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

OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED

Moor Lane, Derby, DE24 8BJ,
Company Registration Number
03694885
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Optimized Systems And Solutions Ltd
OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED was founded on 1999-01-13 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Optimized Systems And Solutions Limited is a Private Limited Company registered in 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
OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED
 
Legal Registered Office
Moor Lane
Derby
DE24 8BJ
Other companies in DE24
 
Previous Names
DATA SYSTEMS & SOLUTIONS LIMITED22/12/2008
Filing Information
Company Number 03694885
Company ID Number 03694885
Date formed 1999-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2022-09-21 10:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMIZED SYSTEMS AND SOLUTIONS 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 OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED
The following companies were found which have the same name as OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTIMIZED SYSTEMS AND SOLUTIONS INC Delaware Unknown
Optimized Systems And Solutions (us) LLC Delaware Unknown
OPTIMIZED SYSTEMS AND SOLUTIONS US LLC California Unknown
OPTIMIZED SYSTEMS AND SOLUTIONS INC North Carolina Unknown
Optimized Systems And Solutions us LLC Indiana Unknown

Company Officers of OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HARVEY-WRATE
Director 2015-08-31
ROLLS-ROYCE INDUSTRIES LIMITED
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN WALDRON
Company Secretary 2014-01-02 2015-08-31
DELROSE JOY GOMA
Director 2015-05-01 2015-08-31
KAREN WALDRON
Director 2015-05-01 2015-08-31
MILES ADRIAN COWDRY
Director 2014-01-02 2015-05-01
LAWRENCE JOHN HAYNES
Director 2014-01-02 2015-05-01
MICHAEL JAMES MOSLEY
Director 2014-01-02 2015-05-01
SIMON ANTHONY RICKETTS
Director 2014-01-02 2015-05-01
COLIN PETER SMITH
Director 2014-01-02 2015-05-01
ANTONY WOOD
Director 2014-01-02 2015-05-01
DELROSE JOY GOMA
Company Secretary 2004-01-12 2014-01-02
DELROSE JOY GOMA
Director 2008-12-12 2014-01-02
PAUL SYBRAY INMAN
Director 2012-02-13 2014-01-02
KAREN WALDRON
Director 2008-12-12 2014-01-02
ALAN WILLIAM MORGAN
Director 1999-01-26 2012-01-31
THOMAS MICHAEL PALMER
Director 2006-02-07 2007-01-01
STEPHEN GRAHAM REDDEN
Director 1999-01-26 2005-10-28
PHILIP JOHN BACON
Director 2000-05-23 2005-06-10
JOHN RICHARD ASHFIELD
Company Secretary 1999-01-21 2004-01-12
GARY NICHOLSON
Director 1999-01-26 2000-05-16
JOHN RICHARD ASHFIELD
Director 1999-01-21 1999-01-26
JOHN EMMERSON WARREN
Director 1999-01-21 1999-01-26
IRENE LESLEY HARRISON
Nominated Secretary 1999-01-13 1999-01-21
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-01-13 1999-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HARVEY-WRATE BROOKS INSPECTION SOLUTIONS LIMITED Director 2015-11-20 CURRENT 2008-04-07 Dissolved 2017-04-25
ANDREW HARVEY-WRATE ROLLS ROYCE (IRELAND) Director 2015-09-17 CURRENT 2002-02-08 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE DIRECTORATE LIMITED Director 2015-08-31 CURRENT 2009-02-24 Dissolved 2016-02-23
ANDREW HARVEY-WRATE SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ANDREW HARVEY-WRATE R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ANDREW HARVEY-WRATE OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ANDREW HARVEY-WRATE NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ANDREW HARVEY-WRATE 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ANDREW HARVEY-WRATE JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ANDREW HARVEY-WRATE CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ANDREW HARVEY-WRATE SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ANDREW HARVEY-WRATE MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ANDREW HARVEY-WRATE STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ANDREW HARVEY-WRATE JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ANDREW HARVEY-WRATE A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ANDREW HARVEY-WRATE RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ANDREW HARVEY-WRATE DERBY COGENERATION LIMITED Director 2015-08-31 CURRENT 1996-03-20 Dissolved 2018-05-01
ANDREW HARVEY-WRATE SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ANDREW HARVEY-WRATE DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ANDREW HARVEY-WRATE ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-08-31 CURRENT 1993-06-22 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ANDREW HARVEY-WRATE ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE PLACEMENTS LIMITED Director 2015-08-31 CURRENT 2003-11-11 Active
