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

OPTIMUM CONTACT LIMITED

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
04940386
Private Limited Company
Active

Company Overview

About Optimum Contact Ltd
OPTIMUM CONTACT LIMITED was founded on 2003-10-22 and has its registered office in Reading. The organisation's status is listed as "Active". Optimum Contact Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OPTIMUM CONTACT LIMITED
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in HA6
 
Filing Information
Company Number 04940386
Company ID Number 04940386
Date formed 2003-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB830470649  
Last Datalog update: 2024-07-05 20:48:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMUM CONTACT 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.

Company Officers of OPTIMUM CONTACT LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2018-03-08
PETER JAMES ILLTYD LANE
Director 2018-03-08
IMRAN MECCI
Director 2018-03-08
CHRISTOPHER JOHN WILLIAMS
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JILL ANTHONY
Company Secretary 2005-11-25 2018-03-08
COLIN JOHN HAYFIELD
Director 2003-10-22 2018-03-08
IAN ROBERT LYONS
Director 2003-10-22 2018-03-08
ALISTAIR WILLIAM ROWLEY
Director 2007-01-03 2018-03-08
MARTIN REAY
Director 2003-11-05 2006-01-31
COLIN JOHN HAYFIELD
Company Secretary 2003-10-22 2005-11-25
CHRISTOPHER MICHAEL DEARNLEY
Director 2004-09-01 2005-11-25
ROBERT SPIERS
Director 2003-11-05 2005-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-10-22 2003-10-22
WATERLOW NOMINEES LIMITED
Nominated Director 2003-10-22 2003-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED THEMIS LIMITED Company Secretary 2017-04-03 CURRENT 1993-07-14 Active
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ZETA GLOBAL LTD. Company Secretary 2016-03-07 CURRENT 2004-07-30 Active
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED GREBOT DONNELLY LTD Company Secretary 2016-01-01 CURRENT 2003-04-07 Active
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT GROUP LIMITED Company Secretary 2016-01-01 CURRENT 1995-11-15 In Administration/Administrative Receiver
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED BMLL TECHNOLOGIES LIMITED Company Secretary 2015-11-20 CURRENT 2014-04-09 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CHARCO NOMINEES LIMITED Company Secretary 2015-07-08 CURRENT 1978-04-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED DATALINE SOFTWARE LIMITED Company Secretary 2015-06-04 CURRENT 1983-04-25 Active
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL EVENT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED SPINCRAFT ETG LIMITED Company Secretary 2011-03-07 CURRENT 1955-10-26 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active
PETER JAMES ILLTYD LANE EPS SOFTWARE LIMITED Director 2017-08-14 CURRENT 1994-12-16 Active
PETER JAMES ILLTYD LANE EPS RESEARCH LIMITED Director 2017-08-14 CURRENT 2005-08-08 Active
PETER JAMES ILLTYD LANE STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PETER JAMES ILLTYD LANE ALBATROSS FINANCIAL SOLUTIONS LTD. Director 2015-11-30 CURRENT 2009-05-11 Active
PETER JAMES ILLTYD LANE IQVIA TECHNOLOGY SERVICES LTD. Director 2015-08-01 CURRENT 1998-05-19 Active
PETER JAMES ILLTYD LANE INFOCUS HEALTH LIMITED Director 2015-08-01 CURRENT 2006-03-13 Active
PETER JAMES ILLTYD LANE ARDENTIA INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 2006-03-14 Active
PETER JAMES ILLTYD LANE WILLOWDENE KINETON MANAGEMENT COMPANY LIMITED Director 2008-06-13 CURRENT 2007-12-05 Active
IMRAN MECCI IMS TECHNOLOGY SOLUTIONS UK LIMITED Director 2017-09-27 CURRENT 1994-04-29 Active
IMRAN MECCI INFOPHARM LIMITED Director 2017-09-27 CURRENT 2001-11-06 Active
IMRAN MECCI IQVIA SOLUTIONS UK LIMITED Director 2017-09-27 CURRENT 1959-08-05 Active
IMRAN MECCI HOSPITAL MARKETING SERVICES LIMITED Director 2017-09-27 CURRENT 1993-03-15 Active
IMRAN MECCI IMS HOSPITAL GROUP LIMITED Director 2017-09-27 CURRENT 1985-08-20 Active
IMRAN MECCI IMS INFORMATION SOLUTIONS UK LIMITED Director 2017-09-27 CURRENT 2000-01-17 Active
IMRAN MECCI IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Director 2017-09-27 CURRENT 2004-12-23 Active
IMRAN MECCI EPS SOFTWARE LIMITED Director 2017-09-22 CURRENT 1994-12-16 Active
IMRAN MECCI EPS RESEARCH LIMITED Director 2017-09-22 CURRENT 2005-08-08 Active
IMRAN MECCI IQVIA TECHNOLOGY SERVICES LTD. Director 2017-09-22 CURRENT 1998-05-19 Active
IMRAN MECCI ARDENTIA INTERNATIONAL LIMITED Director 2017-09-22 CURRENT 2006-03-14 Active
IMRAN MECCI ALBATROSS FINANCIAL SOLUTIONS LTD. Director 2017-09-22 CURRENT 2009-05-11 Active
IMRAN MECCI INFOCUS HEALTH LIMITED Director 2017-07-22 CURRENT 2006-03-13 Active
CHRISTOPHER JOHN WILLIAMS DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2007-07-31 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
2024-05-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-03CESSATION OF IQVIA TECHNOLOGY SERVICES LTD. AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03Notification of Iqvia Ltd. as a person with significant control on 2023-12-19
2023-10-13CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-09Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-10-06Appointment of Jtc (Uk) Limited as company secretary on 2023-06-29
2023-10-06Termination of appointment of Halco Secretaries Limited on 2023-06-29
