Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTAMOR LIMITED
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 Overview

About Optamor Ltd
OPTAMOR LIMITED was founded on 2001-08-16 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Optamor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OPTAMOR LIMITED
 
Legal Registered Office
SHORE HOUSE NORTH HARBOUR BUSINESS PARK
COMPASS ROAD
PORTSMOUTH
PO6 4PR
Other companies in PO9
 
Previous Names
ADVANCED RESOURCE MANAGERS OUTPLACEMENTS LIMITED08/01/2013
ADVANCED RESOURCE MANAGERS IT LIMITED21/01/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTAMOR 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 OPTAMOR LIMITED
The following companies were found which have the same name as OPTAMOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTAMOR INCORPORATED California Unknown

Company Officers of OPTAMOR LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID GAWTHORNE
Company Secretary 2008-08-29
MARK DAVID GAWTHORNE
Director 2012-08-31
MICHAEL JOHN GAWTHORNE
Director 2012-08-31
DAVID JOHN WILSON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN MALLINSON
Director 2014-03-31 2017-11-17
PAUL MARTIN
Director 2012-08-31 2015-07-17
ROGER JAMES CLEMENTS
Director 2012-12-18 2013-12-31
PAUL ANDREW HUNTINGDON
Director 2001-08-22 2012-08-31
DAVID CHRISTOPHER HUNTINGDON
Company Secretary 2001-08-22 2008-08-29
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-08-16 2001-08-20
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-08-16 2001-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID GAWTHORNE ZYX ASSOCIATES LIMITED Company Secretary 2008-08-29 CURRENT 2001-08-16 Active - Proposal to Strike off
MARK DAVID GAWTHORNE ADVANCED RESOURCE MANAGERS IT LIMITED Company Secretary 2008-08-29 CURRENT 1996-08-27 Active
MARK DAVID GAWTHORNE SEROCOR PROJECTS LIMITED Company Secretary 2008-08-29 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED Company Secretary 2008-08-29 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE HAWKER CHASE EXECUTIVE LIMITED Company Secretary 2008-08-29 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE ADVANCED RESOURCE MANAGERS LIMITED Company Secretary 2008-08-29 CURRENT 2004-10-14 Active
MARK DAVID GAWTHORNE SEROCOR HOLDINGS LIMITED Company Secretary 2007-06-27 CURRENT 2007-05-21 Active
MARK DAVID GAWTHORNE SEROCOR SOLUTIONS LTD Director 2012-08-31 CURRENT 2001-08-16 Active - Proposal to Strike off
MARK DAVID GAWTHORNE ZYX ASSOCIATES LIMITED Director 2012-08-31 CURRENT 2001-08-16 Active - Proposal to Strike off
MARK DAVID GAWTHORNE SEROCOR PROJECTS LIMITED Director 2012-08-31 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE HAWKER CHASE EXECUTIVE LIMITED Director 2012-08-31 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE SEROCOR HOLDINGS LIMITED Director 2007-09-01 CURRENT 2007-05-21 Active
MARK DAVID GAWTHORNE ADVANCED RESOURCE MANAGERS IT LIMITED Director 2006-11-03 CURRENT 1996-08-27 Active
MARK DAVID GAWTHORNE ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED Director 2006-11-03 CURRENT 2001-08-16 Active
MARK DAVID GAWTHORNE ADVANCED RESOURCE MANAGERS LIMITED Director 2006-11-03 CURRENT 2004-10-14 Active
DAVID JOHN WILSON SEROCOR HOLDINGS LIMITED Director 2018-03-01 CURRENT 2007-05-21 Active
DAVID JOHN WILSON ADVANCED RESOURCE MANAGERS IT LIMITED Director 2018-03-01 CURRENT 1996-08-27 Active
DAVID JOHN WILSON ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED Director 2018-03-01 CURRENT 2001-08-16 Active
DAVID JOHN WILSON ADVANCED RESOURCE MANAGERS LIMITED Director 2018-03-01 CURRENT 2004-10-14 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
2023-11-20Audit exemption statement of guarantee by parent company for period ending 25/12/22
2023-11-20Audit exemption subsidiary accounts made up to 2022-12-25
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 25/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-11-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-02-17Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-17Audit exemption subsidiary accounts made up to 2021-02-28
2022-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-10Notice of agreement to exemption from audit of accounts for period ending 28/02/20
2022-02-10Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-02-10Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/20
2021-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042713490006
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-09AA01Current accounting period shortened from 28/02/22 TO 31/12/21
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/20
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-26RES13Resolutions passed:
  • Re-documents/company business 12/11/2020
  • ALTER ARTICLES
2020-11-24TM02Termination of appointment of Mark David Gawthorne on 2020-11-12
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID GAWTHORNE
2020-11-24AP01DIRECTOR APPOINTED MR SHAUN TIMOTHY POPE
2020-11-24AP03Appointment of Mr Shaun Timothy Pope as company secretary on 2020-11-12
2020-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042713490005
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042713490003
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-08-25PSC05Change of details for Serocor Holdings Ltd as a person with significant control on 2019-08-14
2020-02-04SH08Change of share class name or designation
2020-02-04RES12Resolution of varying share rights or name
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
2019-07-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2018-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-03-12AP01DIRECTOR APPOINTED MR DAVID JOHN WILSON
2017-12-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17
2017-12-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17
2017-12-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17
2017-12-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17
2017-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN MALLINSON
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/16
2016-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/16
2016-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 51190.3
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-14SH0101/07/16 STATEMENT OF CAPITAL GBP 51190.3
2016-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-08RES01ADOPT ARTICLES 01/07/2016
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GAWTHORNE / 07/12/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GAWTHORNE / 10/11/2015
2015-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID GAWTHORNE / 10/11/2015
2015-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/15
2015-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/15
2015-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/15
2015-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 50952.3
2015-08-24AR0116/08/15 FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2014-11-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/14
2014-11-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14
2014-11-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14
2014-11-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14
2014-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 50952.3
2014-11-24SH0106/11/14 STATEMENT OF CAPITAL GBP 50952.30
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-01AR0116/08/14 FULL LIST
2014-04-09AP01DIRECTOR APPOINTED MR PAUL MARTIN MALLINSON
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLEMENTS
2013-09-02AR0116/08/13 FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-28MEM/ARTSARTICLES OF ASSOCIATION
2013-03-28RES01ALTER ARTICLES 07/03/2013
2013-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-20RES01ADOPT ARTICLES 28/02/2013
2013-03-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-20SH0128/02/13 STATEMENT OF CAPITAL GBP 50000
2013-03-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-20RES12VARYING SHARE RIGHTS AND NAMES
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-08RES15CHANGE OF NAME 21/12/2012
2013-01-08CERTNMCOMPANY NAME CHANGED ADVANCED RESOURCE MANAGERS OUTPLACEMENTS LIMITED CERTIFICATE ISSUED ON 08/01/13
2013-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-07AP01DIRECTOR APPOINTED MR ROGER JAMES CLEMENTS
2012-10-03AP01DIRECTOR APPOINTED PAUL MARTIN
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTINGDON
2012-10-01AP01DIRECTOR APPOINTED MICHAEL JOHN GAWTHORNE
2012-10-01AP01DIRECTOR APPOINTED MARK DAVID GAWTHORNE
2012-09-11AA01CURREXT FROM 31/08/2012 TO 28/02/2013
2012-09-10AR0116/08/12 FULL LIST
2012-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-18AR0116/08/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-20AR0116/08/10 FULL LIST
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-01363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-01190LOCATION OF DEBENTURE REGISTER
2009-09-01353LOCATION OF REGISTER OF MEMBERS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY DAVID HUNTINGDON
2008-09-22288aSECRETARY APPOINTED MARK DAVID GAWTHORNE
2008-09-18363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-11363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-27363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-26363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-01-21CERTNMCOMPANY NAME CHANGED ADVANCED RESOURCE MANAGERS IT LI MITED CERTIFICATE ISSUED ON 21/01/05
2004-09-07363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-14363aRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-08-14288cDIRECTOR'S PARTICULARS CHANGED
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-19363aRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-09-10287REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 12 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW SECRETARY APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions


