Company Information for OPTIMUM SCIENTIFIC LIMITED
THE OLD CHURCH ROOMS CHURCH STREET, LONGFRAMLINGTON, MORPETH, NORTHUMBERLAND, NE65 8DL,
|
Company Registration Number
06417240
Private Limited Company
Active |
Company Name | |
---|---|
OPTIMUM SCIENTIFIC LIMITED | |
Legal Registered Office | |
THE OLD CHURCH ROOMS CHURCH STREET LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8DL Other companies in NE62 | |
Company Number | 06417240 | |
---|---|---|
Company ID Number | 06417240 | |
Date formed | 2007-11-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 02:18:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPTIMUM SCIENTIFIC SYSTEMS INCORPORATED | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES | ||
Director's details changed for Mr Timothy John Clutten on 2023-01-04 | ||
CH01 | Director's details changed for Mr Timothy John Clutten on 2023-01-04 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES | |
TM02 | Termination of appointment of Pauline Clutten on 2021-05-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM 17 Frances Ville, Scotland Gate Choppington Northumberland NE62 5st | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/14 TO 31/03/15 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 11 Rothbury Road Longframlington Morpeth Northumberland NE65 8HX United Kingdom to Corner House Longframlington Morpeth Northumberland NE65 8DX | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE CLUTTEN on 2014-04-27 | |
CH01 | Director's details changed for Mr Timothy John Clutten on 2014-04-27 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 3 High Town Longframlington Morpeth Northumberland NE65 8BH United Kingdom | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | Director's details changed for Mr Timothy John Clutten on 2011-11-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULINE CLUTTEN on 2011-11-05 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CLUTTEN / 17/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
|
|
|
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 SCIENTIFIC LIMITED
Called Up Share Capital | 2012-11-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 2 |
Cash Bank In Hand | 2012-11-30 | £ 2,356 |
Cash Bank In Hand | 2011-11-30 | £ 4,411 |
Current Assets | 2012-11-30 | £ 2,356 |
Current Assets | 2011-11-30 | £ 4,411 |
Fixed Assets | 2012-11-30 | £ 5,760 |
Fixed Assets | 2011-11-30 | £ 7,200 |
Shareholder Funds | 2012-11-30 | £ -62 |
Shareholder Funds | 2011-11-30 | £ -1,220 |
Tangible Fixed Assets | 2012-11-30 | £ 5,760 |
Tangible Fixed Assets | 2011-11-30 | £ 7,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as OPTIMUM SCIENTIFIC LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OPTIMUM SCIENTIFIC LIMITED | Event Date | 2012-03-06 |
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. |