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

OPTIMUS WIND LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
07883284
Private Limited Company
Active

Company Overview

About Optimus Wind Ltd
OPTIMUS WIND LIMITED was founded on 2011-12-15 and has its registered office in London. The organisation's status is listed as "Active". Optimus Wind Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPTIMUS WIND LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in EC2Y
 
Previous Names
SMART WIND SPC3 LIMITED10/05/2012
Filing Information
Company Number 07883284
Company ID Number 07883284
Date formed 2011-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB133226938  GB403486019  
Last Datalog update: 2024-01-07 12:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMUS WIND LIMITED
The accountancy firm based at this address is INFORMA DAP 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 WIND LIMITED
The following companies were found which have the same name as OPTIMUS WIND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTIMUS WIND TRANSMISSION LIMITED 5 HOWICK PLACE LONDON SW1P 1WG Active - Proposal to Strike off Company formed on the 2012-06-21
OPTIMUS WINDOWS LTD 8 BETJEMAN CLOSE THETFORD IP24 1HW Active - Proposal to Strike off Company formed on the 2019-10-14
OPTIMUS WINDOW TINT & VINYL WRAPS LLC 3 GREENWAY PLZ STE 1320 HOUSTON TX 77046 Forfeited Company formed on the 2022-01-19
OPTIMUS WINDOWS AND DOORS LTD 183B PLYMSTOCK ROAD PLYMOUTH PL9 7LW Active Company formed on the 2022-07-14

