OPTIMUS EDUCATION LIMITED

Collar Factory Collar Factory, Taunton, TA1 1QN, Somerset, England
StatusACTIVE
Company No.05791519
CategoryPrivate Limited Company
Incorporated24 Apr 2006
Age18 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

OPTIMUS EDUCATION LIMITED is an active private limited company with number 05791519. It was incorporated 18 years, 1 month, 4 days ago, on 24 April 2006. The company address is Collar Factory Collar Factory, Taunton, TA1 1QN, Somerset, England.



Company Fillings

Accounts with accounts type small

Date: 23 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

Change date: 2024-05-17

Old address: Eloquent Technologies Limited, the Collar Factory 112 st. Augustine Street Somerset Taunton TA1 1QN England

New address: Collar Factory 112 st. Augustine Street Taunton Somerset TA1 1QN

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mrs Stephanie Kate Reynolds

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The School Training Company Limited

Change date: 2024-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Ann Mckinley

Termination date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Morley Miller

Termination date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: James Robertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

New address: Eloquent Technologies Limited, the Collar Factory 112 st. Augustine Street Somerset Taunton TA1 1QN

Old address: Black Country House Rounds Green Road Oldbury B69 2DG England

Change date: 2024-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mrs Stephanie Kate Reynolds

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The School Training Company Limited

Notification date: 2024-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-30

Psc name: Prospects Education Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-20

Officer name: Paul Mcgee

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-28

Officer name: Mr James Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-28

Officer name: Stephen Noel King

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-14

Charge number: 057915190004

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Morley Miller

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Jacqueline Oughton

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mcgee

Appointment date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Mr Stephen Noel King

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-27

Officer name: Paul Mcgee

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Andrew Thraves

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Vivienne Morgan

Termination date: 2020-10-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-26

Officer name: Carol Ann Mckinley

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Noel King

Termination date: 2021-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT England

Change date: 2020-11-20

New address: Black Country House Rounds Green Road Oldbury B69 2DG

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Noel King

Appointment date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Trevorrow

Termination date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Oughton

Appointment date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: James Nicholas Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Prospects Education Services Limited

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057915190003

Charge creation date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057915190002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

New address: Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT

Old address: Prospects House 19 Elmfield Road Bromley BR1 1LT England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Beerling

Termination date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Vivienne Morgan

Appointment date: 2017-11-30

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-02

Charge number: 057915190002

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Old address: 133 Whitechapel High Street London E1 7QA England

Change date: 2017-02-23

New address: Prospects House 19 Elmfield Road Bromley BR1 1LT

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mcgee

Change date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

New address: 133 Whitechapel High Street London E1 7QA

Change date: 2017-02-22

Old address: Prospects House 19 Elmfield Road Bromley Kent BR1 1LT England

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mcgee

Appointment date: 2016-12-06

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thraves

Appointment date: 2016-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian James Christian Turner

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edward Fawbert

Termination date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nicholas Bell

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Beerling

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Catherine Trevorrow

Appointment date: 2016-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: William Edward Fawbert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: 2nd Floor 5 Thomas More Square London E1W 1YW

Change date: 2016-11-02

New address: Prospects House 19 Elmfield Road Bromley Kent BR1 1LT

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

New address: 2Nd Floor 5 Thomas More Square London E1W 1YW

Change date: 2015-03-02

Old address: St Marks House Shepherdess Walk London N1 7LH

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Louise Jones

Termination date: 2014-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-11

Officer name: Mr William Edward Fawbert

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-14

Officer name: Miss William Edward Fawbert

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-14

Officer name: Miss William Edward Fawbert

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Gemma Louise Jones

Change date: 2014-11-14

Documents

View document PDF

Miscellaneous

Date: 22 May 2014

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Old address: 33-41 Dallington Street London EC1V 0BB

Change date: 2013-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Fawbert

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Brocklebank

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Gemma Louise Jones

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natascha Lloyd

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Rogers

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Julian James Christian Turner

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Miss Emma Rogers

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-12

Officer name: Natascha Katarina Lloyd

Documents

View document PDF


Some Companies

ABODE BY DESIGN LIMITED

9 ST GEORGE'S YARD,FARNHAM,GU9 7LW

Number:09765129
Status:ACTIVE
Category:Private Limited Company

AMBERBEACH LTD.

HATFIELDS CALDER ISLAND WAY,WAKEFIELD,WF2 7AW

Number:09743219
Status:ACTIVE
Category:Private Limited Company

CUNNING BLADE LTD

ARGYLE HOUSE,EDINBURGH,EH3 9DR

Number:SC464610
Status:ACTIVE
Category:Private Limited Company

DAISY TEXTILES LIMITED

C/O FISCHER CROWNE,LIVERPOOL,L2 0NR

Number:08173277
Status:ACTIVE
Category:Private Limited Company

DR AK LIMITED

36 BROMSGROVE ROAD,ROMSLEY,B62 0LF

Number:08688670
Status:ACTIVE
Category:Private Limited Company

IBT LIGHT LIMITED

UNIT 13 LATHAM CLOSE,STOCKPORT,SK6 2SD

Number:03057176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source