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

OPTIMITY LIMITED

4a Byron House, Lansdowne Court, Chippenham, WILTSHIRE, SN14 6RZ,
Company Registration Number
04414356
Private Limited Company
Active

Company Overview

About Optimity Ltd
OPTIMITY LIMITED was founded on 2002-04-11 and has its registered office in Chippenham. The organisation's status is listed as "Active". Optimity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPTIMITY LIMITED
 
Legal Registered Office
4a Byron House
Lansdowne Court
Chippenham
WILTSHIRE
SN14 6RZ
Other companies in W1G
 
Filing Information
Company Number 04414356
Company ID Number 04414356
Date formed 2002-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-07
Return next due 2025-05-21
Type of accounts FULL
VAT Number /Sales tax ID GB246641500  
Last Datalog update: 2024-05-07 12:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMITY 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 OPTIMITY LIMITED
The following companies were found which have the same name as OPTIMITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Optimity Advisors, LLC Delaware Unknown
OPTIMITY AS Løkebergveien 70 HASLUM 1344 Active Company formed on the 2014-09-01
OPTIMITY ADVISORS LLC California Unknown
OPTIMITY BIDCO LIMITED 4A BYRON HOUSE LANSDOWNE COURT CHIPPENHAM WILTSHIRE SN14 6RZ Active Company formed on the 2016-01-19
OPTIMITY DISPATCH LLC 529 Millers Mills Road Herkimer West Winfield NY 13491 Active Company formed on the 2022-08-21
OPTIMITY ESTATES LTD 5 West Green Close Birmingham WEST MIDLANDS B15 2LA Active Company formed on the 2022-02-24
OPTIMITY HOLDINGS LIMITED 4A BYRON HOUSE 4A BYRON HOUSE LANSDOWNE COURT CHIPPENHAM WILTSHIRE SN14 6RZ Active Company formed on the 2016-03-15
OPTIMITY HOLDINGS LTD. 170-12143 40 ST SE CALGARY ALBERTA T2Z4E6 Active Company formed on the 2021-07-19
OPTIMITY IT LIMITED 4A BYRON HOUSE LANSDOWNE COURT CHIPPENHAM WILTSHIRE SN14 6RZ Active Company formed on the 2006-08-07
Optimity Inc. 91 Oxford Street Unit 3303 Toronto Ontario M5T 1P2 Active Company formed on the 2014-05-23
OPTIMITY IMPEX PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2015-02-10
Optimity LLC Delaware Unknown
OPTIMITY MANAGEMENT SERVICES LTD 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE Active Company formed on the 2023-03-06
OPTIMITY PTY LTD NSW 2100 Active Company formed on the 2005-06-16
OPTIMITY PTE. LTD. PLAYFAIR ROAD Singapore 368001 Active Company formed on the 2012-01-10
OPTIMITY PROPERTY SPECIALISTS LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2024-02-09
OPTIMITY SYDNEY PTY LTD NSW 2060 Dissolved Company formed on the 2015-09-08
Optimity Wan LLC Delaware Unknown
OPTIMITY WAN LLC Delaware Unknown
OPTIMITY, INC. 400 4TH STREET CHULUOTA FL 32766 Inactive Company formed on the 1984-07-17

