OPTIMISED SYSTEMS LTD
Overview
Company Name | OPTIMISED SYSTEMS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06611473 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OPTIMISED SYSTEMS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OPTIMISED SYSTEMS LTD?
Last Confirmation Statement Made Up To | Jul 30, 2026 |
---|---|
Next Confirmation Statement Due | Aug 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2025 |
Overdue | No |
What are the latest filings for OPTIMISED SYSTEMS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Bipin Jagubhai Patel as a person with significant control on Aug 26, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of The Ingenium Group Ltd as a person with significant control on Aug 26, 2025 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jul 30, 2025 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Steve Carlton Lucas as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Steven Carlton Lucas as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Vishal Naik as a director on May 05, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mr Bipin Jagubhai Patel as a person with significant control on Nov 05, 2019 | 2 pages | PSC04 | ||||||||||||||
Cessation of Steven Carlton Lucas as a person with significant control on Nov 05, 2019 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of OPTIMISED SYSTEMS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Bipin Jagubhai | Director | 34 Beggars Lane Leicester Forest East LE3 3NQ Leicester Leicestershire | United Kingdom | British | Engineer | 37942140003 | ||||
PATEL, Hemal Bipinkumar | Director | Beggars Lane Leicester Forest East LE3 3NQ Leicester 34 Leicestershire United Kingdom | United Kingdom | British | Business Woman | 37942130003 | ||||
LUCAS, Steve Carlton | Secretary | Westell Close SG7 6RY Baldock 65 Herts United Kingdom | 130916210001 | |||||||
LUCAS, Steven Carlton | Director | 65 Westell Close SG7 6RY Baldock Hertfordshire | England | British | Engineer | 9232060001 | ||||
MOSELEY, David Roy | Director | Woodland Road CV8 2FJ Kenilworth 31 Warwickshire United Kingdom | United Kingdom | British | Engineer | 61658960001 | ||||
NAIK, Vishal | Director | Bournbrook Road B29 7BY Birmingham 125 United Kingdom | England | British | Engineering Consultant | 100594380001 |
Who are the persons with significant control of OPTIMISED SYSTEMS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Ingenium Group Ltd | Aug 26, 2025 | Francis Road Edgbaston B16 8SP Birmingham 71 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Bipin Jagubhai Patel | 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
| |||||||||||||
Mr Steven Carlton Lucas | Jun 04, 2017 | Hagley Road B16 8PE Birmingham 62 West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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