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

NEOOPTIMA LIMITED

APPLETON HOUSE 25 RECTORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6BE,
Company Registration Number
06934976
Private Limited Company
Active

Company Overview

About Neooptima Ltd
NEOOPTIMA LIMITED was founded on 2009-06-16 and has its registered office in Nottingham. The organisation's status is listed as "Active". Neooptima 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
NEOOPTIMA LIMITED
 
Legal Registered Office
APPLETON HOUSE 25 RECTORY ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6BE
Other companies in WR9
 
Previous Names
KAMCLINIC.COM LIMITED17/09/2020
15 HEALTHCARE LIMITED29/06/2017
Filing Information
Company Number 06934976
Company ID Number 06934976
Date formed 2009-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB978313094  
Last Datalog update: 2023-10-08 00:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEOOPTIMA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JACK BEXON LIMITED   VANILLA ACCOUNTING 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 NEOOPTIMA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES DAVIS
Director 2018-05-15
JOHN FITZGERALD
Director 2018-01-02
ADRIAN PATRICK GILES
Director 2009-06-16
ADAM SPENCER KNIGHTS
Director 2009-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
HARRISON CLARK (SECRETARIAL) LIMITED
Company Secretary 2013-08-07 2018-05-15
ADRIAN PATRICK GILES
Company Secretary 2013-02-26 2013-08-07
WARWICK CONSULTANCY SERVICES LTD
Company Secretary 2009-09-18 2013-02-26
THIBAUT JEAN LAURENT DE COURS DE ST GERVASY
Director 2009-06-16 2012-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DAVIS ACCENDO MARKETING LTD Director 2018-02-01 CURRENT 2017-08-16 Active
ANDREW JAMES DAVIS THE MAYFAIR BIO-HUB LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
ANDREW JAMES DAVIS ALVEO SOLUTIONS LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
ANDREW JAMES DAVIS AWESOME PEOPLE COMPANY LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ADRIAN PATRICK GILES ALVEO SOLUTIONS LIMITED Director 2018-02-07 CURRENT 2016-07-15 Active
ADRIAN PATRICK GILES ACCENDO MARKETING LTD Director 2017-11-03 CURRENT 2017-08-16 Active
ADRIAN PATRICK GILES THE MAYFAIR BIO-HUB LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
ADRIAN PATRICK GILES AWESOME PEOPLE COMPANY LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ADRIAN PATRICK GILES NEOSYPHER LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
ADRIAN PATRICK GILES YOUR PRODUCTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
ADRIAN PATRICK GILES NEONAVITAS LIMITED Director 2013-11-16 CURRENT 2013-01-08 Active
ADAM SPENCER KNIGHTS AWESOME PEOPLE COMPANY LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ADAM SPENCER KNIGHTS NEOSYPHER LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
ADAM SPENCER KNIGHTS YOUR PRODUCTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
ADAM SPENCER KNIGHTS NEONAVITAS LIMITED Director 2013-01-08 CURRENT 2013-01-08 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
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31Resolutions passed:<ul><li>Resolution Amending capital reduction resolution 18/08/2023</ul>
2023-08-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 8 st. Johns Business Park Lutterworth LE17 4HB England
2023-07-07CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-06-05Solvency Statement dated 01/06/23
2023-06-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-05Statement by Directors
2023-06-05Statement of capital on GBP 1
2023-05-23Current accounting period shortened from 31/12/23 TO 30/09/23
2023-04-12APPOINTMENT TERMINATED, DIRECTOR THOMAS STEFAN DOBMEYER
2023-02-15Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DAVIS
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ADRIAN PATRICK GILES
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ADAM SPENCER KNIGHTS
2022-11-09DIRECTOR APPOINTED MR THOMAS STEFAN DOBMEYER
2022-11-09DIRECTOR APPOINTED MR ALAN JOHN SIMPSON
2022-11-09AP01DIRECTOR APPOINTED MR THOMAS STEFAN DOBMEYER
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DAVIS
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-04-07PSC07CESSATION OF ADRIAN PATRICK GILES AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07AP01DIRECTOR APPOINTED MRS ELIZABETH JEAN STACEY
2021-04-07PSC02Notification of Neohealthhub Limited as a person with significant control on 2021-02-03
2021-03-30RES01ADOPT ARTICLES 30/03/21
2021-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-25MEM/ARTSARTICLES OF ASSOCIATION
2021-02-24SH10Particulars of variation of rights attached to shares
