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

OPTIMUS EDUCATION LIMITED

Collar Factory, 112 St. Augustine Street, Taunton, TA1 1QN,
Company Registration Number
05791519
Private Limited Company
Active

Company Overview

About Optimus Education Ltd
OPTIMUS EDUCATION LIMITED was founded on 2006-04-24 and has its registered office in Taunton. The organisation's status is listed as "Active". Optimus Education Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPTIMUS EDUCATION LIMITED
 
Legal Registered Office
Collar Factory
112 St. Augustine Street
Taunton
TA1 1QN
Other companies in N1
 
Previous Names
OPTIMUS PROFESSIONAL PUBLISHING LIMITED09/12/2016
PSMI LIMITED02/03/2007
Filing Information
Company Number 05791519
Company ID Number 05791519
Date formed 2006-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts SMALL
Last Datalog update: 2024-05-23 10:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMUS EDUCATION 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 OPTIMUS EDUCATION LIMITED
The following companies were found which have the same name as OPTIMUS EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTIMUS EDUCATION SOLUTIONS LIMITED FLAT 24 LAWRIE HOUSE 3 DURNSFORD ROAD WIMBLEDON LONDON SW19 8FP Active - Proposal to Strike off Company formed on the 2014-05-27
OPTIMUS EDUCATIONAL SERVICES INCORPORATED California Unknown
OPTIMUS EDUCATION & VISA SERVICES PTY LTD. Active Company formed on the 2020-07-23
OPTIMUS EDUCATIONAL SERVICES LIMITED 37 ROEHAMPTON CLOSE LONDON SW15 5LU Active Company formed on the 2020-12-30
OPTIMUS EDUCATION PTY LTD Active Company formed on the 2021-02-15