ANDREW HARVEY-WRATE SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ANDREW HARVEY-WRATE BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ANDREW HARVEY-WRATE JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ANDREW HARVEY-WRATE REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ANDREW HARVEY-WRATE TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ANDREW HARVEY-WRATE DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE SECRETARIAT LIMITED Director 2011-06-24 CURRENT 2009-02-24 Dissolved 2016-02-23
ROLLS-ROYCE INDUSTRIES LIMITED COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED Director 2018-05-16 CURRENT 2008-05-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS LIMITED Director 2017-10-02 CURRENT 1998-02-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 21 LIMITED Director 2017-05-12 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED M.L. LIMITED Director 2015-09-27 CURRENT 2002-03-13 Dissolved 2016-12-20
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-09-24 CURRENT 1993-06-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 30 LIMITED Director 2015-08-31 CURRENT 1967-12-13 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ROLLS-ROYCE INDUSTRIES LIMITED OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ROLLS-ROYCE INDUSTRIES LIMITED MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ROLLS-ROYCE INDUSTRIES LIMITED NEI COMBUSTION ENGINEERING LIMITED Director 2015-08-31 CURRENT 1987-12-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED POWERFIELD SPECIALIST ENGINES LIMITED Director 2015-08-31 CURRENT 1984-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ROLLS-ROYCE INDUSTRIES LIMITED VICKERS PRESSINGS LIMITED Director 2015-08-31 CURRENT 1932-06-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED KAMEWA UK LIMITED Director 2015-08-31 CURRENT 1916-09-01 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED WULTEX MACHINE COMPANY LIMITED Director 2015-08-31 CURRENT 1946-05-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI SERVICES LIMITED Director 2015-08-31 CURRENT 1955-11-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.F.C. WULTEX LIMITED Director 2015-08-31 CURRENT 1975-07-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE FINANCE COMPANY LIMITED Director 2015-08-31 CURRENT 2001-12-13 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI PARSONS LIMITED Director 2015-08-31 CURRENT 1951-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED BRISTOL SIDDELEY ENGINES LIMITED Director 2015-08-31 CURRENT 1958-05-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ALLEN POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED AMALGAMATED POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1968-02-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 4 LIMITED Director 2015-08-31 CURRENT 1922-09-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS LIMITED Director 2015-08-31 CURRENT 1927-12-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS DEFENCE SYSTEMS LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 32 LIMITED Director 2015-08-31 CURRENT 1893-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 20 LIMITED Director 2015-08-31 CURRENT 1928-10-03 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 24 LIMITED Director 2015-08-31 CURRENT 1937-11-23 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2015-08-31 CURRENT 1938-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2015-08-31 CURRENT 1949-09-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI PEEBLES LIMITED Director 2015-08-31 CURRENT 1945-04-05 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI MINING EQUIPMENT LIMITED Director 2015-08-31 CURRENT 1938-07-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI INTERNATIONAL COMBUSTION LIMITED Director 2015-08-31 CURRENT 1963-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI NUCLEAR SYSTEMS LIMITED Director 2015-08-31 CURRENT 1977-10-20 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI POWER PROJECTS LIMITED Director 2015-08-31 CURRENT 1977-12-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDIA LIMITED Director 2015-08-31 CURRENT 1979-05-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED HEATON POWER LIMITED Director 2015-08-31 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED C A PARSONS & COMPANY LIMITED Director 2015-08-31 CURRENT 1913-05-07 Active
ROLLS-ROYCE INDUSTRIES LIMITED THE BUSHING COMPANY LIMITED Director 2015-08-31 CURRENT 1929-04-27 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
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-05Application to strike the company off the register
2022-07-05DS01Application to strike the company off the register
2022-05-11SH19Statement of capital on 2022-05-11 GBP 1.251515
2022-05-11SH20Statement by Directors
2022-05-11CAP-SSSolvency Statement dated 21/04/22
2022-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE INDUSTRIES LIMITED
2022-02-14DIRECTOR APPOINTED MS PAMELA MARY COLES
2022-02-14DIRECTOR APPOINTED MS NICOLA CARROLL
2022-02-14DIRECTOR APPOINTED MR DAVID WARREN ARTHUR EAST
