Company NameOptimal Compliance Payroll Services Limited
DirectorBenjamin Crampin
Company StatusActive
Company Number08774195
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 6 months ago)
Previous NamesPaycircle Limited and Paycircle Client Account Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Benjamin Crampin
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 The Cut
London
SE1 8LL
Director NameMr David Glencairn Wilson Hart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 201 Berkshire House
39-51 High Street
Ascot
Berkshire
SL5 7HY

Location

Registered Address81 The Cut
London
SE1 8LL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ben Crampin
100.00%
Ordinary

Financials

Year2014
Net Worth-£877
Cash£49,251
Current Liabilities£50,128

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return21 March 2024 (1 month, 4 weeks ago)
Next Return Due4 April 2025 (10 months, 2 weeks from now)

Filing History

30 August 2023Unaudited abridged accounts made up to 30 November 2022 (4 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 30 November 2021 (4 pages)
28 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
23 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 30 November 2020 (4 pages)
31 December 2020Unaudited abridged accounts made up to 30 November 2019 (4 pages)
20 October 2020Registered office address changed from Mercury House 117 Waterloo Road London SE1 8UL England to 81 the Cut London SE1 8LL on 20 October 2020 (1 page)
20 October 2020Registered office address changed from 81 the Cut London SE1 8LL England to 81 the Cut London SE1 8LL on 20 October 2020 (1 page)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 August 2019Unaudited abridged accounts made up to 30 November 2018 (4 pages)
1 April 2019Confirmation statement made on 21 March 2019 with updates (3 pages)
26 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
(3 pages)
25 March 2019Registered office address changed from Suite 101 Berkshire House High Street Ascot SL5 7HY England to Mercury House 117 Waterloo Road London SE1 8UL on 25 March 2019 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
16 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
13 September 2017Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to Suite 101 Berkshire House High Street Ascot SL5 7HY on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to Suite 101 Berkshire House High Street Ascot SL5 7HY on 13 September 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
19 March 2014Appointment of Mr Ben Crampin as a director (2 pages)
19 March 2014Termination of appointment of David Hart as a director (1 page)
19 March 2014Appointment of Mr Ben Crampin as a director (2 pages)
19 March 2014Termination of appointment of David Hart as a director (1 page)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)