Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OPTIMAL COMPLIANCE SERVICES (LONDON) LLP

81 THE CUT, LONDON, SE1 8LL,
Company Registration Number
OC397739
Limited Liability Partnership
Active

Company Overview

About Optimal Compliance Services (london) Llp
OPTIMAL COMPLIANCE SERVICES (LONDON) LLP was founded on 2015-01-23 and has its registered office in London. The organisation's status is listed as "Active". Optimal Compliance Services (london) Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OPTIMAL COMPLIANCE SERVICES (LONDON) LLP
 
Legal Registered Office
81 THE CUT
LONDON
SE1 8LL
 
Filing Information
Company Number OC397739
Company ID Number OC397739
Date formed 2015-01-23
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB203949703  
Last Datalog update: 2025-02-05 11:52:29
Primary Source:Companies House
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 OPTIMAL COMPLIANCE SERVICES (LONDON) LLP

Current Directors
Officer Role Date Appointed
BENJAMIN CRAMPIN
Limited Liability Partnership (LLP) Designated Member 2015-01-23
DAVID GLENCAIRN WILSON HART
Limited Liability Partnership (LLP) Designated Member 2018-06-01
PAYCIRCLE LIMITED
Limited Liability Partnership (LLP) Designated Member 2015-01-23
REBECCA ALICE BLUNDY
Limited Liability Partnership (LLP) Member 2017-06-05
HARRY CHARLES DAY
Limited Liability Partnership (LLP) Member 2018-07-01
IAIN HOLMES DENISON
Limited Liability Partnership (LLP) Member 2017-06-05
MARTYN LESLIE DYER
Limited Liability Partnership (LLP) Member 2016-11-28
THOMAS JAMES ELSBURY
Limited Liability Partnership (LLP) Member 2017-04-06
NATHAN OWEN
Limited Liability Partnership (LLP) Member 2018-06-01
HUGO CHARLES SAUNDERS
Limited Liability Partnership (LLP) Member 2015-09-01
EDWARD THOMAS TAYLOR
Limited Liability Partnership (LLP) Member 2015-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
TOMUR SELIM HAIRETTIN
Limited Liability Partnership (LLP) Member 2015-01-23 2017-04-05

