Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTISOFT LTD
Company Information for

OPTISOFT LTD

7 ALPHA COURT, MONKS CROSS DRIVE HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9WN,
Company Registration Number
02582940
Private Limited Company
Active

Company Overview

About Optisoft Ltd
OPTISOFT LTD was founded on 1991-02-15 and has its registered office in York. The organisation's status is listed as "Active". Optisoft Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPTISOFT LTD
 
Legal Registered Office
7 ALPHA COURT
MONKS CROSS DRIVE HUNTINGTON
YORK
NORTH YORKSHIRE
YO32 9WN
Other companies in YO32
 
Filing Information
Company Number 02582940
Company ID Number 02582940
Date formed 1991-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599245975  
Last Datalog update: 2024-03-06 20:04:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPTISOFT LTD
The following companies were found which have the same name as OPTISOFT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTISOFT ELECTRONICS INCORPORATED New Jersey Unknown
OPTISOFT INC Delaware Unknown
OPTISOFT INCORPORATED California Unknown
OPTISOFT INCORPORATED New Jersey Unknown
OPTISOFT INCORPORATED California Unknown
OPTISOFT INC WHICH WILL DO BUSINESS IN CALIFORNIA AS TEXAS OPTISOFT INCORPORATED California Unknown
OPTISOFT LLC 10370 NW 55TH ST SUNRISE FL 33351 Inactive Company formed on the 2014-03-20
Optisoft Oy Sököbacken 7 E 86 ESPOO 02360 Active Company formed on the 1984-11-06
OPTISOFT TECHNOLOGY PRIVATE LIMITED Flat No. B206 Manar Manha Apartment Somsunder Pallya Main Road Bangalore Karnataka 560068 ACTIVE Company formed on the 2013-11-01
OPTISOFT, INC. 1701 W FLAGLER ST, SUITE 321 MIAMI FL 33135 Inactive Company formed on the 2000-12-07
OPTISOFTWARE INCORPORATED Delaware Unknown
OPTISOFTWARE INCORPORATED Georgia Unknown
Optisoftware Incorporated Maryland Unknown
OPTISOFTWARE INCORPORATED Georgia Unknown

Company Officers of OPTISOFT LTD

Current Directors
Officer Role Date Appointed
KEITH STEPHEN SHEERS
Company Secretary 2003-03-10
KEITH STEPHEN SHEERS
Director 1991-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTHONY DODSWORTH
Director 2003-01-01 2010-06-18
PAUL HOUSTON
Director 2003-01-01 2006-07-27
ANNE HOVELL
Company Secretary 2002-03-07 2003-03-10
KEITH STEPHEN SHEERS
Company Secretary 1991-02-15 2001-07-07
RAE GLYN HUGHES
Director 1995-06-01 2001-07-06
SIMON JOHN KIRK
Director 1991-02-15 2000-02-17
ROBERT OWEN WARD
Director 1991-02-15 1993-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH STEPHEN SHEERS OPTIWARE LIMITED Director 2002-03-04 CURRENT 2002-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-0631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-01-04AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-11-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-11-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-10-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 172500
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 172500
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 172500
2016-02-15AR0115/02/16 ANNUAL RETURN FULL LIST
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 172500
2015-02-23AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DODSWORTH
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 172500
2014-02-28AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0115/02/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0115/02/12 ANNUAL RETURN FULL LIST
2011-09-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0115/02/11 ANNUAL RETURN FULL LIST
2010-12-10CH01Director's details changed for Keith Stephen Sheers on 2010-10-29
2010-12-10CH03SECRETARY'S DETAILS CHNAGED FOR KEITH STEPHEN SHEERS on 2010-10-29
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/10 FROM the Pallion, Whinchat Hall Skipwith Road, Escrick York North Yorkshire YO19 6EJ
2010-09-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0115/02/10 ANNUAL RETURN FULL LIST
2009-11-09CH03SECRETARY'S DETAILS CHNAGED FOR KEITH STEPHEN SHEERS on 2009-11-03
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEPHEN SHEERS / 03/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DODSWORTH / 03/11/2009
2009-09-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-09-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-17288bDIRECTOR RESIGNED
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-03-04363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-26363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-03-25288aNEW SECRETARY APPOINTED
2003-03-25288bSECRETARY RESIGNED
2003-03-24363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-01-13169£ SR 77500@1 30/05/01
2002-09-26123NC INC ALREADY ADJUSTED 30/05/01
2002-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-09-26RES04£ NC 1000/250000 30/05
2002-09-2688(2)RAD 30/05/01--------- £ SI 249000@1
2002-05-10288bSECRETARY RESIGNED
2002-03-25363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-03-25288aNEW SECRETARY APPOINTED
2002-03-15288bSECRETARY RESIGNED
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-26288bDIRECTOR RESIGNED
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-03-12288bDIRECTOR RESIGNED
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-25287REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 4 CAYLEY COURT GEORGE CAYLEY DRIVE CLIFTON MOOR YORK. YO3 4XE
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-15363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-03-17ELRESS366A DISP HOLDING AGM 15/02/98
1998-03-17ELRESS252 DISP LAYING ACC 15/02/98
1998-03-17ELRESS386 DISP APP AUDS 15/02/98
1998-03-17363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OPTISOFT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTISOFT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT AND SERVICE CHARGE DEPOSIT DEED 2007-08-01 Outstanding MR CHARLES DAVID FORBES ADAM
RENT AND SERVICE CHARGE DEPOSIT DEED 2006-08-01 Outstanding CHARLES DAVID FORBES ADAM
RENT AND SERVICE CHARGE DEPOSIT DEED 2005-08-16 Outstanding CHARLES DAVID FORBES-ADAM
MORTGAGE DEBENTURE 2001-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 139,917
Creditors Due Within One Year 2012-05-31 £ 150,639

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTISOFT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 172,500
Called Up Share Capital 2012-05-31 £ 172,500
Cash Bank In Hand 2013-05-31 £ 436,708
Cash Bank In Hand 2012-05-31 £ 349,337
Current Assets 2013-05-31 £ 490,589
Current Assets 2012-05-31 £ 438,323
Debtors 2013-05-31 £ 37,718
Debtors 2012-05-31 £ 74,252
Shareholder Funds 2013-05-31 £ 416,540
Shareholder Funds 2012-05-31 £ 341,058
Stocks Inventory 2013-05-31 £ 16,163
Stocks Inventory 2012-05-31 £ 14,734
Tangible Fixed Assets 2013-05-31 £ 65,868
Tangible Fixed Assets 2012-05-31 £ 53,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTISOFT LTD registering or being granted any patents
Domain Names

OPTISOFT LTD owns 6 domain names.

optiware.co.uk   rogermeredith.co.uk   stevenharris-opticians.co.uk   performancefinance.co.uk   optisoft.co.uk   sellware.co.uk  

Trademarks
We have not found any records of OPTISOFT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTISOFT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as OPTISOFT LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where OPTISOFT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTISOFT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTISOFT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.