2022-02-14AP01DIRECTOR APPOINTED MS PAMELA MARY COLES
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE
2022-02-02Restoration by order of the court
2022-02-02AC92Restoration by order of the court
2021-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-09-21DS01Application to strike the company off the register
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 3757577
2016-06-13AR0101/06/16 ANNUAL RETURN FULL LIST
2015-12-17AAMDAmended full accounts made up to 2014-12-31
2015-09-22TM02Termination of appointment of Karen Waldron on 2015-08-31
2015-09-22AP02Appointment of Rolls-Royce Industries Limited as director on 2015-08-31
2015-09-22AP01DIRECTOR APPOINTED ANDREW HARVEY-WRATE
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE JOY GOMA
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 3757577
2015-06-15AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSLEY
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICKETTS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WOOD
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HAYNES
2015-06-08AP01DIRECTOR APPOINTED MRS KAREN WALDRON
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2015-06-08AP01DIRECTOR APPOINTED MRS DELROSE JOY GOMA
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MILES COWDRY
2015-06-02AUDAUDITOR'S RESIGNATION
2015-05-19MISCSECT 519
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER SMITH / 01/12/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WOOD / 01/12/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN HAYNES / 01/12/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ADRIAN COWDRY / 01/12/2014
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 3757577
2014-07-11AR0115/06/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA
2014-01-06AP03SECRETARY APPOINTED KAREN WALDRON
2014-01-03AP01DIRECTOR APPOINTED COLIN PETER SMITH
2014-01-03AP01DIRECTOR APPOINTED MILES ADRIAN COWDRY
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN HAYNES / 02/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY RICKETTS / 02/01/2014
2014-01-02AP01DIRECTOR APPOINTED MR ANTONY WOOD
2014-01-02AP01DIRECTOR APPOINTED MR LAWRENCE JOHN HAYNES
2014-01-02AP01DIRECTOR APPOINTED MR MICHAEL JAMES MOSLEY
2014-01-02AP01DIRECTOR APPOINTED MR SIMON ANTHONY RICKETTS
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL INMAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0115/06/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0115/06/12 FULL LIST
2012-03-07AP01DIRECTOR APPOINTED MR PAUL SYBRAY INMAN
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0115/06/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0115/06/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-12-23288aDIRECTOR APPOINTED DELROSE JOY GOMA
2008-12-23288aDIRECTOR APPOINTED KAREN WALDRON
2008-12-20CERTNMCOMPANY NAME CHANGED DATA SYSTEMS & SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/12/08
2008-07-22363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15288bDIRECTOR RESIGNED
2006-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-12363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-22288aNEW DIRECTOR APPOINTED
2005-11-16288bDIRECTOR RESIGNED
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-01288bDIRECTOR RESIGNED
2005-06-21363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-05-05363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-05288bSECRETARY RESIGNED
2004-02-05288aNEW SECRETARY APPOINTED
2004-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-01363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-18363aRETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS
2002-06-20AUDAUDITOR'S RESIGNATION
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OPTIMIZED SYSTEMS AND SOLUTIONS 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 OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-01-07 Outstanding WACHOVIA BANK, NATIONAL ASSOCIATION
RENT DEPOSIT AGREEMENT 1999-06-30 Outstanding JOHN MOWLEM CONSTRUCTION PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED

OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED has registered 2 patents

GB2481782 , GB2502078 ,

Domain Names
We do not have the domain name information for OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED
Trademarks
We have not found any records of OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMIZED SYSTEMS AND SOLUTIONS 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 (74990 - Non-trading company) as OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTIMIZED SYSTEMS AND SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-12-0184119900Parts of gas turbines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMIZED SYSTEMS AND SOLUTIONS 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 OPTIMIZED SYSTEMS AND SOLUTIONS 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.