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
2025-01-07Unaudited abridged accounts made up to 2024-03-31
2024-11-29Limited liability partnership termination of member Mieszko Ulisses Kycermann on 2024-08-23
2024-11-22Limited liability partnership termination of member Lauren Beth Langridge on 2024-03-31
2024-06-25LLP Notification of change for Mr Benjamin Crampin as a person with significant control on
2024-06-25Confirmation statement with no updates made up to 2024-06-12
2024-05-29Unaudited abridged accounts made up to 2023-05-31
2024-03-06Limited liability partnership termination of member Martyn Leslie Dyer on 2024-02-23
2023-11-23Change of partner details Mr Daniel John Warrington on 2022-11-19
2023-11-23Change of partner details Mr Benjamin Crampin on 2023-10-25
2023-06-29Limited liability partnership appointment of Mr Brian Robert Evans on 2023-01-03 as member
2023-06-29Limited liability partnership appointment of Mr Abdelhafid Khairoun on 2023-03-01 as member
2023-06-29Limited liability partnership appointment of Mr Mieszko Ulisses Kycermann on 2023-03-27 as member
2023-06-29Limited liability partnership appointment of Mr Bradley Robert Dixon on 2023-03-20 as member
2023-06-29LLP Cessation of David Glencairn Wilson Hart as a person with significant control on 2023-03-20
2023-06-29Limited liability partnership termination of member David Glencairn Wilson Hart on 2023-03-20
2023-06-29Confirmation statement with no updates made up to 2023-06-12
2023-04-17Change of partner details Mr Edward Thomas Taylor on 2023-03-20
2023-04-17Limited liability partnership termination of member Christopher George Brightly on 2023-03-14
2023-04-17Limited liability partnership termination of member Can Boyraz on 2023-03-31
2023-04-17Change of partner details Mr Thomas James Elsbury on 2023-03-20
2023-02-28Unaudited abridged accounts made up to 2022-05-31
2022-07-06LLTM01Limited liability partnership termination of member Oliver Robins on 2022-07-05
2022-06-16LLCS01Confirmation statement with no updates made up to 2022-06-12
2022-04-04LLAP01Limited liability partnership appointment of Ms Chang Guan on 2021-10-04 as member
2022-04-04LLTM01Limited liability partnership termination of member Vincent Jon Anthony Bender on 2022-03-11
2021-11-29LLTM01Limited liability partnership termination of member Philip Oliver Redford-Jones on 2021-11-18
2021-11-04LLAP01Limited liability partnership appointment of Mrs Cara Cornforth on 2021-06-21 as member
2021-10-27LLCH02LLP change of corporate member Optimal Compliance Payroll Services Limited on 2021-10-27
2021-10-27LLAP01Limited liability partnership appointment of Mr Stefan Krasimirov Mirchev on 2021-06-21 as member
2021-07-15LLCS01Confirmation statement with no updates made up to 2021-06-12
2021-07-15LLAP01Limited liability partnership appointment of Mrs Andrada-Luciana Fizi on 2021-04-19 as member
2021-05-06LLTM01Limited liability partnership termination of member Thomas Barnaby Hart on 2020-03-31
2021-04-22LLPSC01LLP Notification of David Glencairn Wilson Hart as a person with significant control on 2018-06-01
2021-04-22LLPSC07LLP Cessation of Nathan Owen as a person with significant control on 2017-04-06
2021-04-22LLPSC04LLP Notification of change for Mr Ben Crampin as a person with significant control on
2021-04-14LLTM01Limited liability partnership termination of member Rebecca Alice Blundy on 2021-04-01
2021-04-14LLPSC07LLP Cessation of Rebecca Alice Blundy as a person with significant control on 2021-04-01
2021-03-02LLCH01Change of partner details Mr Benjamin Crampin on 2019-06-01
2021-02-09LLAP01Limited liability partnership appointment of Mr Jon Jokull Lischetzki on 2020-11-19 as member
2020-11-02LLCH02LLP change of corporate member Optimal Compliance Payroll Services Limited on 2020-10-26
2020-11-02LLAP01Limited liability partnership appointment of Mr Sergej Vlasov on 2020-09-07 as member
2020-10-20LLAD01Change of registered office address for limited liability partnership from Mercury House 117 Waterloo Road London SE1 8UL United Kingdom to 81 the Cut London SE1 8LL
2020-06-25LLCS01Confirmation statement with no updates made up to 2020-06-12
2020-06-16LLAP01Limited liability partnership appointment of Sanela Tomlinson on 2020-03-16 as member
2020-05-05LLMR01LLP Creation of charge with deed OC3977390001 on 2020-04-21
2019-08-23LLAP01Limited liability partnership appointment of Mr Lewis Edward Redvers Pullan on 2019-07-11 as member
2019-07-02LLAP01Limited liability partnership appointment of Mr Vincent Jon Anthony Bender on 2019-06-24 as member
2019-06-19LLCS01Confirmation statement with no updates made up to 2019-06-12
2019-06-14LLCH02LLP change of corporate member Paycircle Limited on 2019-03-26
2019-06-13LLAP01Limited liability partnership appointment of Ms Lauren Beth Langridge on 2018-11-05 as member
2019-01-04LLTM01Limited liability partnership termination of member Harry Charles Day on 2018-11-30
2018-09-21LLAP01Limited liability partnership appointment of Mr Philip Oliver Redford-Jones on 2018-09-12 as member
2018-07-30LLAP01Limited liability partnership appointment of Mr Harry Charles Day on 2018-07-01 as member
2018-06-14LLCS01Confirmation statement with no updates made up to 2018-06-12
2018-06-14LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DENISON
2018-06-14LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ALICE BLUNDY
2018-06-01LLCH02LLP change of corporate member Paycircle Limited on 2018-05-11
2018-06-01LLAP01LLP MEMBER APPOINTED MR NATHAN OWEN
2018-06-01LLAP01LLP MEMBER APPOINTED MR DAVID GLENCAIRN WILSON HART
2018-05-30LLAD01REGISTERED OFFICE CHANGED ON 30/05/2018 FROM SUITE 201 MERCURY HOUSE 117 WATERLOO ROAD LONDON SE1 8UL UNITED KINGDOM
2018-05-30LLAD01REGISTERED OFFICE CHANGED ON 30/05/2018 FROM SUITE 201 MERCURY HOUSE 117 WATERLOO ROAD LONDON SE1 8UL UNITED KINGDOM
2018-04-17LLAP01Limited liability partnership appointment of Miss Rebecca Alice Blundy on 2017-06-05 as member
2018-02-15LLAP01Limited liability partnership appointment of Mr Iain Holmes Denison on 2017-06-05 as member
2018-01-03LLAP01Limited liability partnership appointment of Mr Thomas James Elsbury on 2017-04-06 as member
2017-06-19LLCS01Confirmation statement with no updates made up to 2017-06-12
2017-06-19LLTM01Limited liability partnership termination of member Tomur Selim Hairettin on 2017-04-05
2017-06-12LLAD01Change of registered office address for limited liability partnership from Suite 104 43 Bedford Street London WC2E 9HA England to Suite 201 Mercury House 117 Waterloo Road London SE1 8UL
2017-06-12LLAP01Limited liability partnership appointment of Mr Martyn Leslie Dyer on 2016-11-28 as member
2017-01-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2016-06-01 to 2016-05-31
2016-10-21LLAA01
2016-06-29LLAR01LLP Annual return made up to 2016-06-12
2016-06-28LLAP01Limited liability partnership appointment of Mr Hugo Charles Saunders on 2015-09-01 as member
2016-06-27LLAD01Change of registered office address for limited liability partnership from 15 Turneville Road West Kensington London W14 9PS to Suite 104 43 Bedford Street London WC2E 9HA
2015-06-12LLAR01ANNUAL RETURN MADE UP TO 12/06/15
2015-06-12LLAP01LLP MEMBER APPOINTED MR TOMUR SELIM HAIRETTIN
2015-06-12LLAP01LLP MEMBER APPOINTED MR EDWARD THOMAS TAYLOR
2015-01-23LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to OPTIMAL COMPLIANCE SERVICES (LONDON) LLP 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 OPTIMAL COMPLIANCE SERVICES (LONDON) LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OPTIMAL COMPLIANCE SERVICES (LONDON) LLP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 OPTIMAL COMPLIANCE SERVICES (LONDON) LLP

Intangible Assets
Patents
We have not found any records of OPTIMAL COMPLIANCE SERVICES (LONDON) LLP registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMAL COMPLIANCE SERVICES (LONDON) LLP
Trademarks
We have not found any records of OPTIMAL COMPLIANCE SERVICES (LONDON) LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMAL COMPLIANCE SERVICES (LONDON) LLP. 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 (None Supplied) as OPTIMAL COMPLIANCE SERVICES (LONDON) LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTIMAL COMPLIANCE SERVICES (LONDON) LLP 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 OPTIMAL COMPLIANCE SERVICES (LONDON) LLP 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 OPTIMAL COMPLIANCE SERVICES (LONDON) LLP 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3