Company NameOptimum Technology Transfer Limited
DirectorsJoanne Mary Harrison and Nichola Jane Cortes
Company StatusActive
Company Number03495080
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Joanne Mary Harrison
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(16 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleTraining Sales Manager
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMs Nichola Jane Cortes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(16 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleTraining Delivery Manager
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMr David Mark Hankins
Date of BirthJune 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Long Lane
London
EC1A 9HF
Director NameSarah Margaret Kirk
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Long Lane
London
EC1A 9HF
Secretary NameMr David Mark Hankins
NationalityNew Zealander
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Long Lane
London
EC1A 9HF
Director NameMrs Sibyl Ursula Walker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Bank Passage
Steyning
West Sussex
BN44 3YA
Director NameMs Corrina Marie Hill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2020)
RoleTraining Resource Manager
Country of ResidenceEngland
Correspondence Address48 Southwark Street
London
SE1 1UN
Secretary NameMs Corrina Marie Hill
StatusResigned
Appointed01 May 2014(16 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2020)
RoleCompany Director
Correspondence Address48 Southwark Street
London
SE1 1UN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteoptimum.co.uk
Telephone020 72340380
Telephone regionLondon

Location

Registered AddressThe Leather Market
11-13 Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Corrina Hill
33.33%
Ordinary
3k at £1Joanne Green
33.33%
Ordinary
3k at £1Nichola Cortes
33.33%
Ordinary

Financials

Year2014
Net Worth£571,878
Cash£409,805
Current Liabilities£261,377

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

2 March 2006Delivered on: 8 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 November 2004Delivered on: 19 November 2004
Persons entitled: Trustees of the Ian Mactaggart Trust and the Mactaggart Third Fund

Classification: Security deposit deed
Secured details: £14,205.75 due or to become due from the company to the chargee.
Particulars: £14,205.75.
Outstanding

