Company NameOptimum Transformation Resource Limited
DirectorJohn Philip Harrison
Company StatusActive
Company Number08046889
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr John Philip Harrison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address316 Butlers Wharf 36 Shad Thames
London
SE1 2YE

Location

Registered Address316 Butlers Wharf 36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

90 at £1John Harrison
90.00%
Ordinary A
10 at £1Karen Harrison
10.00%
Ordinary B

Financials

Year2014
Net Worth£47,309
Cash£43,816
Current Liabilities£397,436

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Charges

25 April 2018Delivered on: 1 May 2018
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
25 April 2018Delivered on: 1 May 2018
Persons entitled: John Philip Harrison

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
26 April 2016Delivered on: 12 May 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 12 May 2016
Persons entitled: John Philip Harrison

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 1 May 2015
Persons entitled: John Philip Harrison

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 1 May 2015
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding

Filing History

30 August 2023Cancellation of shares. Statement of capital on 1 June 2023
  • GBP 90
(6 pages)
14 August 2023Purchase of own shares. (4 pages)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
23 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
28 April 2022Change of details for Mr John Philip Harrison as a person with significant control on 28 April 2021 (2 pages)
20 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
20 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
24 September 2020Satisfaction of charge 080468890001 in full (1 page)
24 September 2020Satisfaction of charge 080468890002 in full (1 page)
24 September 2020Satisfaction of charge 080468890004 in full (1 page)
24 September 2020Satisfaction of charge 080468890006 in full (1 page)
24 September 2020Satisfaction of charge 080468890005 in full (1 page)
24 September 2020Satisfaction of charge 080468890003 in full (1 page)
30 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
19 June 2019Registered office address changed from Flat 3 33 High Street Tring HP23 5AA England to 316 Butlers Wharf 36 Shad Thames London SE1 2YE on 19 June 2019 (1 page)
19 June 2019Director's details changed for Mr John Philip Harrison on 16 June 2019 (2 pages)
19 June 2019Change of details for Mr John Philip Harrison as a person with significant control on 16 June 2019 (2 pages)
20 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
29 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 May 2018Registration of charge 080468890006, created on 25 April 2018 (17 pages)
1 May 2018Registration of charge 080468890005, created on 25 April 2018 (17 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
25 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Registered office address changed from 5 High Street Cheddington Leighton Buzzard Bedfordshire LU7 0RG to Flat 3 33 High Street Tring HP23 5AA on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 5 High Street Cheddington Leighton Buzzard Bedfordshire LU7 0RG to Flat 3 33 High Street Tring HP23 5AA on 27 January 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 May 2016Registration of charge 080468890004, created on 26 April 2016 (18 pages)
12 May 2016Registration of charge 080468890003, created on 26 April 2016 (18 pages)
12 May 2016Registration of charge 080468890003, created on 26 April 2016 (18 pages)
12 May 2016Registration of charge 080468890004, created on 26 April 2016 (18 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
1 May 2015Registration of charge 080468890001, created on 24 April 2015 (20 pages)
1 May 2015Registration of charge 080468890002, created on 24 April 2015 (20 pages)
1 May 2015Registration of charge 080468890001, created on 24 April 2015 (20 pages)
1 May 2015Registration of charge 080468890002, created on 24 April 2015 (20 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)