Company Information for OPTIMUS LEARNING SERVICES LIMITED
UNIT N THE MALTINGS UNIT N THE MALTINGS, STATION ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM21 9JX,
|
Company Registration Number
02622370
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
OPTIMUS LEARNING SERVICES LIMITED | ||||
Legal Registered Office | ||||
UNIT N THE MALTINGS UNIT N THE MALTINGS STATION ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM21 9JX Other companies in CM23 | ||||
Previous Names | ||||
|
Company Number | 02622370 | |
---|---|---|
Company ID Number | 02622370 | |
Date formed | 1991-06-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB977964831 |
Last Datalog update: | 2023-12-06 23:14:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BLAKE EDWARD CHARLES HENEGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JUDGE |
Director | ||
PAUL JUDGE |
Company Secretary | ||
DARREN PAUL CROUCHER |
Director | ||
GUNNAR LINDESTROM |
Director | ||
OFFICE COMPLIANCE SOLUTIONS LTD |
Company Secretary | ||
BERTIL NILSSON |
Company Secretary | ||
ERIC SEVERIN |
Director | ||
PATRICK THOMAS WINTER |
Company Secretary | ||
GUNNAR LINDESTROM |
Director | ||
ANTHONY FREDERICK SMITH |
Company Secretary | ||
CHRISTINE SHAFE |
Company Secretary | ||
CHRISTINE SUSAN SHAFE |
Director | ||
PAMELA JANE LYNES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE IT LEARNING COMPANY LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Dissolved 2014-07-22 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Administration Assistant (Part-time) 22.5 hours a week | Sawbridgeworth | 20 days holiday plus bank holidays. We are looking for a part time admin assistant to support the business and take responsibility for daily administration... |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Change of details for Mr Blake Edward Charles Henegan as a person with significant control on 2022-08-01 | ||
Change of details for Mr Blake Edward Charles Henegan as a person with significant control on 2022-08-01 | ||
RP04CS01 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LUCY HENEGAN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LUCY HENEGAN | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LUCY HENEGAN | |
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/21 FROM PO Box CM21 9JX Unit N the Maltings Unit N the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Blake Edward Charles Henegan on 2018-06-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
AAMD | Amended mirco entity accounts made up to 2018-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/18 FROM C/O Optimus Sourcing Ltd Unit N the Maltings Station Road Sawbridgeworth CM21 9JX United Kingdom | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 16/01/17 | |
CERTNM | COMPANY NAME CHANGED OPTIMUS SOURCING LIMITED CERTIFICATE ISSUED ON 16/01/17 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/16 FROM 21 Ashdale Ashdale Bishop's Stortford Hertfordshire CM23 4EA | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/15 TO 30/09/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JUDGE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL JUDGE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/13 FROM 7 Water Lane Stansted Essex CM24 8BJ | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 102 | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL CROUCHER / 14/12/2010 | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUDGE / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR BLAKE EDWARD CHARLES HENEGAN | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 2 | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JOHN PLYMOTH LIMITED CERTIFICATE ISSUED ON 08/08/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN CROUCHER | |
288a | DIRECTOR AND SECRETARY APPOINTED PAUL JUDGE | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 27 ST CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG | |
288b | APPOINTMENT TERMINATED SECRETARY OFFICE COMPLIANCE SOLUTIONS LTD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DARREN CROUCHER | |
288b | APPOINTMENT TERMINATED DIRECTOR GUNNAR LINDESTROM | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: MARLEY WAY SOUTHAM ROAD BANBURY OXON OX16 7RL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 256,969 |
---|
Creditors and other liabilities
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 OPTIMUS LEARNING SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 26,358 |
Current Assets | 2012-04-01 | £ 257,609 |
Debtors | 2012-04-01 | £ 231,251 |
Fixed Assets | 2012-04-01 | £ 1,740 |
Shareholder Funds | 2012-04-01 | £ 2,380 |
Tangible Fixed Assets | 2012-04-01 | £ 1,740 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Conference Expenses |
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.
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. |