2021-02-24SH08Change of share class name or designation
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 118 Pall Mall London SW1Y 5ED England
2020-09-17CERTNMCompany name changed kamclinic.com LIMITED\certificate issued on 17/09/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-09SH06Cancellation of shares. Statement of capital on 2019-06-26 GBP 900
2019-07-09SH03Purchase of own shares
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL FITZGERALD
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 901
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVIS
2018-05-21AP01DIRECTOR APPOINTED MR ANDREW JAMES DAVIS
2018-05-15TM02Termination of appointment of Harrison Clark (Secretarial) Limited on 2018-05-15
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 120 Pall Mall London SW1Y 5EA
2018-04-11AA01Previous accounting period shortened from 30/06/18 TO 31/03/18
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-23SH10Particulars of variation of rights attached to shares
2018-01-22SH08Change of share class name or designation
2018-01-22RES13Resolutions passed:
  • Share rights 04/01/2018
2018-01-22RES12Resolution of varying share rights or name
2018-01-15RES01ADOPT ARTICLES 04/01/2018
2018-01-15RES01ADOPT ARTICLES 04/01/2018
2018-01-11AP01DIRECTOR APPOINTED JOHN FITZGERALD
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 901
2017-12-28SH0101/12/17 STATEMENT OF CAPITAL GBP 901
2017-12-11RES01ADOPT ARTICLES 11/12/17
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Broomhall Barn Boreley Lane Ombersley Worcester Worcestershire WR9 0HX
2017-06-29RES15CHANGE OF COMPANY NAME 29/06/17
2017-06-29CERTNMCOMPANY NAME CHANGED 15 HEALTHCARE LIMITED CERTIFICATE ISSUED ON 29/06/17
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 900
2016-07-08AR0116/06/16 ANNUAL RETURN FULL LIST
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 900
2015-07-15AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 900
2014-07-16AR0116/06/14 FULL LIST
2014-04-02AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-07TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GILES
2013-08-07AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LIMITED
2013-08-07AR0116/06/13 FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SPENCER KNIGHTS / 07/08/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK GILES / 07/08/2013
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY WARWICK CONSULTANCY SERVICES LTD
2013-05-03AP03SECRETARY APPOINTED ADRIAN PATRICK GILES
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR THIBAUT DE COURS DE SAINT GERVASY
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK GILES / 01/10/2012
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 71 HOLLAND PARK UNIT 4 LONDON W11 3SL UNITED KINGDOM
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SPENCER KNIGHTS / 12/10/2012
2012-06-18AR0116/06/12 FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 69/85 TABERNACLE STREET PO BOX 698 LONDON EC2A 4RR
2012-05-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-28AR0116/06/11 FULL LIST
2011-03-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-18AR0116/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SPENCER KNIGHTS / 16/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GILES / 16/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAUT JEAN LAURENT DE COURS DE SAINT GERVASY / 16/06/2010
2010-06-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LTD / 16/06/2010
2009-10-20AP04CORPORATE SECRETARY APPOINTED WARWICK CONSULTANCY SERVICES LTD
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM FLAT F 45 LINDEN GARDENS LONDON W2 4HQ
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / THIBAUT DE COURS DE SAINT GERVASY / 16/06/2009
2009-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEOOPTIMA 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 NEOOPTIMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEOOPTIMA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NEOOPTIMA LIMITED

Intangible Assets
Patents
We have not found any records of NEOOPTIMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEOOPTIMA LIMITED
Trademarks
We have not found any records of NEOOPTIMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEOOPTIMA 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 (82990 - Other business support service activities n.e.c.) as NEOOPTIMA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEOOPTIMA 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 NEOOPTIMA 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 NEOOPTIMA 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.