Company Officers of OPTIMUS EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE TREVORROW
Company Secretary 2016-11-01
KEVIN MICHAEL BEERLING
Director 2016-11-01
JAMES NICHOLAS BELL
Director 2016-11-01
PAUL MCGEE
Director 2016-12-06
JOANNE VIVIENNE MORGAN
Director 2017-11-30
ANDREW THRAVES
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWARD FAWBERT
Company Secretary 2014-11-11 2016-11-01
WILLIAM EDWARD FAWBERT
Director 2013-02-15 2016-11-01
JULIAN JAMES CHRISTIAN TURNER
Director 2006-04-24 2016-11-01
GEMMA LOUISE JONES
Company Secretary 2011-12-15 2014-11-11
QUENTIN MARK BROCKLEBANK
Director 2009-01-31 2013-02-15
NATASCHA KATARINA LLOYD
Company Secretary 2006-04-24 2011-12-15
EMMA ROGERS
Director 2007-04-27 2010-04-21
CHRISTOPHER KENNETH KINGTON
Director 2006-06-01 2009-09-30
DOMINIC JACQUESSON
Director 2006-09-28 2009-01-31
EDWARD CHARLES TRANHAM
Director 2006-04-24 2007-05-31
ACI SECRETARIES LIMITED
Company Secretary 2006-04-24 2006-04-24
ACI DIRECTORS LIMITED
Nominated Director 2006-04-24 2006-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL BEERLING 3BM LIMITED Director 2018-05-09 CURRENT 2012-03-27 Active
KEVIN MICHAEL BEERLING HOMES 2 INSPIRE LIMITED Director 2017-06-02 CURRENT 2017-01-31 Active
KEVIN MICHAEL BEERLING PROSPECTS GLOBAL SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2018-06-19
KEVIN MICHAEL BEERLING PROSPECTS NEWCO LIMITED Director 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-06-19
KEVIN MICHAEL BEERLING GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
KEVIN MICHAEL BEERLING PROSPECTS EDUCATION SERVICES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
KEVIN MICHAEL BEERLING PROSPECTS LEARNING SERVICES LIMITED Director 2014-10-13 CURRENT 2004-09-15 Dissolved 2015-10-06
KEVIN MICHAEL BEERLING PESSTRIKE Director 2014-10-13 CURRENT 1996-08-15 Dissolved 2016-01-05
KEVIN MICHAEL BEERLING PROSPECTS DISTRIBUTION SERVICES LIMITED Director 2014-10-13 CURRENT 1998-10-21 Active
KEVIN MICHAEL BEERLING PROSPECTS RESOLUTIONS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-09
KEVIN MICHAEL BEERLING SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-10-15 CURRENT 1998-01-20 Dissolved 2015-04-07
KEVIN MICHAEL BEERLING FUTURE JOBS (SLB) C.I.C Director 2013-10-15 CURRENT 2009-09-29 Dissolved 2015-04-07
KEVIN MICHAEL BEERLING SUPPORTING LOCAL BUSINESS GROUP LIMITED Director 2013-10-15 CURRENT 2012-01-27 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING GABBISTRIKE LIMITED Director 2013-01-30 CURRENT 1990-06-14 Dissolved 2016-01-26
KEVIN MICHAEL BEERLING PROSPECTS APPRENTICESHIPS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-01-05
KEVIN MICHAEL BEERLING SLB LOGISTICS ATA CIC Director 2012-09-25 CURRENT 2010-04-13 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING SOUTH LONDON BUSINESS LIMITED Director 2012-09-25 CURRENT 1999-01-29 Dissolved 2015-11-03
KEVIN MICHAEL BEERLING PROSPECTS SERVICES MIDCO LIMITED Director 2011-09-21 CURRENT 2011-04-07 Active
KEVIN MICHAEL BEERLING PROSPECTS GROUP 2011 LIMITED Director 2011-09-20 CURRENT 2011-07-18 Active
KEVIN MICHAEL BEERLING CF APPOINTMENTS LTD Director 2009-09-01 CURRENT 1997-02-27 Dissolved 2018-08-07
KEVIN MICHAEL BEERLING GABBITAS LIMITED Director 2008-04-03 CURRENT 1994-04-19 Active
KEVIN MICHAEL BEERLING FEDS CONSULTANCY LIMITED Director 2008-01-02 CURRENT 2004-03-30 Dissolved 2015-10-06
KEVIN MICHAEL BEERLING PROSPECTS EDUCATIONAL TRUST Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2015-11-10
KEVIN MICHAEL BEERLING PROSPECTS RECRUITMENT SERVICES LIMITED Director 2006-06-05 CURRENT 2003-08-26 Active - Proposal to Strike off
KEVIN MICHAEL BEERLING PROSPECTS SERVICES Director 2006-01-19 CURRENT 1995-03-30 Active
JAMES NICHOLAS BELL PROSPECTS PAYROLL LIMITED Director 2018-06-19 CURRENT 1996-03-21 Active
JAMES NICHOLAS BELL HOMES 2 INSPIRE LIMITED Director 2017-06-02 CURRENT 2017-01-31 Active
JAMES NICHOLAS BELL PROSPECTS GLOBAL SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2018-06-19
JAMES NICHOLAS BELL PROSPECTS NEWCO LIMITED Director 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-06-19
JAMES NICHOLAS BELL GABBITAS LIMITED Director 2015-07-24 CURRENT 1994-04-19 Active
JAMES NICHOLAS BELL GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
JAMES NICHOLAS BELL PROSPECTS EDUCATION SERVICES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
JAMES NICHOLAS BELL GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST Director 2015-01-01 CURRENT 1960-07-25 Active
