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

OPTIMUM MARINE TECHNOLOGY LIMITED

2ND FLOOR, SHAW HOUSE, 2-3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
04834800
Private Limited Company
Liquidation

Company Overview

About Optimum Marine Technology Ltd
OPTIMUM MARINE TECHNOLOGY LIMITED was founded on 2003-07-16 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Optimum Marine Technology Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OPTIMUM MARINE TECHNOLOGY LIMITED
 
Legal Registered Office
2ND FLOOR, SHAW HOUSE
2-3 TUNSGATE
GUILDFORD
SURREY
GU1 3QT
Other companies in GU7
 
Filing Information
Company Number 04834800
Company ID Number 04834800
Date formed 2003-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-05 00:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMUM MARINE TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLIVE RUSSELL LIMITED   LENTHALL TAX ADVISORS LIMITED   TIMAEUS CAPITAL 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 OPTIMUM MARINE TECHNOLOGY LIMITED
The following companies were found which have the same name as OPTIMUM MARINE TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTIMUM MARINE TECHNOLOGY LIMITED Unknown
OPTIMUM MARINE TECHNOLOGY UK LIMITED HUGHES WADDELL 2 MEADROW GODALMING GU7 3HN Active Company formed on the 2021-02-01

Company Officers of OPTIMUM MARINE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ELIZABETH STRINGER
Company Secretary 2013-07-16
PHILIP STRINGER
Director 2003-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN NIGEL COATES
Company Secretary 2003-07-16 2014-07-16
SEAN DOMINIC PATRICK HARVEY
Director 2003-07-16 2014-07-16

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
2018-11-09GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-07-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM The White House 2 Meadrow Godalming Surrey GU7 3HN
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 40
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 40
2015-08-20AR0116/07/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 40
2014-08-29AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DOMINIC PATRICK HARVEY
2014-07-17TM02Termination of appointment of Ian Nigel Coates on 2014-07-16
2014-07-17AP03Appointment of Mrs Pamela Elizabeth Stringer as company secretary on 2013-07-16
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0116/07/13 ANNUAL RETURN FULL LIST
2012-07-18AR0116/07/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19CH01Director's details changed for Philip Stringer on 2012-03-07
2011-08-01AR0116/07/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0116/07/10 ANNUAL RETURN FULL LIST
2010-04-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN
2008-08-27363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN HARVEY / 14/08/2008
2008-08-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MOUNT MANOR HOUSE, 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288cSECRETARY'S PARTICULARS CHANGED
2005-09-06363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-03363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-19288cSECRETARY'S PARTICULARS CHANGED
2004-02-18225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-07-16NEWINCINCORPORATION 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 OPTIMUM MARINE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-13
Appointmen2017-07-13
Resolution2017-07-13
Fines / Sanctions
No fines or sanctions have been issued against OPTIMUM MARINE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSITS 2007-08-17 Satisfied COUTTS & COMPANY
Creditors
Creditors Due Within One Year 2012-12-31 £ 36,315
Creditors Due Within One Year 2011-12-31 £ 102,920

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 OPTIMUM MARINE TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 215,405
Cash Bank In Hand 2011-12-31 £ 148,653
Current Assets 2012-12-31 £ 254,158
Current Assets 2011-12-31 £ 345,738
Debtors 2012-12-31 £ 38,753
Debtors 2011-12-31 £ 197,085
Shareholder Funds 2012-12-31 £ 228,850
Shareholder Funds 2011-12-31 £ 244,152
Tangible Fixed Assets 2012-12-31 £ 11,414
Tangible Fixed Assets 2011-12-31 £ 1,603

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIMUM MARINE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMUM MARINE TECHNOLOGY LIMITED
Trademarks
We have not found any records of OPTIMUM MARINE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMUM MARINE TECHNOLOGY 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 OPTIMUM MARINE TECHNOLOGY 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 OPTIMUM MARINE TECHNOLOGY 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 TypeNotices to Creditors
Defending partyOPTIMUM MARINE TECHNOLOGY LIMITEDEvent Date2017-07-10
Notice is hereby given that the Creditors of the above named Company are required, on or before 16 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 July 2017 . Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776 or Email: forum@mbicoakley.co.uk . Alternative contact: Angus Gillies, Tel: 0845 310 2776 and angus.gillies@mbicoakley.co.uk Ag KF40589
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOPTIMUM MARINE TECHNOLOGY LIMITEDEvent Date2017-07-10
Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag KF40589
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOPTIMUM MARINE TECHNOLOGY LIMITEDEvent Date2017-07-10
Notice is hereby given that the following resolutions were passed on 10 July 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0845 310 2776 or Email: forum@mbicoakley.co.uk . Alternative contact: Angus Gillies, Tel: 0845 310 2776 and angus.gillies@mbicoakley.co.uk Ag KF40589
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMUM MARINE TECHNOLOGY 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 OPTIMUM MARINE TECHNOLOGY 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
    S1