OPTIMISED SYSTEMS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPTIMISED SYSTEMS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06611473
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPTIMISED SYSTEMS LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is OPTIMISED SYSTEMS LTD located?

    Registered Office Address
    C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street
    Brunswick Business Park
    L3 4BJ Liverpool
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPTIMISED SYSTEMS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OPTIMISED SYSTEMS LTD?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for OPTIMISED SYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Cessation of Bipin Jagubhai Patel as a person with significant control on Aug 26, 2025

    1 pagesPSC07

    Notification of The Ingenium Group Ltd as a person with significant control on Aug 26, 2025

    2 pagesPSC02

    Confirmation statement made on Jul 30, 2025 with updates

    5 pagesCS01

    Register inspection address has been changed from C/O Enginsoft Uk Ltd Unit 36 the Venture Centre Sir William Lyons Road Coventry CV4 7EZ England to C/O Stuart Mcbain Ltd Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ

    1 pagesAD02

    Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP England to C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ on Aug 18, 2025

    1 pagesAD01

    Termination of appointment of Steve Carlton Lucas as a secretary on Jul 31, 2025

    1 pagesTM02

    Termination of appointment of Steven Carlton Lucas as a director on Jul 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 62 Hagley Road Birmingham West Midlands B16 8PE England to Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP on Aug 10, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Vishal Naik as a director on May 05, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jul 30, 2020 with updates

    5 pagesCS01

    Change of details for Mr Bipin Jagubhai Patel as a person with significant control on Nov 05, 2019

    2 pagesPSC04

    Cessation of Steven Carlton Lucas as a person with significant control on Nov 05, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of OPTIMISED SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Bipin Jagubhai
    34 Beggars Lane
    Leicester Forest East
    LE3 3NQ Leicester
    Leicestershire
    Director
    34 Beggars Lane
    Leicester Forest East
    LE3 3NQ Leicester
    Leicestershire
    United KingdomBritishEngineer37942140003
    PATEL, Hemal Bipinkumar
    Beggars Lane
    Leicester Forest East
    LE3 3NQ Leicester
    34
    Leicestershire
    United Kingdom
    Director
    Beggars Lane
    Leicester Forest East
    LE3 3NQ Leicester
    34
    Leicestershire
    United Kingdom
    United KingdomBritishBusiness Woman37942130003
    LUCAS, Steve Carlton
    Westell Close
    SG7 6RY Baldock
    65
    Herts
    United Kingdom
    Secretary
    Westell Close
    SG7 6RY Baldock
    65
    Herts
    United Kingdom
    130916210001
    LUCAS, Steven Carlton
    65 Westell Close
    SG7 6RY Baldock
    Hertfordshire
    Director
    65 Westell Close
    SG7 6RY Baldock
    Hertfordshire
    EnglandBritishEngineer9232060001
    MOSELEY, David Roy
    Woodland Road
    CV8 2FJ Kenilworth
    31
    Warwickshire
    United Kingdom
    Director
    Woodland Road
    CV8 2FJ Kenilworth
    31
    Warwickshire
    United Kingdom
    United KingdomBritishEngineer61658960001
    NAIK, Vishal
    Bournbrook Road
    B29 7BY Birmingham
    125
    United Kingdom
    Director
    Bournbrook Road
    B29 7BY Birmingham
    125
    United Kingdom
    EnglandBritishEngineering Consultant100594380001

    Who are the persons with significant control of OPTIMISED SYSTEMS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Ingenium Group Ltd
    Francis Road
    Edgbaston
    B16 8SP Birmingham
    71
    England
    Aug 26, 2025
    Francis Road
    Edgbaston
    B16 8SP Birmingham
    71
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number14266279
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bipin Jagubhai Patel
    Unit 14, Tower Street
    Brunswick Business Park
    L3 4BJ Liverpool
    C/O Stuart Mcbain Ltd (Accountants)
    England
    Jun 04, 2017
    Unit 14, Tower Street
    Brunswick Business Park
    L3 4BJ Liverpool
    C/O Stuart Mcbain Ltd (Accountants)
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Steven Carlton Lucas
    Hagley Road
    B16 8PE Birmingham
    62
    West Midlands
    England
    Jun 04, 2017
    Hagley Road
    B16 8PE Birmingham
    62
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0