JAMES NICHOLAS BELL FEDS CONSULTANCY LIMITED Director 2014-10-13 CURRENT 2004-03-30 Dissolved 2015-10-06
JAMES NICHOLAS BELL SLB LOGISTICS ATA CIC Director 2014-10-13 CURRENT 2010-04-13 Dissolved 2015-11-10
JAMES NICHOLAS BELL PROSPECTS LEARNING SERVICES LIMITED Director 2014-10-13 CURRENT 2004-09-15 Dissolved 2015-10-06
JAMES NICHOLAS BELL SOUTH LONDON BUSINESS LIMITED Director 2014-10-13 CURRENT 1999-01-29 Dissolved 2015-11-03
JAMES NICHOLAS BELL PESSTRIKE Director 2014-10-13 CURRENT 1996-08-15 Dissolved 2016-01-05
JAMES NICHOLAS BELL PROSPECTS APPRENTICESHIPS LIMITED Director 2014-10-13 CURRENT 2012-10-25 Dissolved 2016-01-05
JAMES NICHOLAS BELL PROSPECTS EDUCATIONAL TRUST Director 2014-10-13 CURRENT 2007-03-05 Dissolved 2015-11-10
JAMES NICHOLAS BELL SUPPORTING LOCAL BUSINESS GROUP LIMITED Director 2014-10-13 CURRENT 2012-01-27 Dissolved 2015-11-10
JAMES NICHOLAS BELL GABBISTRIKE LIMITED Director 2014-10-13 CURRENT 1990-06-14 Dissolved 2016-01-26
JAMES NICHOLAS BELL PROSPECTS SERVICES MIDCO LIMITED Director 2014-10-13 CURRENT 2011-04-07 Active
JAMES NICHOLAS BELL PROSPECTS SERVICES Director 2014-10-13 CURRENT 1995-03-30 Active
JAMES NICHOLAS BELL CF APPOINTMENTS LTD Director 2014-10-13 CURRENT 1997-02-27 Dissolved 2018-08-07
JAMES NICHOLAS BELL PROSPECTS DISTRIBUTION SERVICES LIMITED Director 2014-10-13 CURRENT 1998-10-21 Active
JAMES NICHOLAS BELL PROSPECTS RECRUITMENT SERVICES LIMITED Director 2014-10-13 CURRENT 2003-08-26 Active - Proposal to Strike off
JAMES NICHOLAS BELL PROSPECTS GROUP 2011 LIMITED Director 2014-10-13 CURRENT 2011-07-18 Active
PAUL MCGEE CHOICE CONSULTANCY SERVICES LIMITED Director 2018-03-31 CURRENT 1994-01-11 Active - Proposal to Strike off
PAUL MCGEE THE BLUE RIVER PROJECT Director 2018-03-31 CURRENT 1991-10-21 Active
PAUL MCGEE CHOICE SUPPORT Director 2017-11-01 CURRENT 2014-04-01 Active
PAUL MCGEE PARTNERSHIP SUPPORT GROUP Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
PAUL MCGEE GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST Director 2012-07-05 CURRENT 1960-07-25 Active
PAUL MCGEE CHOICE SUPPORT Director 2008-04-01 CURRENT 1987-11-06 Active
JOANNE VIVIENNE MORGAN THE SHAW EDUCATION TRUST Director 2015-11-01 CURRENT 2014-06-02 Active
ANDREW THRAVES AET SOLUTIONS LTD Director 2017-10-04 CURRENT 2009-08-27 Active
ANDREW THRAVES LONDON ACADEMIES ENTERPRISE TRUST Director 2017-01-05 CURRENT 2010-04-01 Active - Proposal to Strike off
ANDREW THRAVES ACADEMIES ENTERPRISE TRUST Director 2016-05-25 CURRENT 2008-06-19 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
2024-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-09-29APPOINTMENT TERMINATED, DIRECTOR PAUL MCGEE
2023-08-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOEL KING
2023-08-07DIRECTOR APPOINTED MR JAMES ROBERTSON
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 057915190004
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057915190004
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OUGHTON
2022-10-10DIRECTOR APPOINTED MR SCOTT MORLEY MILLER
2022-10-10AP01DIRECTOR APPOINTED MR SCOTT MORLEY MILLER
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OUGHTON
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-29CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MR STEPHEN NOEL KING
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGEE
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THRAVES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE VIVIENNE MORGAN
2021-02-01AP03Appointment of Carol Ann Mckinley as company secretary on 2021-01-26
2021-02-01TM02Termination of appointment of Stephen Noel King on 2021-01-26
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT England
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-01AP03Appointment of Mr Stephen Noel King as company secretary on 2020-04-30
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-09-15TM02Termination of appointment of Catherine Trevorrow on 2019-09-13
2019-08-19AP01DIRECTOR APPOINTED JACQUELINE OUGHTON
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS BELL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-04-24PSC05Change of details for Prospects Education Services Limited as a person with significant control on 2019-01-01
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057915190002
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057915190003
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM Prospects House 19 Elmfield Road Bromley BR1 1LT England
