Company Information for OPTAMOR LIMITED
SHORE HOUSE NORTH HARBOUR BUSINESS PARK, COMPASS ROAD, PORTSMOUTH, PO6 4PR,
|
Company Registration Number
04271349
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
OPTAMOR LIMITED | ||||
Legal Registered Office | ||||
SHORE HOUSE NORTH HARBOUR BUSINESS PARK COMPASS ROAD PORTSMOUTH PO6 4PR Other companies in PO9 | ||||
Previous Names | ||||
|
Company Number | 04271349 | |
---|---|---|
Company ID Number | 04271349 | |
Date formed | 2001-08-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 22:14:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPTAMOR INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID GAWTHORNE |
||
MARK DAVID GAWTHORNE |
||
MICHAEL JOHN GAWTHORNE |
||
DAVID JOHN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARTIN MALLINSON |
Director | ||
PAUL MARTIN |
Director | ||
ROGER JAMES CLEMENTS |
Director | ||
PAUL ANDREW HUNTINGDON |
Director | ||
DAVID CHRISTOPHER HUNTINGDON |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZYX ASSOCIATES LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
ADVANCED RESOURCE MANAGERS IT LIMITED | Company Secretary | 2008-08-29 | CURRENT | 1996-08-27 | Active | |
SEROCOR PROJECTS LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
HAWKER CHASE EXECUTIVE LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2004-10-14 | Active | |
SEROCOR HOLDINGS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-05-21 | Active | |
SEROCOR SOLUTIONS LTD | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
ZYX ASSOCIATES LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
SEROCOR PROJECTS LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active | |
HAWKER CHASE EXECUTIVE LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active | |
SEROCOR HOLDINGS LIMITED | Director | 2007-09-01 | CURRENT | 2007-05-21 | Active | |
ADVANCED RESOURCE MANAGERS IT LIMITED | Director | 2006-11-03 | CURRENT | 1996-08-27 | Active | |
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | Director | 2006-11-03 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS LIMITED | Director | 2006-11-03 | CURRENT | 2004-10-14 | Active | |
SEROCOR HOLDINGS LIMITED | Director | 2018-03-01 | CURRENT | 2007-05-21 | Active | |
ADVANCED RESOURCE MANAGERS IT LIMITED | Director | 2018-03-01 | CURRENT | 1996-08-27 | Active | |
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | Director | 2018-03-01 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS LIMITED | Director | 2018-03-01 | CURRENT | 2004-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 25/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-25 | ||
Notice of agreement to exemption from audit of accounts for period ending 25/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | ||
Audit exemption subsidiary accounts made up to 2021-02-28 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
Notice of agreement to exemption from audit of accounts for period ending 28/02/20 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042713490006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 28/02/22 TO 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Mark David Gawthorne on 2020-11-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID GAWTHORNE | |
AP01 | DIRECTOR APPOINTED MR SHAUN TIMOTHY POPE | |
AP03 | Appointment of Mr Shaun Timothy Pope as company secretary on 2020-11-12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042713490005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042713490003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES | |
PSC05 | Change of details for Serocor Holdings Ltd as a person with significant control on 2019-08-14 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN WILSON | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN MALLINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/16 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 51190.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 51190.3 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 01/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GAWTHORNE / 07/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GAWTHORNE / 10/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GAWTHORNE / 10/11/2015 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/15 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 50952.3 | |
AR01 | 16/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 50952.3 | |
SH01 | 06/11/14 STATEMENT OF CAPITAL GBP 50952.30 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 16/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN MALLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CLEMENTS | |
AR01 | 16/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/03/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/02/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 50000 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 21/12/2012 | |
CERTNM | COMPANY NAME CHANGED ADVANCED RESOURCE MANAGERS OUTPLACEMENTS LIMITED CERTIFICATE ISSUED ON 08/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ROGER JAMES CLEMENTS | |
AP01 | DIRECTOR APPOINTED PAUL MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTINGDON | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN GAWTHORNE | |
AP01 | DIRECTOR APPOINTED MARK DAVID GAWTHORNE | |
AA01 | CURREXT FROM 31/08/2012 TO 28/02/2013 | |
AR01 | 16/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 16/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 16/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID HUNTINGDON | |
288a | SECRETARY APPOINTED MARK DAVID GAWTHORNE | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
CERTNM | COMPANY NAME CHANGED ADVANCED RESOURCE MANAGERS IT LI MITED CERTIFICATE ISSUED ON 21/01/05 | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 12 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Other Training Courses and Qualification |
Hampshire County Council | |
|
Other Training Courses and Qualification |
Hampshire County Council | |
|
Other Training Courses and Qualification |
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
IT Skills Training |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Skills Training |
East Hants Council | |
|
|
Hampshire County Council | |
|
Educational and Vocational Qualifications |
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
IT Skills Training |
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.
The SIC code for this company is set to 78109 - Other activities of employment placement agencies - this is probably incorrect as has trading income
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. |