Company Officers of OPTIMITY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BARBOUR
Director 2016-06-01
ANDREW PAUL FROME
Director 2017-10-31
LLEWELLYN RICHARD DODDS JOHN
Director 2016-06-01
LEELAND NICHOLAS PAVEY
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN IMPEY
Company Secretary 2002-04-30 2018-04-26
ANTHONY JOHN IMPEY
Director 2002-04-30 2018-04-26
RICHARD ABRAHAM
Director 2004-01-01 2016-06-01
LEE LEWIS
Director 2011-01-14 2016-06-01
SASHO VESELINSKI
Director 2015-07-23 2016-06-01
DARREN PETER JERVIS
Director 2011-08-05 2012-03-01
FERDINANDO ZAMBON
Director 2002-04-30 2007-05-18
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-04-11 2002-04-30
L & A REGISTRARS LIMITED
Nominated Director 2002-04-11 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BARBOUR IWSR TOPCO LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DAVID JAMES BARBOUR IWSR MIDCO LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DAVID JAMES BARBOUR IWSR NEWCO LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DAVID JAMES BARBOUR OPTIMITY HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
DAVID JAMES BARBOUR OPTIMITY BIDCO LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
DAVID JAMES BARBOUR KING'S HOUSE SCHOOL ENTERPRISES LIMITED Director 2015-11-19 CURRENT 2010-05-21 Active
DAVID JAMES BARBOUR FPE PRIVATE EQUITY I LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
DAVID JAMES BARBOUR KING'S HOUSE SCHOOL TRUST (RICHMOND) LIMITED Director 2015-06-23 CURRENT 1957-09-17 Active
DAVID JAMES BARBOUR OXARA ENERGY GROUP LIMITED Director 2008-03-19 CURRENT 2006-03-29 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 14) LIMITED Director 2006-07-17 CURRENT 2006-01-31 Dissolved 2017-02-14
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 13) LIMITED Director 2006-07-17 CURRENT 2006-01-31 Dissolved 2017-07-04
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 15) LIMITED Director 2006-07-17 CURRENT 2006-01-31 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 12) LIMITED Director 2006-07-17 CURRENT 2006-01-31 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 11) LIMITED Director 2006-03-22 CURRENT 2006-01-31 Dissolved 2017-07-04
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO.4) LIMITED Director 2006-03-22 CURRENT 2004-07-26 Dissolved 2017-07-04
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO.5) LIMITED Director 2006-03-22 CURRENT 2004-07-26 Dissolved 2017-07-04
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 6) LIMITED Director 2006-03-22 CURRENT 2006-01-31 Dissolved 2018-01-16
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 7) LIMITED Director 2006-03-22 CURRENT 2006-01-31 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO.1) LIMITED Director 2006-03-22 CURRENT 2004-07-22 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P INVESTOR 3 GENERAL PARTNER LIMITED Director 2006-03-22 CURRENT 2006-01-31 Active
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 9) LIMITED Director 2006-03-22 CURRENT 2006-01-31 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P PRIVATE EQUITY (SCOTLAND) LIMITED Director 2006-03-22 CURRENT 2004-07-05 Active
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO.3) LIMITED Director 2006-03-22 CURRENT 2004-07-22 Active - Proposal to Strike off
DAVID JAMES BARBOUR FF&P GENERAL PARTNER (NO. 10) LIMITED Director 2006-03-22 CURRENT 2006-01-31 Active - Proposal to Strike off
DAVID JAMES BARBOUR STONEHAGE FLEMING PRIVATE EQUITY LIMITED Director 2004-11-09 CURRENT 2004-01-21 Active - Proposal to Strike off
ANDREW PAUL FROME OPTIMITY BIDCO LIMITED Director 2017-10-31 CURRENT 2016-01-19 Active
ANDREW PAUL FROME OPTIMITY HOLDINGS LIMITED Director 2017-10-31 CURRENT 2016-03-15 Active
ANDREW PAUL FROME PROVIDE EDUCATION LTD Director 2017-10-18 CURRENT 2006-02-13 Active
LLEWELLYN RICHARD DODDS JOHN TNP MIDCO LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
LLEWELLYN RICHARD DODDS JOHN TNP BIDCO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
LLEWELLYN RICHARD DODDS JOHN ARCHIVE BIDCO LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
LLEWELLYN RICHARD DODDS JOHN ARCHIVE MIDCO LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
LLEWELLYN RICHARD DODDS JOHN ARCHIVE TOPCO LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
LLEWELLYN RICHARD DODDS JOHN QUESTIONMARK COMPUTING LIMITED Director 2016-09-30 CURRENT 1988-07-19 Active
