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

OPTIMISED ENERGY SOLUTIONS LIMITED

Apartment 118 East Float Quay, Dock Road, Birkenhead, WIRRAL, CH41 1DP,
Company Registration Number
03593777
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Optimised Energy Solutions Ltd
OPTIMISED ENERGY SOLUTIONS LIMITED was founded on 1998-07-07 and has its registered office in Birkenhead. The organisation's status is listed as "Active - Proposal to Strike off". Optimised Energy Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPTIMISED ENERGY SOLUTIONS LIMITED
 
Legal Registered Office
Apartment 118 East Float Quay
Dock Road
Birkenhead
WIRRAL
CH41 1DP
Other companies in CH65
 
Previous Names
PENNYMOOR CONSULTANTS LIMITED16/06/2008
Filing Information
Company Number 03593777
Company ID Number 03593777
Date formed 1998-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-07-31
Account next due 2022-04-30
Latest return 2023-07-07
Return next due 2024-07-21
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB719519413  
Last Datalog update: 2024-05-07 02:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMISED ENERGY 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.

Company Officers of OPTIMISED ENERGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK STANLEY WOODER
Company Secretary 1998-07-23
DARREN FREDERICK WOODER
Director 2010-04-26
FREDERICK STANLEY WOODER
Director 2003-08-01
PAULINE WOODER
Director 1998-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL CHILVERS
Director 2010-04-26 2013-12-06
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1998-07-07 1998-07-23
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1998-07-07 1998-07-23

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
2024-01-06Compulsory strike-off action has been suspended
2023-07-22Compulsory strike-off action has been discontinued
2023-07-20CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-20Director's details changed for Mr Frederick Stanley Wooder on 2023-07-06
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MR FREDERICK STANLEY WOODER on 2023-07-20
2023-07-20Change of details for Mr Frederick Stanley Wooder as a person with significant control on 2023-07-06
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM 25 Berry Drive Great Sutton Ellesmere Port Cheshire CH66 4LU England
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM 25 Berry Drive Great Sutton Ellesmere Port Cheshire CH66 4LU England
2022-11-10Compulsory strike-off action has been suspended
2022-11-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-11FIRST GAZETTE notice for compulsory strike-off
2022-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-23DISS40Compulsory strike-off action has been discontinued
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-07-22PSC04Change of details for Mr Frederick Stanley Wooder as a person with significant control on 2022-07-01
2022-07-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FREDERICK WOODER
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK STANLEY WOODER
2020-09-02PSC09Withdrawal of a person with significant control statement on 2020-09-02
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WOODER
2019-07-21CH01Director's details changed for Mr Darren Frederick Wooder on 2018-07-08
2019-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-07-21CH03SECRETARY'S DETAILS CHNAGED FOR FREDERICK STANLEY WOODER on 2019-04-01
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM Unit 10 Stadium Court Stadium Road, Bromborough Wirral Merseyside CH62 3AE England
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM 10 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0107/07/14 ANNUAL RETURN FULL LIST
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM Vanguard House Daresbury Science and Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS England
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHILVERS
2013-08-21AR0107/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0107/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0107/07/11 ANNUAL RETURN FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STANLEY WOODER / 01/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE WOODER / 01/07/2011
2011-07-11CH03SECRETARY'S DETAILS CHNAGED FOR FREDERICK STANLEY WOODER on 2011-07-01
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/11 FROM Unit 22 Evans Business Park North Road Ellesmere Port Cheshire CH65 1AE
2011-04-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0107/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE WOODER / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STANLEY WOODER / 01/10/2009
2010-07-08AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-30AP01DIRECTOR APPOINTED MR DARREN FREDERICK WOODER
2010-04-30AP01DIRECTOR APPOINTED DR IAN MICHAEL CHILVERS
2009-08-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 07/07/09; NO CHANGE OF MEMBERS
2008-09-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM UNIT 22 EVANS BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AE
2008-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/08
2008-07-31363sRETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS
2008-06-13CERTNMCOMPANY NAME CHANGED PENNYMOOR CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/06/08
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-09-06363sRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-04-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-09-11363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-10-03363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-20363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-09-03363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-09-03288aNEW DIRECTOR APPOINTED
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2003-03-11DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/03
2003-03-08363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2003-01-14GAZ1FIRST GAZETTE
2002-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2001-08-30363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2000-11-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/99
2000-10-04363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-09-01363sRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET, LIVERPOOL MERSEYSIDE L2 9RU
1998-07-29288bDIRECTOR RESIGNED
1998-07-29288bSECRETARY RESIGNED
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-29288aNEW SECRETARY APPOINTED
1998-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTIMISED ENERGY SOLUTIONS 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 Off2003-01-14
Fines / Sanctions
No fines or sanctions have been issued against OPTIMISED ENERGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTIMISED ENERGY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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
Creditors Due After One Year 2012-08-01 £ 44,612
Creditors Due Within One Year 2011-08-01 £ 103,304

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 OPTIMISED ENERGY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 125,143
Cash Bank In Hand 2011-08-01 £ 34,842
Current Assets 2012-08-01 £ 194,837
Current Assets 2011-08-01 £ 196,235
Debtors 2012-08-01 £ 69,694
Debtors 2011-08-01 £ 161,393
Fixed Assets 2012-08-01 £ 11,413
Fixed Assets 2011-08-01 £ 20,924
Shareholder Funds 2012-08-01 £ 161,638
Shareholder Funds 2011-08-01 £ 113,855
Tangible Fixed Assets 2012-08-01 £ 11,413
Tangible Fixed Assets 2011-08-01 £ 20,924

Debtors and other cash assets

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

OPTIMISED ENERGY SOLUTIONS LIMITED owns 8 domain names.

energymiracle.co.uk   miraclees.co.uk   optimisedenergy.co.uk   optimisedsmartgrid.co.uk   optimizedenergysolutions.co.uk   optimizedsmartgrid.co.uk   ukcarbonplan.co.uk   theenergymiracle.co.uk  

Trademarks
We have not found any records of OPTIMISED ENERGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMISED ENERGY 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 (82990 - Other business support service activities n.e.c.) as OPTIMISED ENERGY SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMISED ENERGY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOPTIMISED ENERGY SOLUTIONS LIMITEDEvent Date2003-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMISED ENERGY 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 OPTIMISED ENERGY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4