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

OPTITUNE LIMITED

5TH FLOOR HALO, COUNTERSLIP, BRISTOL, BS1 6AJ,
Company Registration Number
04237882
Private Limited Company
Active

Company Overview

About Optitune Ltd
OPTITUNE LIMITED was founded on 2001-06-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Optitune Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPTITUNE LIMITED
 
Legal Registered Office
5TH FLOOR HALO
COUNTERSLIP
BRISTOL
BS1 6AJ
Other companies in BS1
 
Filing Information
Company Number 04237882
Company ID Number 04237882
Date formed 2001-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTITUNE 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.
Companies with same name OPTITUNE LIMITED
The following companies were found which have the same name as OPTITUNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTITUNE INTERNATIONAL PTE. LTD. HILL STREET Singapore 179365 Dissolved Company formed on the 2010-10-12
Optitune Oy Kaitoväylä 1 F 1 OULU 90590 Active Company formed on the 2003-04-17
OPTITUNE PLC Singapore Active Company formed on the 2010-10-12

Company Officers of OPTITUNE LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON BAINES
Company Secretary 2015-01-12
PAUL SIMON BAINES
Director 2013-11-21
DAVID LYNDON CHASEMORE
Director 2017-12-07
DANIEL JOHN CROSBY
Director 2015-01-12
ARI KARKKAINEN
Director 2015-01-12
DAVID JOHN PRICE
Director 2014-07-09
GREGORY GEORGE WATSON
Director 2014-12-01
MUN KEONG WONG
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KERN LIM
Director 2014-05-29 2015-01-22
JEREMY JOHN LEE-BARBER
Director 2009-05-18 2015-01-12
JUHA RANTALA
Director 2006-11-28 2015-01-08
ROGER PETER NORWICH
Director 2013-03-01 2014-12-30
TIMOTHY JOHN MILLER
Company Secretary 2014-02-13 2014-12-01
TIMOTHY JOHN MILLER
Director 2008-06-23 2014-12-01
ROBERT GLYN PARKER
Company Secretary 2013-06-11 2014-01-31
ARI KARKKAINEN
Director 2009-05-19 2013-08-01
ROBERT GLYN PARKER
Director 2012-06-25 2013-08-01
RICHARD SHANE WARLEY
Director 2013-03-01 2013-06-25
OVALSEC LIMITED
Company Secretary 2012-02-14 2013-05-01
ALAN LOWE & CO (NOMINEE) LIMITED
Company Secretary 2007-09-07 2012-02-14
ABDUL HADI DAMIRJI
Director 2001-06-20 2011-02-05
OPTITUNE PLC
Director 2009-05-18 2010-06-14
DOMINIC RICHARD REX SHERIDAN
Director 2002-07-30 2010-06-01
FRANK WILLEM VERMEULEN
Director 2008-03-10 2010-06-01
SEAN SEOSAMH PADRAIG MURPHY
Director 2001-09-01 2010-01-05
ANDREW PETER KING
Director 2007-02-19 2007-11-23
DOMINIC RICHARD REX SHERIDAN
Company Secretary 2006-03-15 2007-09-05
HILLGATE SECRETARIAL LIMITED
Company Secretary 2001-06-20 2007-02-20
JAMES WILLIAM RICHARD SPICKERNELL
Director 2001-06-20 2006-06-14
JAKKI THOMSON
Company Secretary 2001-06-20 2006-02-23
HILLGATE NOMINEES LIMITED
Director 2001-06-20 2001-06-20
HILLGATE SECRETARIAL LIMITED
Director 2001-06-20 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON BAINES TRUESTART COFFEE LIMITED Director 2015-06-26 CURRENT 2015-02-26 Active
PAUL SIMON BAINES QUATTRO MANAGEMENT UK LTD Director 2008-09-18 CURRENT 2008-03-28 Dissolved 2015-03-10
PAUL SIMON BAINES PALACE YARD LIMITED Director 1999-10-06 CURRENT 1999-10-06 Active
PAUL SIMON BAINES STRICKLAND CLARKE LIMITED Director 1999-02-19 CURRENT 1999-02-19 Active
PAUL SIMON BAINES ROGER BAINES HOLDINGS LIMITED Director 1998-12-07 CURRENT 1997-04-02 Active
DAVID LYNDON CHASEMORE THE MOUNTAIN WAY PTSD CIC Director 2016-06-01 CURRENT 2015-05-26 Active - Proposal to Strike off
DAVID LYNDON CHASEMORE BLUE & BAD LIMITED Director 2012-01-20 CURRENT 2002-09-05 Active
DAVID LYNDON CHASEMORE CDEF CONSULTING LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active - Proposal to Strike off
DANIEL JOHN CROSBY LIFEHOUSE PROPERTIES LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
DAVID JOHN PRICE LONTRA LIMITED Director 2016-05-17 CURRENT 2004-03-04 In Administration
DAVID JOHN PRICE SYMETRICA LIMITED Director 2015-01-01 CURRENT 2002-09-12 Active
DAVID JOHN PRICE REVOLVE-TECHNOLOGY LIMITED Director 2014-11-21 CURRENT 2014-01-07 Active
DAVID JOHN PRICE RTL MATERIALS LIMITED Director 2014-06-18 CURRENT 1997-03-12 Active
DAVID JOHN PRICE TELESOFT TECHNOLOGIES LIMITED Director 2013-10-01 CURRENT 1989-02-08 Active
GREGORY GEORGE WATSON RTL MATERIALS LIMITED Director 2012-07-09 CURRENT 1997-03-12 Active
GREGORY GEORGE WATSON PARTNERSHIP CAPITAL LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active
GREGORY GEORGE WATSON FULCRAL LIMITED Director 2002-01-08 CURRENT 2002-01-08 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