LLEWELLYN RICHARD DODDS JOHN OPTIMITY HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
LLEWELLYN RICHARD DODDS JOHN OPTIMITY BIDCO LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
LLEWELLYN RICHARD DODDS JOHN SOHONET GROUP LIMITED Director 2012-11-30 CURRENT 2003-07-23 Active
LEELAND NICHOLAS PAVEY OPTIMITY BIDCO LIMITED Director 2018-01-25 CURRENT 2016-01-19 Active
LEELAND NICHOLAS PAVEY OPTIMITY HOLDINGS LIMITED Director 2018-01-25 CURRENT 2016-03-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT Helpdesk EngineerLondon*Location: * EC2A (Shoreditch) *Salary: * Dependent on experience *Duration: * Permanent Do you want to join a company that was voted one of the UKs top 502016-06-24
IT Field EngineerLondonOur mission at Optimity is to fix Londons broadband. Were doing this by using a pioneering wireless technology that replaces the need for fibre optic, and2016-06-07
Account ManagerLondonExperience in a sales role for an IT/Technology/Managed Services/Connectivity company; Why joining our Sales team is the next step for you.*....2016-05-13
Business Development ExecutiveLondonDirect sales experience:. Telecoms/Technology/Managed Services/Unified Communications sales:. Youll be an ambitious *Business Development Executive / New...2016-05-13
Network EngineerLondon*Why joining our Network team is the next opportunity for you* As a *Network Engineer / Network Operations Engineer* youll join our team of talented2016-05-13
Business Development Executive/Sales ExecutiveLondonTelecommunications/Managed Services/Infrastructure sales:. Youll be an ambitious Business Development Executive / Sales Executive/New Business Manager / Sales...2016-05-09
Data Cable/Telecoms EngineerLondon*Job title: * Data Cable/Telecoms Engineer *Department: * Operations *Reporting to: * Provisioning Manager *Aim of role: * Responsible for provision and...2016-05-06
Office ManagerLondon(include but are not limited to):. Reception duties - meeting and greeting visitors and staff....2016-05-06
Network Engineer (Wireless)London*Job Title: * Network Engineer (Wireless) *Department: * IT\\Networking *Purpose of the role: * To install, test and control wireless networks (WLAN) for...2016-05-06
Office Manager/ReceptionistLondonResponsibilities include but are not limited to:. Meeting and greeting visitors and staff at reception....2016-04-01
Data Cable EngineerLondon*Department* : Operations *Reporting to: * Provisioning Manager *Job Family: * Engineering and IT *Aim of the role: * Reporting into the Team Leader/Project...2016-03-22
Senior Account ManagerLondonOptimity is Londons fastest growing ISP. Based in Shoreditch, we offer pioneering wireless technology for internet connections to many of Londons most2016-02-21
IT Field EngineerLondonOur mission at Optimity is to fix Londons broadband. Were doing this by using a pioneering wireless technology that replaces the need for fibre optic, and2016-02-07
Front Office ReceptionistLondon*Responsibilities include but are not limited to* : * Meeting and greeting visitors and staff * General housekeeping duties including beverages and rest2016-02-01
Wi-Fi EngineerLondon*Job Title: * Wi-Fi Engineer *Department: * IT\\Networking *Line Management Responsibility* : No *Budget Responsibility: * No *Job Family: * 89 Dedicated to2015-12-22
Data Cabling EngineerLondon*Job title: * Data Cable Engineer *Department: * Operations *Reporting to: * Provisioning Manager *Aim of role: * Responsible for provision and maintenance2015-12-09
Business Development ExecutiveLondonHead of Sales. Identifying new sales opportunities. Past experience in Technology/Connectivity/WAN/LAN sales role:. Business Development Executive....2015-12-08
Community Engagement OfficerLondon*Job Title: * Community Engagement Officer *Location: * Shoreditch, London EC2 *Reporting to* : Project Manager *Purpose* : To build the profile of the2015-11-27
Project AdministratorLondon*Job Title: * Project Administrator *Location: * Shoreditch, London EC2 *Reporting to: * Project Manager *Purpose: * To complete the projects administration2015-11-27
Business Engagement OfficerLondon*Job Title: * Business Engagement Officer *Location: * Shoreditch, London EC2 *Reporting to: * Project Manager *Purpose: * To build the profile of the project2015-11-27

