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

OPTIMISED SYSTEMS LTD

STERLING HOUSE 71 FRANCIS ROAD, EDGBASTON, BIRMINGHAM, B16 8SP,
Company Registration Number
06611473
Private Limited Company
Active

Company Overview

About Optimised Systems Ltd
OPTIMISED SYSTEMS LTD was founded on 2008-06-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Optimised Systems Ltd 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
OPTIMISED SYSTEMS LTD
 
Legal Registered Office
STERLING HOUSE 71 FRANCIS ROAD
EDGBASTON
BIRMINGHAM
B16 8SP
Other companies in B15
 
Filing Information
Company Number 06611473
Company ID Number 06611473
Date formed 2008-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922772321  
Last Datalog update: 2024-01-07 12:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMISED SYSTEMS LTD
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 SYSTEMS LTD

Current Directors
Officer Role Date Appointed
STEVE CARLTON LUCAS
Company Secretary 2008-06-04
STEVEN CARLTON LUCAS
Director 2008-06-04
VISHAL NAIK
Director 2012-10-19
BIPIN JAGUBHAI PATEL
Director 2008-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROY MOSELEY
Director 2012-10-19 2014-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CARLTON LUCAS SAFER HIGHWAYS LIMITED Director 2012-09-03 CURRENT 2011-06-13 Active - Proposal to Strike off
STEVEN CARLTON LUCAS ENGINSOFT UK LIMITED Director 2008-11-05 CURRENT 2008-11-05 Active
VISHAL NAIK SAFER HIGHWAYS LIMITED Director 2012-09-03 CURRENT 2011-06-13 Active - Proposal to Strike off
VISHAL NAIK VI'ENNE LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
BIPIN JAGUBHAI PATEL VE ENERGY LIMITED Director 2014-12-14 CURRENT 2008-06-04 Active - Proposal to Strike off
BIPIN JAGUBHAI PATEL SAFER HIGHWAYS LIMITED Director 2012-09-03 CURRENT 2011-06-13 Active - Proposal to Strike off
BIPIN JAGUBHAI PATEL BHP BUSINESS DEVELOPMENT SERVICES LTD Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2017-09-26
BIPIN JAGUBHAI PATEL ENGINSOFT UK LIMITED Director 2008-11-05 CURRENT 2008-11-05 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
2023-08-08CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 62 Hagley Road Birmingham West Midlands B16 8PE England
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL NAIK
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-05-06PSC04Change of details for Mr Bipin Jagubhai Patel as a person with significant control on 2019-11-05
2020-03-11PSC07CESSATION OF STEVEN CARLTON LUCAS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27RES12Resolution of varying share rights or name
2020-02-27CC04Statement of company's objects
2020-02-26SH10Particulars of variation of rights attached to shares
2020-02-26SH08Change of share class name or designation
2020-02-23AP01DIRECTOR APPOINTED MRS HEMAL BIPIN PATEL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 75
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 75
2016-06-10AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-10AD02Register inspection address changed from C/O Enginsoft Uk Ltd. Unit 34, the Venture Centre Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ England to C/O Enginsoft Uk Ltd Unit 36 the Venture Centre Sir William Lyons Road Cove...
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM 8 Calthorpe Road Edgbaston Birmingham B15 1QT
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 75
2015-06-18AR0104/06/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY MOSELEY
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 75
2014-06-16AR0104/06/14 ANNUAL RETURN FULL LIST
2014-06-16AD02Register inspection address changed from C/O C/O Enginsoft Uk Ltd the Venture Centre University of Warwick Science Park Coventry West Midlands CV4 7EZ
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AD02Register inspection address changed from C/O Enginsoft Uk Ltd the Ventre Centre University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ
2013-06-07AR0104/06/13 ANNUAL RETURN FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MR VISHAL NAIK
2012-10-19AP01DIRECTOR APPOINTED MR DAVID ROY MOSELEY
2012-09-11RES13Resolutions passed:
  • Subdivision 01/07/2011
2012-09-05AA01Current accounting period extended from 30/06/12 TO 31/12/12
2012-09-05AR0104/06/12 ANNUAL RETURN FULL LIST
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM, CLEMENT KEYS 39-40 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, W MIDLANDS, B15 1TS, ENGLAND
2012-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM, 39/40 CALTHORPE ROAD, BIRMINGHAM, WEST MIDLANDS, B15 1TS, UNITED KINGDOM
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, BERNARD ROGERS & CO BANK GALLERY, HIGH ST, KENILWORTH, WARWICKSHIRE, CV8 1LY, ENGLAND
2011-07-11AR0104/06/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, BERNARD ROGERS & CO BANK GALLERY, HIGH ST, KENILWORTH, WARICKSHIRE, CV8 1LY, UNITED KINGDOM
2010-06-16AR0104/06/10 FULL LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-06-16AD02SAIL ADDRESS CREATED
2010-03-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to OPTIMISED SYSTEMS LTD 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 OPTIMISED SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTIMISED SYSTEMS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2011-07-01 £ 78,255

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OPTIMISED SYSTEMS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 75
Cash Bank In Hand 2011-07-01 £ 76,850
Current Assets 2011-07-01 £ 128,123
Debtors 2011-07-01 £ 51,273
Fixed Assets 2011-07-01 £ 48
Shareholder Funds 2011-07-01 £ 49,916

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIMISED SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMISED SYSTEMS LTD
Trademarks
We have not found any records of OPTIMISED SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMISED SYSTEMS LTD. 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 (62020 - Information technology consultancy activities) as OPTIMISED SYSTEMS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMISED SYSTEMS LTD 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 OPTIMISED SYSTEMS LTD 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 SYSTEMS LTD 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.