK BLUNDELL / 12/06/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM, UNIT 5.G.2 THE LEATHERMARKET WESTON STREET, LONDON, SE1 3ER, ENGLAND
2009-07-10190LOCATION OF DEBENTURE REGISTER
2009-07-10353LOCATION OF REGISTER OF MEMBERS
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 04/09/2008
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, UNIT 1.2.1 THE LEATHERMARKET WESTON STREET, LONDON, SE1 3ER
2008-07-14363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-11353LOCATION OF REGISTER OF MEMBERS
2008-07-11190LOCATION OF DEBENTURE REGISTER
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, UNIT 1.2.1 THE LEATHERMARKET, WESTON STREET, LONDON, SE1 3ET
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOLDING
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 4TH FLOOR UNION HOUSE, 182-194 UNION STREET, LONDON, SE1 0LH
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-10288bDIRECTOR RESIGNED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10353LOCATION OF REGISTER OF MEMBERS
2007-07-10363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-06-11288bDIRECTOR RESIGNED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-01-31287REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 6TH FLOOR BUCKLERSBURY HOUSE, 83 CANNON STREET, LONDON, EC4N 8ST
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 9 CARMELITE STREET, LONDON, EC4Y 0DR
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IDEAGEN OPTIMA DIAGNOSTICS 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 IDEAGEN OPTIMA DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-27 Satisfied THE CAPITAL FUND NO.1 L.P
DEBENTURE 2003-08-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of IDEAGEN OPTIMA DIAGNOSTICS LIMITED registering or being granted any patents
Domain Names

IDEAGEN OPTIMA DIAGNOSTICS LIMITED owns 8 domain names.

oshenology.co.uk   oshens-software.co.uk   optimadiagnostics.co.uk   biltonsolutions.co.uk   wellworker.co.uk   sky-safety.co.uk   oxford-photos.co.uk   oshens.co.uk  

Trademarks
We have not found any records of IDEAGEN OPTIMA DIAGNOSTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IDEAGEN OPTIMA DIAGNOSTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-04-04 GBP £7,850 IT Licences
Devon County Council 2015-04-15 GBP £4,165 IT Licences
Devon County Council 2015-04-09 GBP £7,850 IT Licences
Norfolk County Council 2014-10-03 GBP £5,650 PROVISION OF OSHENS HEALTH AND SAFETY MANAGEMENT SOFTWARE
Norfolk County Council 2014-10-03 GBP £5,650
Surrey County Council 2014-06-30 GBP £4,160
London Borough of Hillingdon 2014-04-28 GBP £5,500
Devon County Council 2014-04-11 GBP £7,850
Devon County Council 2014-03-28 GBP £1,064
Devon County Council 2013-11-26 GBP £2,160
London Borough of Hillingdon 2013-11-11 GBP £7,800
Surrey County Council 2013-06-30 GBP £3,360
Devon County Council 2013-04-23 GBP £7,850
Norfolk County Council 2013-01-07 GBP £5,400
London Borough of Hillingdon 2012-10-22 GBP £5,160
Devon County Council 2012-05-14 GBP £7,850
London Borough of Hillingdon 2011-10-19 GBP £5,160
Devon County Council 2011-03-23 GBP £1,650
Devon County Council 2011-03-18 GBP £7,250
Devon County Council 2010-11-29 GBP £7,100

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IDEAGEN OPTIMA DIAGNOSTICS 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 IDEAGEN OPTIMA DIAGNOSTICS 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 IDEAGEN OPTIMA DIAGNOSTICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1