Licences & Regulatory approval
We could not find any licences issued to OPTAMOR 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 OPTAMOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-20 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2013-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPTAMOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTAMOR LIMITED
Trademarks
We have not found any records of OPTAMOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPTAMOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-06-27 GBP £896 Other Training Courses and Qualification
Hampshire County Council 2014-04-03 GBP £5,225 Other Training Courses and Qualification
Hampshire County Council 2014-04-03 GBP £2,990 Other Training Courses and Qualification
Hampshire County Council 2014-02-19 GBP £626 Professional Training
Hampshire County Council 2014-02-13 GBP £5,790 IT Skills Training
Hampshire County Council 2014-02-11 GBP £626 Professional Training
Hampshire County Council 2014-02-11 GBP £896 Professional Training
Hampshire County Council 2014-01-28 GBP £4,290 IT Skills Training
Hampshire County Council 2014-01-03 GBP £1,995 IT Skills Training
Hampshire County Council 2013-12-31 GBP £2,895 IT Skills Training
Hampshire County Council 2013-12-24 GBP £2,920 IT Skills Training
Hampshire County Council 2013-12-24 GBP £1,195 IT Skills Training
Hampshire County Council 2013-11-01 GBP £2,890 IT Skills Training
Hampshire County Council 2013-10-03 GBP £1,895 IT Skills Training
HAMPSHIRE COUNTY COUNCIL 2013-09-26 GBP £570 IT Skills Training
East Hants Council 2013-09-24 GBP £-714
Hampshire County Council 2013-08-14 GBP £1,465 Educational and Vocational Qualifications
Hampshire County Council 2013-06-24 GBP £695 Professional Training
Hampshire County Council 2013-06-24 GBP £695 Professional Training
Hampshire County Council 2013-06-24 GBP £695 Professional Training
Hampshire County Council 2013-06-24 GBP £695 Professional Training
Hampshire County Council 2013-06-18 GBP £1,145 IT Skills Training
Hampshire County Council 2013-06-18 GBP £1,145 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

Outgoings
Business Rates/Property Tax
No properties were found where OPTAMOR 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 OPTAMOR 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 OPTAMOR 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.