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

BUSINESSOPTIX LIMITED

7 WEY COURT, MARY ROAD, GUILDFORD, SURREY, GU1 4QU,
Company Registration Number
07722832
Private Limited Company
Active

Company Overview

About Businessoptix Ltd
BUSINESSOPTIX LIMITED was founded on 2011-07-29 and has its registered office in Guildford. The organisation's status is listed as "Active". Businessoptix Limited is a Private Limited Company registered in ENGLAND 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
BUSINESSOPTIX LIMITED
 
Legal Registered Office
7 WEY COURT
MARY ROAD
GUILDFORD
SURREY
GU1 4QU
Other companies in SM1
 
Filing Information
Company Number 07722832
Company ID Number 07722832
Date formed 2011-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB118344719  
Last Datalog update: 2024-01-09 13:36:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESSOPTIX 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 BUSINESSOPTIX LIMITED

Current Directors
Officer Role Date Appointed
ALI NAWAZ PEERBHOY
Company Secretary 2011-07-29
STEPHEN MILES BROWN
Director 2011-10-04
STEVE PAUL EDKINS
Director 2011-07-29
PETER MICHAEL MCINALLY
Director 2011-10-04
ALI NAWAZ PEERBHOY
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN GILES
Director 2011-12-14 2017-11-15
JULIAN ANDREW DIXON
Director 2014-04-01 2016-02-26
LAURENCE DAVID SHAW
Director 2011-07-29 2015-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MILES BROWN SHAMWARD LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
STEPHEN MILES BROWN SHAMWARD LIMITED Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2016-01-19
STEVE PAUL EDKINS NOVUM GLOBAL HOLDINGS LIMITED Director 2016-12-08 CURRENT 2016-12-08 Dissolved 2018-03-27
STEVE PAUL EDKINS LINKUP SOLUTIONS TECHNOLOGY LIMITED Director 2015-11-27 CURRENT 2010-03-17 Active - Proposal to Strike off
STEVE PAUL EDKINS LINKUP SOFTWARE HOLDINGS LIMITED Director 2013-12-20 CURRENT 2013-05-22 Active - Proposal to Strike off
STEVE PAUL EDKINS ZENITH GLOBAL MANAGEMENT SERVICES LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
STEVE PAUL EDKINS FUSION CLOUD LIMITED Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2016-12-27
STEVE PAUL EDKINS GHSQUARED LIMITED Director 2009-10-27 CURRENT 2009-10-27 Dissolved 2016-08-16
STEVE PAUL EDKINS SYSTEM MINDS LTD Director 2009-02-25 CURRENT 2001-08-16 Dissolved 2017-01-03
STEVE PAUL EDKINS TIGER CONSULTANTS LIMITED Director 2008-04-05 CURRENT 1995-04-27 Active - Proposal to Strike off
STEVE PAUL EDKINS ETHEIOS GROUP LIMITED Director 2008-01-14 CURRENT 2003-08-12 Active
STEVE PAUL EDKINS FUSION AI LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active - Proposal to Strike off
STEVE PAUL EDKINS ETHEIOS SERVICES LIMITED Director 2007-12-18 CURRENT 2007-12-06 Dissolved 2018-05-15
STEVE PAUL EDKINS FUSIONEXPERIENCE LIMITED Director 2007-10-16 CURRENT 2007-10-16 Active
PETER MICHAEL MCINALLY FUTUREOPTIX LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
PETER MICHAEL MCINALLY ADDER STERLING LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
ALI NAWAZ PEERBHOY CAHOOT JUSTICE SYSTEMS LIMITED Director 2014-07-18 CURRENT 2014-07-17 Dissolved 2016-08-09
ALI NAWAZ PEERBHOY AXON DATA SERVICES LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2017-12-06
ALI NAWAZ PEERBHOY ANOMALY42 LIMITED Director 2012-05-25 CURRENT 2008-04-01 Dissolved 2018-03-06
ALI NAWAZ PEERBHOY PHOENIX STUDIOS LONDON LIMITED Director 2010-06-23 CURRENT 2010-06-23 Dissolved 2014-01-07

