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

NS OPTIMUM LIMITED

NUMBER 10 PLATO CLOSE, T1300 TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6WE,
Company Registration Number
03018839
Private Limited Company
Active

Company Overview

About Ns Optimum Ltd
NS OPTIMUM LIMITED was founded on 1995-02-07 and has its registered office in Warwick. The organisation's status is listed as "Active". Ns Optimum Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NS OPTIMUM LIMITED
 
Legal Registered Office
NUMBER 10 PLATO CLOSE
T1300 TACHBROOK PARK
WARWICK
WARWICKSHIRE
CV34 6WE
Other companies in CV31
 
Filing Information
Company Number 03018839
Company ID Number 03018839
Date formed 1995-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 20:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NS OPTIMUM LIMITED
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 NS OPTIMUM LIMITED
The following companies were found which have the same name as NS OPTIMUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NS OPTIMUM HOLDINGS LIMITED NUMBER 10 PLATO CLOSE T1300 TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6WE Active Company formed on the 2011-01-05
NS OPTIMUM GROUP (HOLDINGS) LIMITED NUMBER 10 PLATO CLOSE T1300 TACHBROOK PARK WARWICK WARWICKHIRE CV34 6WE Active Company formed on the 2018-11-02

Company Officers of NS OPTIMUM LIMITED

Current Directors
Officer Role Date Appointed
SIMON ERIC HERSH
Company Secretary 2011-02-01
TIMOTHY BRYCE GUY
Director 2002-04-01
SIMON ERIC HERSH
Director 2011-02-01
ANDREW GARETH RUTLEY
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE FRANCES CRABB
Director 2011-02-01 2013-03-31
GAVIN ANDREW KILVINGTON ROSE
Director 1996-12-01 2011-01-17
GAVIN ANDREW KILVINGTON ROSE
Company Secretary 2002-09-30 2010-02-05
JILL ELIZABETH ROSE
Director 1995-02-23 2005-05-18
LISA JANE CORNER
Company Secretary 1995-02-23 2002-09-30
LISA JANE CORNER
Director 1995-02-23 1996-12-01
HOWARD THOMAS
Nominated Secretary 1995-02-07 1995-02-23
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1995-02-07 1995-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ERIC HERSH ME EXPERT HOLDINGS LIMITED Director 2017-09-02 CURRENT 2017-07-26 Active - Proposal to Strike off
SIMON ERIC HERSH VOUCHER SPACE LTD Director 2017-04-10 CURRENT 2013-04-18 Active
SIMON ERIC HERSH EXPRESS DATA LIMITED Director 2014-07-31 CURRENT 1980-08-18 Active
SIMON ERIC HERSH EDIT CONCEPTS (UK) LIMITED Director 2014-01-01 CURRENT 2013-12-16 Active
SIMON ERIC HERSH SPORTSVISION LIMITED Director 2013-11-01 CURRENT 2009-03-23 Active
SIMON ERIC HERSH WARBLER LIMITED Director 2013-11-01 CURRENT 2009-05-15 Active
SIMON ERIC HERSH GOWI VENTURES LIMITED Director 2012-12-10 CURRENT 2012-11-05 Active
SIMON ERIC HERSH NS OPTIMUM HOLDINGS LIMITED Director 2011-01-17 CURRENT 2011-01-05 Active
ANDREW GARETH RUTLEY EDIT CONCEPTS (UK) LIMITED Director 2013-12-23 CURRENT 2013-12-16 Active
ANDREW GARETH RUTLEY NS OPTIMUM HOLDINGS LIMITED Director 2011-01-17 CURRENT 2011-01-05 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
2023-06-26Unaudited abridged accounts made up to 2022-09-30
2023-03-01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-11CH01Director's details changed for Mr Simon Eric Hersh on 2021-02-11
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM 7 Jenton Road Sydenham Industrial Estate Royal Leamington Spa Warwickshire CV31 1XS
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030188390009
2020-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030188390008
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030188390008
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030188390007
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030188390007
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 120500
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 120500
2016-02-10AR0107/02/16 ANNUAL RETURN FULL LIST
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 120500
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 120500
2014-02-10AR0107/02/14 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE FRANCES CRABB
2013-02-12AR0107/02/13 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-13AR0107/02/12 ANNUAL RETURN FULL LIST
2011-05-25AA01Current accounting period extended from 31/03/11 TO 30/09/11
2011-02-10AR0107/02/11 ANNUAL RETURN FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROSE
2011-02-01AP03Appointment of Mr Simon Eric Hersh as company secretary
2011-02-01AP01DIRECTOR APPOINTED MR SIMON ERIC HERSH
2011-02-01AP01DIRECTOR APPOINTED MRS MELANIE FRANCES CRABB
2011-01-18RES13Resolutions passed:
  • Transfer of shares 16/12/2010
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-17AR0107/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANDREW KILVINGTON ROSE / 05/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARETH RUTLEY / 05/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRYCE GUY / 05/02/2010
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY GAVIN ROSE
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-31363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-30123NC INC ALREADY ADJUSTED 31/03/08
2008-09-30RES01ADOPT ARTICLES 31/03/2008
2008-09-30RES04GBP NC 10000/120500 31/03/2008
2008-09-3088(2)AD 31/03/08 GBP SI 120000@1=120000 GBP IC 500/120500
2008-03-27363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-08363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18288bDIRECTOR RESIGNED
2005-03-15RES12VARYING SHARE RIGHTS AND NAMES
2005-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-25363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: BELL COTTAGE FYFIELD ANDOVER HAMPSHIRE SP11 8ES
2004-01-28363(288)SECRETARY RESIGNED
2004-01-28363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-30395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-09363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-03-09363sRETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to NS OPTIMUM LIMITED 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 NS OPTIMUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-06-10 Outstanding BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-05-18 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2005-08-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2001-09-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-09-25 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 NS OPTIMUM LIMITED