Jobs results powered by Indeed
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
2024-05-07CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2024-03-11APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BARBOUR
2024-03-11DIRECTOR APPOINTED MR CONNOR GRAHAM TRENDELL
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Zetland House Scrutton Street London EC2A 4HJ England
2024-03-11DIRECTOR APPOINTED MR HARRY GILL
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17RP04TM01Second filing for the termination of Andrew Paul Frome
2022-07-25APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL FROME
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL FROME
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN RICHARD DODDS JOHN
2020-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044143560003
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044143560003
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044143560002
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-05-02TM02Termination of appointment of Anthony John Impey on 2018-04-26
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN IMPEY
2018-01-25AP01DIRECTOR APPOINTED MR LEELAND NICHOLAS PAVEY
2017-11-16AP01DIRECTOR APPOINTED MR ANDREW PAUL FROME
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-09AA01Current accounting period extended from 25/12/17 TO 31/12/17
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM 5 Fleet Place London EC4M 7rd England
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 178698.72
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-12-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AA01Previous accounting period shortened from 26/12/15 TO 25/12/15
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM 64 New Cavendish Street London W1G 8TB
2016-07-11SH10Particulars of variation of rights attached to shares
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 178698.72
2016-06-29SH0127/05/16 STATEMENT OF CAPITAL GBP 178698.72
2016-06-29SH08Change of share class name or designation
2016-06-22AR0107/05/16 ANNUAL RETURN FULL LIST
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SASHO VESELINSKI
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABRAHAM
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE LEWIS
2016-06-21AP01DIRECTOR APPOINTED MR LLEWELLYN RICHARD DODDS JOHN
2016-06-21AP01DIRECTOR APPOINTED MR DAVID JAMES BARBOUR
2016-06-20RES12Resolution of varying share rights or name
2016-06-20RES01ADOPT ARTICLES 01/06/2016
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044143560001
2016-03-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-12-30DISS40DISS40 (DISS40(SOAD))
2015-12-29GAZ1FIRST GAZETTE
2015-07-23AP01DIRECTOR APPOINTED MR SASHO VESELINSKI
2015-06-17AA31/12/13 TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 172768.45
2015-05-07AR0107/05/15 FULL LIST
2014-12-22AA01PREVSHO FROM 27/12/2013 TO 26/12/2013
2014-09-24AA01PREVSHO FROM 28/12/2013 TO 27/12/2013
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 172768.45
2014-06-03AR0107/05/14 FULL LIST
2013-12-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-05AR0107/05/13 FULL LIST
2012-12-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-24AA01PREVSHO FROM 29/12/2011 TO 28/12/2011
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-06-07AR0107/05/12 FULL LIST
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JERVIS
2012-03-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-21AA01PREVSHO FROM 30/12/2010 TO 29/12/2010
2011-09-27AA01PREVSHO FROM 31/12/2010 TO 30/12/2010
2011-08-10AP01DIRECTOR APPOINTED DARREN PETER JERVIS
2011-06-27AR0108/05/11 FULL LIST
2011-06-21AR0107/05/11 FULL LIST
2011-06-21SH0113/01/11 STATEMENT OF CAPITAL GBP 172768.45
2011-02-15AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-31AP01DIRECTOR APPOINTED MR LEE LEWIS
2011-01-31SH0114/01/11 STATEMENT OF CAPITAL GBP 172768.45
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-05-07AR0107/05/10 FULL LIST
2010-04-15AR0111/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ABRAHAM / 01/03/2010
2010-02-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN IMPEY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN IMPEY / 13/10/2009
2009-05-20363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 5-25 SCRUTTON STREET LONDON EC2A 4HJ
2009-05-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-28363sRETURN MADE UP TO 11/04/08; CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-31288bDIRECTOR RESIGNED
2007-06-04363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2007-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-24363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-06363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-02363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-07287REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 1 SEKFORDE STREET LONDON EC1R 0BE
2003-09-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-09-0988(2)RAD 04/04/03--------- £ SI 20089285@.01
2003-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-08-2688(2)RAD 19/02/03--------- £ SI 446429@.01=4464 £ IC 44642/49106
2003-08-2688(2)RAD 27/11/02--------- £ SI 446429@.01=4464 £ IC 26786/31250
2003-08-2688(2)RAD 17/02/03--------- £ SI 669643@.01=6696 £ IC 37946/44642
2003-08-2688(2)RAD 20/12/02--------- £ SI 446429@.01=4464 £ IC 31250/35714
2003-08-2688(2)RAD 14/04/03--------- £ SI 1250000@.01=12500 £ IC 49106/61606
2003-08-2688(2)RAD 31/01/03--------- £ SI 223214@.01=2232 £ IC 35714/37946
2003-08-2688(2)RAD 01/05/02--------- £ SI 2678571@.01=26785 £ IC 1/26786
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-30123NC INC ALREADY ADJUSTED 11/04/02
2003-06-30RES12VARYING SHARE RIGHTS AND NAMES
2003-06-30RES04£ NC 100/1000000 11/0
2003-06-24225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 78 MEADOW ROAD LONDON SW8 1PP
2003-01-15CERTNMCOMPANY NAME CHANGED NBT FINANCIAL LIMITED CERTIFICATE ISSUED ON 15/01/03
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05288bSECRETARY RESIGNED
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-05288bDIRECTOR RESIGNED
2002-05-01CERTNMCOMPANY NAME CHANGED AMBERGAIN LIMITED CERTIFICATE ISSUED ON 01/05/02
2002-04-11NEWINCINCORPORATION 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 OPTIMITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against OPTIMITY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Wilkinson 2016-03-14 to 2016-03-14 A19YP021 MACKAY -v- OPTIMITY LTD
2016-03-14
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OPTIMITY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-01-01 £ 936
Creditors Due Within One Year 2012-01-01 £ 707,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 OPTIMITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 172,768
Cash Bank In Hand 2012-01-01 £ 179,416
Current Assets 2012-01-01 £ 1,122,513
Debtors 2012-01-01 £ 943,097
Fixed Assets 2012-01-01 £ 469,698
Shareholder Funds 2012-01-01 £ 884,151
Tangible Fixed Assets 2012-01-01 £ 87,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIMITY LIMITED registering or being granted any patents
Domain Names

OPTIMITY LIMITED owns 2 domain names.

ldnplus.co.uk   optimity.co.uk  

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

Government spend with OPTIMITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-12 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-11 GBP £32,836 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-10 GBP £76,839 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-9 GBP £24,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-8 GBP £42,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-7 GBP £33,000 GRANTS TO EXTERNAL ORGANISATIONS

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 OPTIMITY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOPTIMITY LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMITY 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 OPTIMITY 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.