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
2023-08-14Director's details changed for Mr John Curtis Vaughn on 2023-07-31
2023-08-14CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25PSC08Notification of a person with significant control statement
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-08-16PSC07CESSATION OF FUTUREOPTIX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-06-01TM02Termination of appointment of Ali Nawaz Peerbhoy on 2020-05-29
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALI NAWAZ PEERBHOY
2020-02-14SH0106/02/20 STATEMENT OF CAPITAL GBP 381.076
2019-12-11PSC07CESSATION OF FUSION AI PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11PSC07CESSATION OF FUSION AI PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11PSC02Notification of Futureoptix Limited as a person with significant control on 2019-03-27
2019-12-11PSC02Notification of Futureoptix Limited as a person with significant control on 2019-03-27
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02RES12Resolution of varying share rights or name
2019-09-02RES12Resolution of varying share rights or name
2019-08-30SH08Change of share class name or designation
2019-08-30SH08Change of share class name or designation
2019-08-30SH10Particulars of variation of rights attached to shares
2019-08-30SH10Particulars of variation of rights attached to shares
2019-08-19AP01DIRECTOR APPOINTED MR JOHN CURTIS VAUGHN
2019-08-19AP01DIRECTOR APPOINTED MR JOHN CURTIS VAUGHN
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE PAUL EDKINS
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE PAUL EDKINS
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-04-05SH0127/03/19 STATEMENT OF CAPITAL GBP 334.235
2019-04-05SH0127/03/19 STATEMENT OF CAPITAL GBP 334.235
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077228320004
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-08-06AD02Register inspection address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 7 Wey Court Mary Road Guildford GU1 4QU
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 303.695
2018-04-03SH0122/03/18 STATEMENT OF CAPITAL GBP 303.695
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077228320003
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GLENN GILES
2017-11-14AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-14AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-09-06RES01ADOPT ARTICLES 06/09/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-07-31PSC05Change of details for Fusion Ai Partners Llp as a person with significant control on 2016-07-30
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI NAWAZ PEERBHOY / 31/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL MCINALLY / 31/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN GILES / 31/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PAUL EDKINS / 31/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILES BROWN / 31/07/2017
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM International House 1 st. Katharines Way London E1W 1UN England
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 86 Lind Road Sutton Surrey SM1 4PL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 255.682
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 077228320003
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ANDREW DIXON
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 225
2016-02-23SH02SUB-DIVISION 18/01/16
2016-02-23SH0115/01/16 STATEMENT OF CAPITAL GBP 230.68
2016-02-23RES13AGREEMENT 18/01/2015
2016-02-23RES12VARYING SHARE RIGHTS AND NAMES
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SHAW
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 225
2015-08-05AR0129/07/15 FULL LIST
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 225
2014-08-04AR0129/07/14 FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR JULIAN ANDREW DIXON
2014-02-06AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-23AR0129/07/13 FULL LIST
2013-08-09RES01ADOPT ARTICLES 12/07/2013
2013-08-09SH0112/07/13 STATEMENT OF CAPITAL GBP 225
2013-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-11SH0131/12/12 STATEMENT OF CAPITAL GBP 100
2012-09-14AR0129/07/12 FULL LIST
2012-01-09AP01DIRECTOR APPOINTED GLENN GILES
2011-12-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-27MEM/ARTSARTICLES OF ASSOCIATION
2011-10-27RES01ADOPT ARTICLES 04/10/2011
2011-10-27AP01DIRECTOR APPOINTED STEPHEN MILES BROWN
2011-10-27AP01DIRECTOR APPOINTED PETER MICHAEL MCINALLY
2011-10-27AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2011-10-27SH0104/10/11 STATEMENT OF CAPITAL GBP 45
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BUSINESSOPTIX 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 BUSINESSOPTIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-30 Satisfied GROWTH STREET PROVISION LIMITED
DEPOSIT AGREEMENT 2011-12-13 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-10-12 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BUSINESSOPTIX LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESSOPTIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESSOPTIX LIMITED
Trademarks
We have not found any records of BUSINESSOPTIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESSOPTIX 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 (62012 - Business and domestic software development) as BUSINESSOPTIX LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESSOPTIX 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 BUSINESSOPTIX 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 BUSINESSOPTIX 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.