Filing History

15 August 2023Registered office address changed from 201 Borough High Street London SE1 1JA England to The Leather Market 11-13 Weston Street London SE1 3ER on 15 August 2023 (1 page)
22 May 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
23 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
19 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
25 January 2022Change of details for Ms Nichola Jane Cortes as a person with significant control on 14 January 2022 (2 pages)
25 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
25 January 2022Director's details changed for Ms Nichola Jane Cortes on 14 January 2022 (2 pages)
22 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
15 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
14 January 2021Change of details for Ms Nichola Jane Cortes as a person with significant control on 6 April 2016 (2 pages)
14 January 2021Change of details for Mrs Joanne Mary Harrison as a person with significant control on 6 April 2016 (2 pages)
14 January 2021Change of details for Mrs Joanne Mary Harrison as a person with significant control on 2 September 2020 (2 pages)
14 January 2021Change of details for Ms Nichola Jane Cortes as a person with significant control on 2 September 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
2 September 2020Registered office address changed from 48 Southwark Street London SE1 1UN to 201 Borough High Street London SE1 1JA on 2 September 2020 (1 page)
6 May 2020Termination of appointment of Corrina Marie Hill as a director on 9 March 2020 (1 page)
30 April 2020Termination of appointment of Corrina Marie Hill as a secretary on 9 March 2020 (1 page)
30 April 2020Cessation of Corrina Marie Hill as a person with significant control on 9 March 2020 (1 page)
20 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
12 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (8 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 9,000
(6 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 9,000
(6 pages)
15 June 2015Accounts for a small company made up to 31 January 2015 (7 pages)
15 June 2015Accounts for a small company made up to 31 January 2015 (7 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 9,000
(5 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 9,000
(5 pages)
29 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 9,000
(4 pages)
29 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 9,000
(4 pages)
29 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 9,000
(4 pages)
4 August 2014Appointment of Ms Corrina Marie Hill as a secretary on 1 May 2014 (2 pages)
4 August 2014Termination of appointment of David Mark Hankins as a secretary on 5 May 2014 (1 page)
4 August 2014Appointment of Ms Corrina Marie Hill as a secretary on 1 May 2014 (2 pages)
4 August 2014Termination of appointment of David Mark Hankins as a secretary on 5 May 2014 (1 page)
4 August 2014Termination of appointment of David Mark Hankins as a secretary on 5 May 2014 (1 page)
4 August 2014Appointment of Ms Corrina Marie Hill as a secretary on 1 May 2014 (2 pages)
25 July 2014Registered office address changed from 6 Long Lane London EC1A 9HF to 48 Southwark Street London SE1 1UN on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 6 Long Lane London EC1A 9HF to 48 Southwark Street London SE1 1UN on 25 July 2014 (1 page)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Accounts for a small company made up to 31 January 2014 (7 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Accounts for a small company made up to 31 January 2014 (7 pages)
1 May 2014Termination of appointment of Sarah Kirk as a director (1 page)
1 May 2014Termination of appointment of David Hankins as a director (1 page)
1 May 2014Secretary's details changed for David Mark Hankins on 1 May 2014 (1 page)
1 May 2014Termination of appointment of Sibyl Walker as a director (1 page)
1 May 2014Secretary's details changed for David Mark Hankins on 1 May 2014 (1 page)
1 May 2014Termination of appointment of David Hankins as a director (1 page)
1 May 2014Secretary's details changed for David Mark Hankins on 1 May 2014 (1 page)
1 May 2014Termination of appointment of Sibyl Walker as a director (1 page)
1 May 2014Termination of appointment of Sarah Kirk as a director (1 page)
30 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of any rights preventing repurchase 09/04/2014
(2 pages)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 8,294
(4 pages)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 8,294
(4 pages)
30 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver of any rights preventing repurchase 09/04/2014
(2 pages)
10 April 2014Appointment of Ms Corrina Marie Hill as a director (2 pages)
10 April 2014Appointment of Ms Corrina Marie Hill as a director (2 pages)
9 April 2014Appointment of Ms Nichola Jane Cortes as a director (2 pages)
9 April 2014Appointment of Ms Nichola Jane Cortes as a director (2 pages)
9 April 2014Appointment of Mrs Joanne Mary Harrison as a director (2 pages)
9 April 2014Appointment of Mrs Joanne Mary Harrison as a director (2 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders (6 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders (6 pages)
28 May 2013Accounts for a small company made up to 31 January 2013 (7 pages)
28 May 2013Accounts for a small company made up to 31 January 2013 (7 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
16 May 2012Accounts for a small company made up to 31 January 2012 (6 pages)
16 May 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 February 2012Director's details changed for David Mark Hankins on 3 February 2012 (2 pages)
6 February 2012Director's details changed for David Mark Hankins on 3 February 2012 (2 pages)
6 February 2012Director's details changed for David Mark Hankins on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for David Mark Hankins on 3 February 2012 (1 page)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
3 February 2012Director's details changed for Sarah Margaret Kirk on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Sarah Margaret Kirk on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
3 February 2012Secretary's details changed for David Mark Hankins on 3 February 2012 (1 page)
3 February 2012Director's details changed for Sarah Margaret Kirk on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for David Mark Hankins on 3 February 2012 (1 page)
7 July 2011Accounts for a small company made up to 31 January 2011 (6 pages)
7 July 2011Accounts for a small company made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
30 June 2010Accounts for a small company made up to 31 January 2010 (9 pages)
30 June 2010Accounts for a small company made up to 31 January 2010 (9 pages)
6 May 2010Registered office address changed from 32 Sekforde Street London EC1R 0HH on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 32 Sekforde Street London EC1R 0HH on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 32 Sekforde Street London EC1R 0HH on 6 May 2010 (1 page)
2 February 2010Director's details changed for Sarah Margaret Kirk on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mrs Sibyl Ursula Walker on 1 October 2009 (2 pages)
2 February 2010Director's details changed for David Mark Hankins on 10 October 2009 (2 pages)
2 February 2010Director's details changed for David Mark Hankins on 10 October 2009 (2 pages)
2 February 2010Director's details changed for Sarah Margaret Kirk on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Sibyl Ursula Walker on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Sarah Margaret Kirk on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mrs Sibyl Ursula Walker on 1 October 2009 (2 pages)
28 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
28 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
12 February 2009Return made up to 14/01/09; full list of members (5 pages)
12 February 2009Director's change of particulars / sibyl walker / 01/07/2008 (1 page)
12 February 2009Director's change of particulars / sibyl walker / 01/07/2008 (1 page)
12 February 2009Director's change of particulars / sibyl walker / 01/06/2008 (1 page)
12 February 2009Return made up to 14/01/09; full list of members (5 pages)
12 February 2009Director's change of particulars / sibyl walker / 01/06/2008 (1 page)
27 March 2008Accounts for a small company made up to 31 January 2008 (6 pages)
27 March 2008Accounts for a small company made up to 31 January 2008 (6 pages)
23 January 2008Return made up to 14/01/08; full list of members (4 pages)
23 January 2008Return made up to 14/01/08; full list of members (4 pages)
16 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
16 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
7 February 2007Return made up to 14/01/07; full list of members (4 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 14/01/07; full list of members (4 pages)
31 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
31 May 2006Accounts for a small company made up to 31 January 2006 (6 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 14/01/06; full list of members (3 pages)
19 January 2006Return made up to 14/01/06; full list of members (3 pages)
6 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
10 February 2005Return made up to 14/01/05; full list of members (8 pages)
10 February 2005Return made up to 14/01/05; full list of members (8 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
17 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 February 2004Return made up to 14/01/04; full list of members (8 pages)
16 February 2004Return made up to 14/01/04; full list of members (8 pages)
6 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
6 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
9 February 2003Return made up to 14/01/03; full list of members (8 pages)
9 February 2003Return made up to 14/01/03; full list of members (8 pages)
24 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
24 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 January 2002Return made up to 14/01/02; full list of members (8 pages)
25 January 2002Return made up to 14/01/02; full list of members (8 pages)
12 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 February 2001Return made up to 14/01/01; full list of members (8 pages)
14 February 2001Return made up to 14/01/01; full list of members (8 pages)
13 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 February 2000Return made up to 14/01/00; full list of members (8 pages)
14 February 2000Return made up to 14/01/00; full list of members (8 pages)
7 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 January 1999Ad 16/12/98--------- £ si 9000@1 (2 pages)
14 January 1999Ad 16/12/98--------- £ si 9000@1 (2 pages)
12 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
17 March 1998Ad 05/03/98--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
17 March 1998Ad 05/03/98--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 124-130 tabernacle street 3RD floor london EC2A 4SD c/o rm company services (1 page)
22 January 1998Registered office changed on 22/01/98 from: 124-130 tabernacle street 3RD floor london EC2A 4SD c/o rm company services (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
14 January 1998Incorporation (20 pages)
14 January 1998Incorporation (20 pages)