Intangible Assets
Patents
We have not found any records of NS OPTIMUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NS OPTIMUM LIMITED
Trademarks
We have not found any records of NS OPTIMUM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NS OPTIMUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12 GBP £662 Deferred Charges transfer from CFA
Suffolk County Council 2016-10 GBP £2,860 Special Equipment Purchase - For Customers
Suffolk County Council 2016-7 GBP £5,434 Special Equipment Purchase - For Customers
Suffolk County Council 2016-5 GBP £778 Special Equipment Purchase - For Customers
Suffolk County Council 2016-4 GBP £2,640 Special Equipment Purchase - For Customers
Suffolk County Council 2016-2 GBP £7,110 Special Equipment Purchase - For Customers
Warwickshire County Council 2015-3 GBP £2,053 Computer Equipment Curriculum
Warwickshire County Council 2015-2 GBP £798 Computer Equipment Curriculum
Birmingham City Council 2015-1 GBP £5,990
Birmingham City Council 2014-12 GBP £1,850
Birmingham City Council 2014-10 GBP £11,889
Warwickshire County Council 2014-10 GBP £875 Computer Equipment Curriculum
Hampshire County Council 2014-10 GBP £21,898 Furn. & Equip. costing less than 6000
Birmingham City Council 2014-9 GBP £7,400
Bury Council 2014-8 GBP £19,854 Capital
Birmingham City Council 2014-8 GBP £9,949
Shropshire Council 2014-7 GBP £6,475 Supplies And Services-Schools Equipt. & Materials
Birmingham City Council 2014-7 GBP £12,314
Birmingham City Council 2014-6 GBP £16,246
Cumbria County Council 2014-5 GBP £2,799
Worcestershire County Council 2014-5 GBP £9,990 Computer Equipment Classroom
Birmingham City Council 2014-5 GBP £370,249
Birmingham City Council 2014-4 GBP £90,006
Birmingham City Council 2014-3 GBP £32,738
Southampton City Council 2014-3 GBP £638
Warwickshire County Council 2014-3 GBP £3,258 Computer Equipment Admin
Suffolk County Council 2014-3 GBP £5,384 Special Equipment Purchase - For Customers
Shropshire Council 2014-2 GBP £5,378 Contingency/Other Capital-Capital - Plant Equipt & Furn
Birmingham City Council 2014-2 GBP £4,493
Hampshire County Council 2014-2 GBP £889 Furn. & Equip. costing less than 6000
Suffolk County Council 2014-1 GBP £8,633 Special Equipment Purchase - For Customers
Southampton City Council 2014-1 GBP £1,746
Birmingham City Council 2014-1 GBP £7,834
Southampton City Council 2013-12 GBP £618
Solihull Metropolitan Borough Council 2013-12 GBP £1,110 IT Equipment & Software
Hampshire County Council 2013-12 GBP £5,172 IT Equipment - Hardware
Birmingham City Council 2013-12 GBP £8,868
Cumbria County Council 2013-12 GBP £6,234
Shropshire Council 2013-12 GBP £13,699 Contingency/Other Capital-Capital - Plant Equipt & Furn
Birmingham City Council 2013-11 GBP £41,323
Hampshire County Council 2013-11 GBP £7,292 Computer Equipment
Suffolk County Council 2013-10 GBP £13,358 Special Equipment Purchase - For Customers
Southampton City Council 2013-10 GBP £850
Birmingham City Council 2013-10 GBP £10,946
Suffolk County Council 2013-9 GBP £10,063 Deferred Charges transfer from CFA
Birmingham City Council 2013-9 GBP £3,810
Worcestershire County Council 2013-9 GBP £5,997 Computer Equipment Classroom
Warwickshire County Council 2013-8 GBP £4,096 Dedicated Internet Links
Suffolk County Council 2013-8 GBP £289 De minimis capital expenditure charged to services
Suffolk County Council 2013-7 GBP £9,202 Special Equipment Purchase - For Customers
Worcestershire County Council 2013-7 GBP £1,455 Computing Purchase
Suffolk County Council 2013-6 GBP £2,715 Special Equipment Purchase - For Customers
Cumbria County Council 2013-6 GBP £5,118
Worcestershire County Council 2013-6 GBP £1,314 Subscriptions/Licences - Non-Curriculum
Suffolk County Council 2013-5 GBP £2,174 Deferred Charges transfer from CFA
Cumbria County Council 2013-4 GBP £1,552
Worcestershire County Council 2013-4 GBP £13,609 Educational Equip
Suffolk County Council 2013-4 GBP £1,777 Special Equipment Purchase - For Customers
Worcestershire County Council 2013-3 GBP £6,708 Computing Purchase