2023-12-09Amended account full exemption
2023-10-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG
2023-02-24Termination of appointment of Paul Simon Baines on 2023-02-24
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PSCHIRER
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ROGER PETER NORWICH
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ROGER PETER NORWICH
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PETER NORWICH
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-03-24SH0103/03/21 STATEMENT OF CAPITAL GBP 4349072.2
2021-03-03RES02Resolutions passed:
  • Resolution of re-registration
2021-03-03MARRe-registration of memorandum and articles of association
2021-03-03CERT10Certificate of re-registration from Public Limited Company to Private
2021-03-03RR02Re-registration from a public company to a private limited company
2021-02-22SH0114/01/21 STATEMENT OF CAPITAL GBP 4336022.2
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-09SH0131/05/20 STATEMENT OF CAPITAL GBP 2288155.9
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-08-06AP01DIRECTOR APPOINTED MR MIKKO-JUSSI SUONENLAHTI
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY GEORGE WATSON
2020-06-25AP01DIRECTOR APPOINTED MR ROGER PETER NORWICH
2020-05-15AP01DIRECTOR APPOINTED NEIL PSCHIRER
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN CROSBY
2020-03-25SH0110/03/20 STATEMENT OF CAPITAL GBP 2278155.9
2019-10-17RP04SH01Second filing of capital allotment of shares GBP2,157,355.90
2019-08-20SH0101/07/19 STATEMENT OF CAPITAL GBP 2154855.90
2019-07-26AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME GORDON
2019-04-30SH0121/12/18 STATEMENT OF CAPITAL GBP 1691105.90
2019-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-12-05SH0105/06/18 STATEMENT OF CAPITAL GBP 161760590
2018-12-04AP01DIRECTOR APPOINTED MR GRAEME GORDON
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHASEMORE
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1617355.9
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-22AP01DIRECTOR APPOINTED MR DAVID LYNDON CHASEMORE
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1617355.9
2017-11-28SH0117/10/17 STATEMENT OF CAPITAL GBP 1617355.90
2017-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-08RES13COMPANY BUSINESS 31/08/2017
2017-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 31/08/2017
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1596240
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1596240
2016-07-19AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-05CH01Director's details changed for Mr Ari Karkkainen on 2015-08-01
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1596240
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-21RP04SECOND FILING FOR FORM SH01
2015-05-21ANNOTATIONClarification
2015-03-31SH0127/11/14 STATEMENT OF CAPITAL GBP 1596240.0
2015-02-23AP01DIRECTOR APPOINTED MR DANIEL JOHN CROSBY
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KERN LIM
2015-02-16AP01DIRECTOR APPOINTED MR ARI KARKKAINEN
2015-01-28AP03SECRETARY APPOINTED MR PAUL SIMON BAINES
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON BAINES / 20/01/2015
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE-BARBER
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JUHA RANTALA
2015-01-07AP01DIRECTOR APPOINTED MR MUN KEONG WONG
2015-01-07AP01DIRECTOR APPOINTED MR GREGORY GEORGE WATSON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NORWICH
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MILLER
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILLER
2014-10-31SH0108/09/14 STATEMENT OF CAPITAL GBP 1588351.60
2014-10-31SH0108/09/14 STATEMENT OF CAPITAL GBP 1578111.60
2014-08-28AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1577177.2
2014-07-15AR0120/06/14 FULL LIST
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-08SH0129/05/14 STATEMENT OF CAPITAL GBP 1577177.20
2014-07-08SH0129/05/14 STATEMENT OF CAPITAL GBP 1562031.00
2014-07-02AP01DIRECTOR APPOINTED MR KERN LIM
2014-03-31SH0117/02/14 STATEMENT OF CAPITAL GBP 1559083.50
2014-03-24AR0116/02/14 FULL LIST
2014-03-21SH0113/02/14 STATEMENT OF CAPITAL GBP 1492256.90
2014-03-21SH0105/01/14 STATEMENT OF CAPITAL GBP 1481256.90
2014-03-18AP03SECRETARY APPOINTED DR TIMOTHY JOHN MILLER
2014-03-12AP01DIRECTOR APPOINTED MR PAUL SIMON BAINES
2014-02-04SH0121/11/13 STATEMENT OF CAPITAL GBP 1475144.80