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL BEERLING
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-01-18AA01Current accounting period extended from 31/03/18 TO 31/08/18
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01AP01DIRECTOR APPOINTED MRS JOANNE VIVIENNE MORGAN
2017-06-16MEM/ARTSARTICLES OF ASSOCIATION
2017-06-16RES01ADOPT ARTICLES 16/06/17
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057915190002
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057915190002
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100001
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM 133 Whitechapel High Street London E1 7QA England
2017-02-23CH01Director's details changed for Mr Paul Mcgee on 2017-02-23
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM Prospects House 19 Elmfield Road Bromley Kent BR1 1LT England
2016-12-09RES15CHANGE OF COMPANY NAME 23/09/20
2016-12-09CERTNMCOMPANY NAME CHANGED OPTIMUS PROFESSIONAL PUBLISHING LIMITED CERTIFICATE ISSUED ON 09/12/16
2016-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-08AP01DIRECTOR APPOINTED MR PAUL MCGEE
2016-11-22RES01ADOPT ARTICLES 22/11/16
2016-11-02AP01DIRECTOR APPOINTED MR ANDREW THRAVES
2016-11-02AA01Current accounting period extended from 30/11/16 TO 31/03/17
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNER
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAWBERT
2016-11-02AP01DIRECTOR APPOINTED MR JAMES NICHOLAS BELL
2016-11-02AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BEERLING
2016-11-02AP03Appointment of Miss Catherine Trevorrow as company secretary on 2016-11-01
2016-11-02TM02Termination of appointment of William Edward Fawbert on 2016-11-01
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 2ND FLOOR 5 THOMAS MORE SQUARE LONDON E1W 1YW
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100001
2016-06-08AR0124/04/16 FULL LIST
2016-05-05AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100001
2015-06-02AR0124/04/15 FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY GEMMA JONES
2014-12-02AP03SECRETARY APPOINTED MR WILLIAM EDWARD FAWBERT
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS WILLIAM EDWARD FAWBERT / 14/11/2014
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS WILLIAM EDWARD FAWBERT / 14/11/2014
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE JONES / 14/11/2014
2014-05-22MISCAUDITORS RESIGNATION
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100001
2014-05-14AR0124/04/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 33-41 DALLINGTON STREET LONDON EC1V 0BB
2013-05-24AR0124/04/13 FULL LIST
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-18AP01DIRECTOR APPOINTED MR WILLIAM EDWARD FAWBERT
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN BROCKLEBANK
2012-04-27AR0124/04/12 FULL LIST
2012-02-21AP03SECRETARY APPOINTED MISS GEMMA LOUISE JONES
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY NATASCHA LLOYD
2012-02-20AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-05-18AR0124/04/11 FULL LIST
2011-02-17AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-05-19AR0124/04/10 FULL LIST
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ROGERS
2010-04-15AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES CHRISTIAN TURNER / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA ROGERS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MARK BROCKLEBANK / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / NATASCHA KATARINA LLOYD / 12/04/2010
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KINGTON
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-15363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-17288aDIRECTOR APPOINTED MR QUENTIN MARK BROCKLEBANK
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC JACQUESSON
2008-10-24363sRETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-20363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06
2007-08-07363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-07-26288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-03-02CERTNMCOMPANY NAME CHANGED PSMI LIMITED CERTIFICATE ISSUED ON 02/03/07
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-0288(2)RAD 01/06/06--------- £ SI 100000@1=100000 £ IC 1/100001
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to OPTIMUS EDUCATION 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 OPTIMUS EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPTIMUS EDUCATION LIMITED registering or being granted any patents
Domain Names