Suffolk County Council 2013-3 GBP £19,289 Short Breaks Disabled Children
Solihull Metropolitan Borough Council 2013-3 GBP £1,303 IT Equipment & Software
Suffolk County Council 2013-2 GBP £3,712 Special Equipment Purchase - For Customers
Suffolk County Council 2013-1 GBP £1,627 Special Equipment Purchase - For Customers
Cumbria County Council 2013-1 GBP £4,466
Suffolk County Council 2012-12 GBP £5,293 Special Equipment Purchase - For Customers
Isle of Wight Council 2012-11 GBP £17,379
Suffolk County Council 2012-10 GBP £2,401 Special Equipment Purchase - For Customers
Solihull Metropolitan Borough Council 2012-10 GBP £2,471 IT Equipment & Software
Worcestershire County Council 2012-10 GBP £2,885 Computing Purchase
Isle of Wight Council 2012-9 GBP £7,720
Suffolk County Council 2012-9 GBP £3,434 Special Equipment Purchase - For Customers
Isle of Wight Council 2012-8 GBP £10,017
Suffolk County Council 2012-7 GBP £1,547 Special Equipment Purchase - For Customers
Bury Council 2012-7 GBP £10,476 Capital
Worcestershire County Council 2012-7 GBP £15,087 Educational Equip
Suffolk County Council 2012-6 GBP £1,523 Special Equipment Purchase - For Customers
Bury Council 2012-5 GBP £4,509 Capital
Worcestershire County Council 2012-5 GBP £1,314 Educational Equip
Suffolk County Council 2012-5 GBP £3,263 Special Equipment Purchase - For Customers
Worcestershire County Council 2012-4 GBP £5,034 Educational Equip
Shropshire Council 2012-3 GBP £1,975 Contingency/Other Capitalauthoritycapital - Plant Equipt & Furn
Hampshire County Council 2012-1 GBP £27,903 Furn. & Equip. costing less than 6000
Isle of Wight Council 2011-12 GBP £9,786
Worcestershire County Council 2011-12 GBP £1,180 Misc Other Expenses
Worcestershire County Council 2011-11 GBP £4,495 Computer Equipment Classroom
Isle of Wight Council 2011-10 GBP £2,380 Freshwater All Saints Devolved Capital
Worcestershire County Council 2011-10 GBP £1,399 Educational Equip
Isle of Wight Council 2011-8 GBP £1,633
Isle of Wight Council 2011-7 GBP £747
Worcestershire County Council 2011-6 GBP £18,991 Educational Equip
Isle of Wight Council 2011-6 GBP £4,132 Binstead Primary Devolved Capital
Worcestershire County Council 2011-5 GBP £599 Educational Equip
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £949 Furn. & Equip. costing less than 6000
Cambridgeshire County Council 2011-3 GBP £529 Educational equipment
Hampshire County Council 2011-3 GBP £8,571 Furn. & Equip. costing less than 6000
Isle of Wight Council 2011-2 GBP £11,374 West Wight Middle Devolved Capital
Worcestershire County Council 2011-2 GBP £456 Computer Equipment Classroom
Isle of Wight Council 2011-1 GBP £2,474 West Wight Middle Devolved Capital
Hampshire County Council 2011-1 GBP £3,429 Furn. & Equip. costing less than 6000
Worcestershire County Council 2011-1 GBP £2,262 CAPEX IT Equipment
Isle of Wight Council 2010-12 GBP £3,319 Gurnard Primary Devolved Capital
Worcestershire County Council 2010-12 GBP £13,155 CAPEX IT Equipment
Worcestershire County Council 2010-11 GBP £6,609 Computing Software
Isle of Wight Council 2010-10 GBP £1,669 Binstead Primary Devolved Capital
Isle of Wight Council 2010-9 GBP £4,000 Carisbrooke Primary Devolved Capital
Suffolk County Council 2010-9 GBP £5,523 SOR 1 LOW Temp Accommodation
Isle of Wight Council 2010-7 GBP £3,156 Gurnard Primary Devolved Capital
Worcestershire County Council 2010-7 GBP £1,990 Educational Equip
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £8,097 Furn. & Equip. costing less than 6000
Worcestershire County Council 2010-6 GBP £10,339 Educational Equip
Isle of Wight Council 2010-6 GBP £19,631 Gurnard Primary Devolved Capital
Isle of Wight Council 2010-5 GBP £16,705 West Wight Middle Devolved Capital
Worcestershire County Council 2010-4 GBP £9,611 CAPEX IT Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NS OPTIMUM LIMITED 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 NS OPTIMUM LIMITED 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 NS OPTIMUM LIMITED 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.