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PARKER
2014-01-27SH0101/11/13 STATEMENT OF CAPITAL GBP 1408478.10
2013-12-04SH0110/09/13 STATEMENT OF CAPITAL GBP 1385144.80
2013-11-12RES01ADOPT ARTICLES 30/06/2013
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKER
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ARI KARKKAINEN
2013-07-24AR0120/06/13 FULL LIST
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-02SH0119/06/13 STATEMENT OF CAPITAL GBP 1352078.60
2013-07-02SH0129/04/13 STATEMENT OF CAPITAL GBP 1337946.00
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARLEY
2013-07-01AP01DIRECTOR APPOINTED MR RICHARD SHANE WARLEY
2013-06-27AP03SECRETARY APPOINTED MR ROBERT GLYN PARKER
2013-05-17SH0113/03/13 STATEMENT OF CAPITAL GBP 1324612.70
2013-05-17SH0120/02/13 STATEMENT OF CAPITAL GBP 1304612.70
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2013-03-11AP01DIRECTOR APPOINTED MR ROGER PETER NORWICH
2013-02-25SH0117/01/13 STATEMENT OF CAPITAL GBP 1303154.40
2013-02-07SH0113/12/12 STATEMENT OF CAPITAL GBP 1242354.40
2012-11-28SH0109/11/12 STATEMENT OF CAPITAL GBP 1236187.70
2012-11-01SH0112/10/12 STATEMENT OF CAPITAL GBP 1183920.90
2012-10-08SH0111/09/12 STATEMENT OF CAPITAL GBP 1170254.20
2012-08-10SH0110/07/12 STATEMENT OF CAPITAL GBP 1169920.80
2012-08-10SH0123/09/11 STATEMENT OF CAPITAL GBP 942654.4
2012-08-03RES13RE-APPOINT AUDITORS 25/06/2012
2012-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-02AR0120/06/12 FULL LIST
2012-07-25AP01DIRECTOR APPOINTED MR ROBERT GLYN PARKER
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23ANNOTATIONClarification
2012-05-23RP04SECOND FILING FOR FORM SH01
2012-02-28AP04CORPORATE SECRETARY APPOINTED OVALSEC LIMITED
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY ALAN LOWE & CO (NOMINEE) LIMITED
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM BUCKINGHAM HOUSE 10 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2012-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALAN LOWE & CO (NOMINEE) LIMITED / 03/01/2012
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM EATON MEWS, BADMINTON COURT CHURCH STREET AMERSHAM BUCKINGHAMSHIRE HP7 0DD UNITED KINGDOM
2011-09-13AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-08-12AP01DIRECTOR APPOINTED ARI KARKKAINEN
2011-07-19AR0120/06/11 FULL LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL DAMIRJI
2011-01-18SH0101/09/09 STATEMENT OF CAPITAL GBP 834252.5
2011-01-18SH0117/08/09 STATEMENT OF CAPITAL GBP 8177545.5
2011-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-21AR0120/06/10 FULL LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR OPTITUNE PLC
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SHERIDAN
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VERMEULEN
2010-07-09SH0111/01/10 STATEMENT OF CAPITAL GBP 521164.1
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MURPHY
2010-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-18AP02CORPORATE DIRECTOR APPOINTED OPTITUNE PLC
2009-07-20363aRETURN MADE UP TO 20/06/09; CHANGE OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED MR JEREMY JOHN LEE-BARBER
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM WELLINGTON HOUSE 28-32 WELLINGTON ROAD LONDON NW8 9SP
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-09-30363sRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED DR. TIMOTHY JOHN MILLER
2008-04-17288aDIRECTOR APPOINTED MR FRANK WILLEM VERMEULEN
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KING
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-09-20353LOCATION OF REGISTER OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-24363sRETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-25353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTITUNE 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 OPTITUNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTITUNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OPTITUNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTITUNE LIMITED
Trademarks
We have not found any records of OPTITUNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTITUNE 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 (82990 - Other business support service activities n.e.c.) as OPTITUNE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPTITUNE 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 OPTITUNE 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 OPTITUNE 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.