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

OPTIMOSS LIMITED

47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR,
Company Registration Number
04263957
Private Limited Company
Active

Company Overview

About Optimoss Ltd
OPTIMOSS LIMITED was founded on 2001-08-02 and has its registered office in Berkshire. The organisation's status is listed as "Active". Optimoss Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPTIMOSS LIMITED
 
Legal Registered Office
47 CASTLE STREET
READING
BERKSHIRE
RG1 7SR
Other companies in RG1
 
Filing Information
Company Number 04263957
Company ID Number 04263957
Date formed 2001-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB788575651  
Last Datalog update: 2024-11-05 11:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMOSS 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 OPTIMOSS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY PETER WOOD
Company Secretary 2003-11-28
PAUL HAGUE
Director 2002-07-17
GAVIN PETER RAY
Director 2002-08-07
HEATHER WOOD
Director 2001-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT TOZER
Director 2002-08-07 2014-07-31
BRIAN JEREMY PETER THOMAS WARBURTON
Company Secretary 2002-12-17 2003-12-05
MONICA MARY LOVATT
Director 2002-07-17 2003-06-04
ALEXANDER MORTIMER LOVATT
Company Secretary 2001-08-02 2002-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN PETER RAY STRAVENT LIMITED Director 2002-10-28 CURRENT 2002-10-28 Active
HEATHER WOOD FINDYA LIMITED Director 2008-02-13 CURRENT 2008-02-13 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
2024-08-14CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2024-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-10CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-04-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-09TM02Termination of appointment of Geoffrey Peter Wood on 2018-11-30
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-01-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 700
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-08-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 700
2015-08-07AR0102/08/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 700
2014-08-02AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOZER
2014-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOZER
2013-10-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0102/08/12 ANNUAL RETURN FULL LIST
2011-09-04AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-20AR0102/08/11 ANNUAL RETURN FULL LIST
2010-11-10AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0102/08/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT TOZER / 02/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAGUE / 02/08/2010
2010-01-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-21363aReturn made up to 02/08/09; full list of members
2009-05-11AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-05-14AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-13363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-24363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-06363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-31363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-06288bSECRETARY RESIGNED
2004-01-06288aNEW SECRETARY APPOINTED
2003-08-19288aNEW SECRETARY APPOINTED
2003-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-08-13288aNEW SECRETARY APPOINTED
2003-07-18288bSECRETARY RESIGNED
2003-06-12288bDIRECTOR RESIGNED
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-18225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02
2002-12-23288bSECRETARY RESIGNED
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-09288aNEW DIRECTOR APPOINTED
2002-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-26122S-DIV CONVE 20/05/02
2002-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-26RES13CONV/SUB DIV 20/05/02
2002-07-2688(2)RAD 20/05/02-07/06/02 £ SI 7400@.01=74 £ IC 511/585
2002-07-2688(2)RAD 07/06/02--------- £ SI 10000@.01=100 £ IC 585/685
2002-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-0388(2)RAD 13/11/01--------- £ SI 510@1=510 £ IC 1/511
2001-08-02NEWINCINCORPORATION 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
619 - Other telecommunications activities
61900 - Other telecommunications activities




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

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
Creditors Due Within One Year 2012-08-01 £ 7,759

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 OPTIMOSS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 700
Cash Bank In Hand 2012-08-01 £ 22,611
Current Assets 2012-08-01 £ 22,652
Debtors 2012-08-01 £ 41
Shareholder Funds 2012-08-01 £ 14,893

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIMOSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMOSS LIMITED
Trademarks
We have not found any records of OPTIMOSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMOSS 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 (61900 - Other telecommunications activities) as OPTIMOSS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMOSS 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 OPTIMOSS 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 OPTIMOSS 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.