2023-07-20Director's details changed for Mr Imran Mecci on 2021-02-18
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-17Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-02SH19Statement of capital on 2022-03-02 GBP 3
2022-03-02SH20Statement by Directors
2022-03-02CAP-SSSolvency Statement dated 24/02/22
2022-03-02RES13Resolutions passed:
  • Cancel share prem a/c 24/02/2022
  • Resolution of reduction in issued share capital
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 210 Pentonville Road London N1 9JY England
2021-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-09-26AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILLIAMS
2018-09-04AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-05-10AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2018-05-10AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2018-03-12TM02Termination of appointment of Margaret Jill Anthony on 2018-03-08
2018-03-12PSC02Notification of Iqvia Technology Services Ltd. as a person with significant control on 2018-03-08
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYONS
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAYFIELD
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROWLEY
2018-03-12PSC07CESSATION OF IAN ROBERT LYONS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12AP04Appointment of Halco Secretaries Limited as company secretary on 2018-03-08
2018-03-12AP01DIRECTOR APPOINTED MR IMRAN MECCI
2018-03-12AP01DIRECTOR APPOINTED MR PETER JAMES ILLTYD LANE
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 166 Northwood Way Northwood Middlesex HA6 1RB
2018-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-26SH03Purchase of own shares
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-09-19RES01ADOPT ARTICLES 02/09/2016
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 3000.01
2016-09-09SH0109/09/16 STATEMENT OF CAPITAL GBP 3000.01
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 3000
2015-10-28AR0112/10/15 FULL LIST
2015-06-15AA31/03/15 TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-13AR0112/10/14 FULL LIST
2014-08-21SH0119/10/13 STATEMENT OF CAPITAL GBP 3000
2014-07-10RES01ADOPT ARTICLES 23/05/2014
2014-06-26RES01ADOPT ARTICLES 23/05/2014
2014-06-10AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-10AR0112/10/13 FULL LIST
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-17AR0112/10/12 FULL LIST
2012-10-02AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-27AR0112/10/11 FULL LIST
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-02AR0112/10/10 FULL LIST
2010-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS
2010-10-29AR0111/10/10 FULL LIST
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-13RES12VARYING SHARE RIGHTS AND NAMES
2010-04-13MEM/ARTSARTICLES OF ASSOCIATION
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2009-10-27AR0111/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WILLIAM ROWLEY / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT LYONS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HAYFIELD / 27/10/2009
2009-06-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-05-15AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07288aNEW DIRECTOR APPOINTED
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-11RES12VARYING SHARE RIGHTS AND NAMES
2007-01-1188(2)RAD 03/01/07--------- £ SI 18750@.1=1875 £ IC 1125/3000
2007-01-1188(2)RAD 03/01/07--------- £ SI 3750@.1=375 £ IC 750/1125
2006-11-21363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09288bDIRECTOR RESIGNED
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288bSECRETARY RESIGNED
2005-10-19363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21288bDIRECTOR RESIGNED
2004-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/04
2004-10-18363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-09-20288aNEW DIRECTOR APPOINTED
2004-01-1488(2)RAD 05/11/03--------- £ SI 9999@.1
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-17225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-10288bDIRECTOR RESIGNED
2003-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-10288bSECRETARY RESIGNED
2003-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OPTIMUM CONTACT 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 OPTIMUM CONTACT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2013-01-22 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2018-03-31

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 OPTIMUM CONTACT LIMITED

Intangible Assets
Patents
We have not found any records of OPTIMUM CONTACT LIMITED registering or being granted any patents
Domain Names

OPTIMUM CONTACT LIMITED owns 4 domain names.

optimumcontact.co.uk   meridianintelligence.co.uk   healthcarecommissioningcompany.co.uk   healthcommissioningcompany.co.uk  

Trademarks
We have not found any records of OPTIMUM CONTACT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMUM CONTACT LIMITED. 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 (62090 - Other information technology service activities) as OPTIMUM CONTACT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMUM CONTACT 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 OPTIMUM CONTACT 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 OPTIMUM CONTACT 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.