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

OPTIMISED BUILDINGS LTD

109-112 LANCASTER HOUSE, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2RP,
Company Registration Number
05775749
Private Limited Company
Active

Company Overview

About Optimised Buildings Ltd
OPTIMISED BUILDINGS LTD was founded on 2006-04-10 and has its registered office in Blackpool. The organisation's status is listed as "Active". Optimised Buildings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OPTIMISED BUILDINGS LTD
 
Legal Registered Office
109-112 LANCASTER HOUSE
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2RP
Other companies in LE65
 
Previous Names
CONVERGED BUILDING SOLUTIONS LIMITED20/09/2013
Filing Information
Company Number 05775749
Company ID Number 05775749
Date formed 2006-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB896572167  
Last Datalog update: 2024-01-07 12:30:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMISED BUILDINGS LTD
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 OPTIMISED BUILDINGS LTD

Current Directors
Officer Role Date Appointed
GARY SIMON BARK
Director 2006-04-10
JOHN LEE WATERS
Director 2014-08-20
JAMES ROBERT WOOD
Director 2017-11-30
NICHOLAS ALASTAIR WOOD
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARY SIMON BARK
Company Secretary 2006-04-10 2017-11-30
ELIZABETH ANNE BARK
Director 2006-04-10 2017-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY SIMON BARK OPTIMISED LEARNING LTD Director 2014-08-21 CURRENT 2014-08-21 Active
GARY SIMON BARK OPTIMISED SPACES LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
JOHN LEE WATERS OPTIMISED SPACES LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
JOHN LEE WATERS CONVERGED CONTROLS LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2015-05-05
JAMES ROBERT WOOD TEAMWORK ENERGY BUREAU SERVICES LIMITED Director 2016-11-01 CURRENT 2002-02-26 Active - Proposal to Strike off
JAMES ROBERT WOOD ENTEL CONSULTING GROUP LIMITED Director 2014-01-31 CURRENT 2002-07-23 Active
JAMES ROBERT WOOD OCTEGO CONSULTING LIMITED Director 2014-01-31 CURRENT 2002-07-23 Active - Proposal to Strike off
JAMES ROBERT WOOD MUSICIRCUIT LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2017-04-04
NICHOLAS ALASTAIR WOOD TEAMWORK ENERGY BUREAU SERVICES LIMITED Director 2016-11-01 CURRENT 2002-02-26 Active - Proposal to Strike off
NICHOLAS ALASTAIR WOOD ENTEL CONSULTING GROUP LIMITED Director 2014-07-02 CURRENT 2002-07-23 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
2023-12-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-22CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Unit 1, Ivanhoe Office Park Ivanhoe Park Way Ashby De La Zouch Leicestershire LE65 2AB England
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-06-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-03-11PSC02Notification of Optimised Group Limited as a person with significant control on 2020-03-11
2020-03-11PSC07CESSATION OF GARY SIMON BARK AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-02-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Waterloo House 9a-10a Huntingdon Court North Street Ashby-De-La-Zouch Leicestershire LE65 1HS England
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR NICHOLAS ALASTAIR WOOD
2017-12-19AP01DIRECTOR APPOINTED MR JAMES ROBERT WOOD
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BARK
2017-12-19TM02Termination of appointment of Gary Simon Bark on 2017-11-30
2017-12-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTEL CONSULTING GROUP LIMITED
2017-12-14PSC07CESSATION OF JOHN LEE WATERS AS A PSC
2017-12-14AA01CURREXT FROM 31/05/2018 TO 30/09/2018
2017-12-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTEL CONSULTING GROUP LIMITED
2017-12-14PSC07CESSATION OF JOHN LEE WATERS AS A PSC
2017-12-14AA01CURREXT FROM 31/05/2018 TO 30/09/2018
2017-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057757490003
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-21PSC07CESSATION OF ELIZABETH ANNE BARK AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31AAMDAmended account full exemption
2017-10-11AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM Frost Cottage Moira Road Shellbrook Ashby-De-La-Zouch Leicestershire LE65 2TU
2017-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057757490002
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 057757490002
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-11-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04MR05
2015-06-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-10
2015-06-11ANNOTATIONClarification
2015-06-11ANNOTATIONClarification
2015-05-01LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0110/04/15 ANNUAL RETURN FULL LIST
2015-03-04SH0101/09/14 STATEMENT OF CAPITAL GBP 100
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-08-20AP01DIRECTOR APPOINTED MR JOHN LEE WATERS
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0110/04/14 FULL LIST
2013-09-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-20RES15CHANGE OF NAME 20/09/2013
2013-09-20CERTNMCOMPANY NAME CHANGED CONVERGED BUILDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/09/13
2013-04-12AR0110/04/13 FULL LIST
2012-08-23AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-01AR0110/04/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SIMON BARK / 01/12/2010
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BARK / 01/12/2010
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / GARY SIMON BARK / 01/12/2010
2011-09-12AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-13AR0110/04/11 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 25 THE CROFT ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1FP
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, 25 THE CROFT, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1FP
2010-12-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-11AR0110/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SIMON BARK / 01/01/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BARK / 01/01/2010
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-10225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-04-25363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-22225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OPTIMISED BUILDINGS 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 OPTIMISED BUILDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2010-04-14 ALL of the property or undertaking has been released and no longer forms part of the charge INGENIOUS RESOURCES LIMITED
Creditors
Creditors Due Within One Year 2012-06-01 £ 95,877
Provisions For Liabilities Charges 2012-06-01 £ 691

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
2018-09-30
Annual Accounts
2019-12-31

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 OPTIMISED BUILDINGS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 112,839
Current Assets 2012-06-01 £ 157,818
Debtors 2012-06-01 £ 44,979
Fixed Assets 2012-06-01 £ 3,293
Shareholder Funds 2012-06-01 £ 64,543
Tangible Fixed Assets 2012-06-01 £ 3,293

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPTIMISED BUILDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMISED BUILDINGS LTD
Trademarks
We have not found any records of OPTIMISED BUILDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMISED BUILDINGS 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 (70229 - Management consultancy activities other than financial management) as OPTIMISED BUILDINGS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMISED BUILDINGS 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.
Import/Export of Goods
Goods imported/exported by OPTIMISED BUILDINGS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMISED BUILDINGS 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 OPTIMISED BUILDINGS 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.