OPTIMUS EDUCATION LIMITED owns 2 domain names.

primaryassembly.co.uk   secondaryassembly.co.uk  

Trademarks
We have not found any records of OPTIMUS EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPTIMUS EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-3 GBP £548 Other Pay Related Costs
Borough of Poole 2016-3 GBP £325 Employee Training
London Borough of Barking and Dagenham Council 2015-12 GBP £299 ERKENWALD CENTRE
Somerset County Council 2015-11 GBP £3,195 Miscellaneous Expenses
Bath & North East Somerset Council 2015-8 GBP £732 Subscriptions
Borough of Poole 2015-7 GBP £338 Employee Training
Stockton-On-Tees Borough Council 2015-3 GBP £1,900
Somerset County Council 2015-1 GBP £898 Other Pay Related Costs
Solihull Metropolitan Borough Council 2014-11 GBP £299 Training
Solihull Metropolitan Borough Council 2014-10 GBP £329 General Office Expenses
Windsor and Maidenhead Council 2014-10 GBP £1,116
Windsor and Maidenhead Council 2014-9 GBP £379
Northumberland County Council 2014-9 GBP £428 Staff Training & Development
Somerset County Council 2014-8 GBP £428 Equipment Furniture & Materials
Leeds City Council 2014-7 GBP £428 Memberships
Norfolk County Council 2014-7 GBP £512
Trafford Council 2014-7 GBP £514
Birmingham City Council 2014-7 GBP £1,387
Borough of Poole 2014-7 GBP £498 Training
Surrey County Council 2014-6 GBP £827
Windsor and Maidenhead Council 2014-6 GBP £150
Birmingham City Council 2014-6 GBP £1,243
Windsor and Maidenhead Council 2014-5 GBP £798
Birmingham City Council 2014-5 GBP £1,243
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Publications & Periodicals
Borough of Poole 2014-5 GBP £168 Training Provision & Costs
Wigan Council 2014-5 GBP £1,731 Supplies & Services
Birmingham City Council 2014-4 GBP £4,877
Trafford Council 2014-4 GBP £460
Windsor and Maidenhead Council 2014-4 GBP £698
Cheshire East Council 2014-3 GBP £1,675
City of London 2014-3 GBP £1,243
Birmingham City Council 2014-3 GBP £4,598
Birmingham City Council 2014-2 GBP £1,661
Birmingham City Council 2014-1 GBP £1,243
Windsor and Maidenhead Council 2014-1 GBP £399
Windsor and Maidenhead Council 2013-12 GBP £256
Windsor and Maidenhead Council 2013-11 GBP £206
Birmingham City Council 2013-11 GBP £1,292
Isle of Wight Council 2013-11 GBP £517
Birmingham City Council 2013-10 GBP £1,315
Shropshire Council 2013-10 GBP £207 Transfer Payments-Pupils & Students
Isle of Wight Council 2013-10 GBP £517
Windsor and Maidenhead Council 2013-10 GBP £398
Bracknell Forest Council 2013-7 GBP £898 Subscriptions
Windsor and Maidenhead Council 2013-7 GBP £185
Windsor and Maidenhead Council 2013-6 GBP £389
Trafford Council 2013-5 GBP £298
Windsor and Maidenhead Council 2013-5 GBP £777
Windsor and Maidenhead Council 2013-4 GBP £497
Windsor and Maidenhead Council 2013-3 GBP £359
Windsor and Maidenhead Council 2012-12 GBP £778
London Borough of Waltham Forest 2012-11 GBP £311 STAFF TRAINING
Royal Borough of Windsor & Maidenhead 2012-11 GBP £778
Windsor and Maidenhead Council 2012-10 GBP £1,030
Bracknell Forest Council 2012-10 GBP £778 Training Costs
Windsor and Maidenhead Council 2012-9 GBP £729
London Borough of Waltham Forest 2012-9 GBP £491 STAFF TRAINING
Gateshead Council 2011-3 GBP £359
Gateshead Council 2011-2 GBP £500

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 OPTIMUS EDUCATION 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 OPTIMUS EDUCATION 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 OPTIMUS EDUCATION 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.