Company NameOptimise (Water) Llp
Company StatusActive
Company NumberOC353469
CategoryLimited Liability Partnership
Incorporation Date23 March 2010(14 years, 1 month ago)

Directors

LLP Designated Member NameBarhale Construction Plc (Corporation)
StatusCurrent
Appointed23 March 2010(same day as company formation)
Correspondence AddressBarhale House Bescot Crescent
Walsall
West Midlands
WS1 4NN
LLP Designated Member NameClancy Docwra Ltd (Corporation)
StatusCurrent
Appointed23 March 2010(same day as company formation)
Correspondence AddressClare House Coppermill Lane
Harefield
Middlesex
UB9 6HZ
LLP Designated Member NameJ. Murphy & Sons Limited (Corporation)
StatusCurrent
Appointed23 March 2010(same day as company formation)
Correspondence AddressHiview House Highgate Road
London
NW5 1TW
LLP Designated Member NameStantec UK Limited (Corporation)
StatusCurrent
Appointed23 March 2010(same day as company formation)
Correspondence AddressBuckingham Court Kingsmead Business Park
London Road
High Wycombe
HP11 1JU

Contact

Websitewww.optimise.co.uk

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£134,618,083
Gross Profit-£5,535,834
Net Worth-£6,519,680
Cash£4,013,638
Current Liabilities£71,145,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

11 January 2011Delivered on: 18 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
11 August 2021Satisfaction of charge 1 in full (1 page)
6 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2021Registered office address changed from Rose Kiln Court Rose Kiln Lane Reading Berkshire RG2 0BY to Hiview House Highgate Road London NW5 1TN on 8 January 2021 (1 page)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 31 March 2018 (21 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 February 2018Member's details changed for Mwh Uk Limited on 1 January 2018 (1 page)
4 January 2018Full accounts made up to 31 March 2017 (21 pages)
4 January 2018Full accounts made up to 31 March 2017 (21 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
24 March 2016Annual return made up to 23 March 2016 (5 pages)
24 March 2016Annual return made up to 23 March 2016 (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (14 pages)
11 January 2016Full accounts made up to 31 March 2015 (14 pages)
26 March 2015Annual return made up to 23 March 2015 (5 pages)
26 March 2015Annual return made up to 23 March 2015 (5 pages)
11 January 2015Full accounts made up to 31 March 2014 (14 pages)
11 January 2015Full accounts made up to 31 March 2014 (14 pages)
14 April 2014Annual return made up to 23 March 2014 (5 pages)
14 April 2014Annual return made up to 23 March 2014 (5 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
3 April 2013Annual return made up to 23 March 2013 (5 pages)
3 April 2013Annual return made up to 23 March 2013 (5 pages)
9 January 2013Registered office address changed from Hiview House Highgate Road London NW5 1TW on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Hiview House Highgate Road London NW5 1TW on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Hiview House Highgate Road London NW5 1TW on 9 January 2013 (1 page)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
16 April 2012Annual return made up to 23 March 2012 (4 pages)
16 April 2012Annual return made up to 23 March 2012 (4 pages)
28 October 2011Full accounts made up to 31 March 2011 (13 pages)
28 October 2011Full accounts made up to 31 March 2011 (13 pages)
12 April 2011Annual return made up to 23 March 2011 (4 pages)
12 April 2011Annual return made up to 23 March 2011 (4 pages)
18 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
18 January 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
23 March 2010Incorporation of a limited liability partnership (12 pages)
23 March 2010Incorporation of a limited liability partnership (12 pages)