Company Officers of OPTIMUS WIND LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN GUY CLARK
Director 2018-07-02
GABRIEL DAVIES
Director 2018-06-22
JOHAN HEE LINDHARDT
Director 2018-06-22
DAVID SUMMERS
Director 2018-06-22
BENJAMIN JOHN SYKES
Director 2015-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIETTE HOLM MØRCH
Director 2018-06-22 2018-07-02
MAGNUS BROGAARD LARSEN
Director 2015-10-26 2018-06-22
ALLAN MADSEN
Director 2017-04-06 2018-06-22
GAVIN ROOKE
Director 2015-08-21 2017-04-06
ANDREW JOHN BOWN
Company Secretary 2014-06-04 2015-08-21
WOLFGANG BISCHOFF
Director 2014-12-14 2015-08-21
RICHARD BOWYER
Director 2013-02-14 2015-08-21
ANDY KINSELLA
Director 2014-12-14 2015-08-21
CAMERON EWEN SMITH
Director 2014-04-23 2015-08-21
WOLFGANG BISCHOFF
Director 2011-12-15 2014-12-14
ANDY KINSELLA
Director 2011-12-15 2014-12-14
JOERN HARDE
Company Secretary 2011-12-15 2014-06-04
FINTAN MICHAEL WHELAN
Director 2011-12-15 2014-04-23
PAUL HENNEMEYER
Director 2011-12-15 2013-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN GUY CLARK BREESEA LIMITED Director 2018-07-02 CURRENT 2011-12-15 Active
GABRIEL DAVIES BREESEA LIMITED Director 2018-06-22 CURRENT 2011-12-15 Active
JOHAN HEE LINDHARDT BREESEA LIMITED Director 2018-06-22 CURRENT 2011-12-15 Active
JOHAN HEE LINDHARDT WALNEY EXTENSION HOLDINGS LIMITED Director 2018-03-06 CURRENT 2017-08-04 Active
JOHAN HEE LINDHARDT WALNEY EXTENSION LIMITED Director 2018-03-06 CURRENT 2010-07-07 Active
JOHAN HEE LINDHARDT HORNSEA 1 HOLDINGS LIMITED Director 2018-03-05 CURRENT 2017-12-20 Active
JOHAN HEE LINDHARDT ORSTED HORNSEA 1 HOLDINGS LIMITED Director 2018-03-05 CURRENT 2017-12-18 Active
JOHAN HEE LINDHARDT HORNSEA 1 LIMITED Director 2018-03-05 CURRENT 2011-05-19 Active
JOHAN HEE LINDHARDT ORSTED WALNEY EXTENSION HOLDINGS LIMITED Director 2018-02-20 CURRENT 2017-08-04 Active
DAVID SUMMERS BREESEA LIMITED Director 2018-06-22 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES HORNSEA 1 HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA 1 HOLDINGS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
BENJAMIN JOHN SYKES WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES ORSTED WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES SONNINGMAY WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES SOUNDMARK WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES ORSTED RACE BANK (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES NJORD LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active - Proposal to Strike off
BENJAMIN JOHN SYKES VI AURA LIMITED Director 2015-11-09 CURRENT 2013-07-12 Active - Proposal to Strike off
BENJAMIN JOHN SYKES HORNSEA 1 LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active
BENJAMIN JOHN SYKES SMART WIND LIMITED Director 2015-08-21 CURRENT 2009-12-17 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT THREE (UK) LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES BREESEA LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2012-06-21 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CERULEA LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT FOUR LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES CYGNUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES RENEWABLE UK ASSOCIATION Director 2015-07-06 CURRENT 1984-12-28 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM LIMITED Director 2013-12-12 CURRENT 2004-01-16 Active
BENJAMIN JOHN SYKES GREENPOWER (BROADMEADOWS) LIMITED Director 2013-12-01 CURRENT 2003-03-05 Dissolved 2015-02-20
BENJAMIN JOHN SYKES GUNFLEET GRID COMPANY LIMITED Director 2013-07-15 CURRENT 2007-06-14 Dissolved 2014-10-14
BENJAMIN JOHN SYKES DONG WIND I (UK) LIMITED Director 2013-07-15 CURRENT 2009-12-21 Dissolved 2014-10-14
BENJAMIN JOHN SYKES ORSTED SHELL FLATS (UK) LIMITED Director 2013-07-15 CURRENT 2008-02-05 Active - Proposal to Strike off
BENJAMIN JOHN SYKES WALNEY EXTENSION LIMITED Director 2013-07-15 CURRENT 2010-07-07 Active
BENJAMIN JOHN SYKES ORSTED POWER (PARTICIPATION) LTD Director 2013-07-15 CURRENT 2011-07-29 Active
BENJAMIN JOHN SYKES OFTRAC LIMITED Director 2013-07-15 CURRENT 2012-07-03 Active - Proposal to Strike off
BENJAMIN JOHN SYKES ORSTED WEST OF DUDDON SANDS (UK) LIMITED Director 2013-05-04 CURRENT 2008-02-05 Active
BENJAMIN JOHN SYKES MORECAMBE WIND LIMITED Director 2013-02-27 CURRENT 2004-11-23 Active
BENJAMIN JOHN SYKES RHIANNON WIND FARM LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CELTIC ARRAY LIMITED Director 2012-08-31 CURRENT 2009-12-14 Liquidation
BENJAMIN JOHN SYKES ORSTED POWER (UK) LIMITED Director 2012-07-05 CURRENT 2003-12-04 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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-10-13DIRECTOR APPOINTED DAVID JAMES FACEY
2023-09-08APPOINTMENT TERMINATED, DIRECTOR HAMISH DONALD STEWART YATES
2023-09-04DIRECTOR APPOINTED ABDELHAMID LAZAAR
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09DIRECTOR APPOINTED MUHAMMAD FARAZ ALI
2023-05-18APPOINTMENT TERMINATED, DIRECTOR RANIA IOUALALEN
2023-05-18APPOINTMENT TERMINATED, DIRECTOR SORIN SILVIU ZAICOVICI
2022-12-16CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GUY CLARK
2022-10-11Memorandum articles filed
2022-10-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-11RES01ADOPT ARTICLES 11/10/22
2022-10-11MEM/ARTSARTICLES OF ASSOCIATION
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06DIRECTOR APPOINTED QUENTIN PIERRE LE CLOAREC
2022-10-06AP01DIRECTOR APPOINTED QUENTIN PIERRE LE CLOAREC
2022-10-05Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2022-10-05DIRECTOR APPOINTED MR BENJAMIN WESTWOOD
2022-10-05DIRECTOR APPOINTED HAMISH DONALD YATES
2022-10-05DIRECTOR APPOINTED MR SORIN SILVIU ZAICOVICI
2022-10-05DIRECTOR APPOINTED KARL HUGO BRANDSTROM
2022-10-05DIRECTOR APPOINTED RANIA IOUALALEN
2022-10-05AP01DIRECTOR APPOINTED MR BENJAMIN WESTWOOD
2022-10-05AD04Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2022-09-23SH19Statement of capital on 2022-09-23 GBP 13,741,200
2022-09-23SH20Statement by Directors
2022-09-23CAP-SSSolvency Statement dated 20/09/22
2022-09-23RES13Resolutions passed:
  • Reducing share premium account 21/09/2022
  • Resolution of reduction in issued share capital
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JENS HAASE
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SYKES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTE HOLM
2022-05-30AP01DIRECTOR APPOINTED JULIAN CHARLES GRAY
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-07CH01Director's details changed for Gabriel Davies on 2020-07-22
2021-11-15CH01Director's details changed for Henriette Holm Mørch on 2021-11-11
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-09-09AD02Register inspection address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-09-09AD02Register inspection address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26AP01DIRECTOR APPOINTED JENS HAASE
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN HEE LINDHARDT
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUMMERS
2019-02-07SH0114/01/19 STATEMENT OF CAPITAL GBP 13742400
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19PSC02Notification of Soundmark Wind Limited as a person with significant control on 2018-09-17
2018-09-19PSC07CESSATION OF ØRSTED A/S AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04PSC02Notification of Ørsted a/S as a person with significant control on 2018-06-26
2018-07-04PSC07CESSATION OF ORSTED POWER (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-02AP01DIRECTOR APPOINTED DUNCAN GUY CLARK
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTE HOLM MøRCH
2018-06-25AP01DIRECTOR APPOINTED JOHAN HEE LINDHARDT
2018-06-25AP01DIRECTOR APPOINTED DAVID SUMMERS
2018-06-25AP01DIRECTOR APPOINTED HENRIETTE HOLM MØRCH
2018-06-25AP01DIRECTOR APPOINTED GABRIEL DAVIES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MADSEN
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS LARSEN
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-11-10PSC05Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 2017-10-30
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26AP01DIRECTOR APPOINTED MR ALLAN MADSEN
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 13741200
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-12-15AD02SAIL ADDRESS CREATED
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 13741200
2016-01-14AR0115/12/15 FULL LIST
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GAVIN ROOKE / 12/10/2015
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 12/10/2015
2015-10-29AD02SAIL ADDRESS CREATED
2015-10-29AP01DIRECTOR APPOINTED MR MAGNUS BROGAARD LARSEN
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 15 APPOLD STREET LONDON EC2A 2HB
2015-10-06AUDAUDITOR'S RESIGNATION
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10AP01DIRECTOR APPOINTED MR. BENJAMIN JOHN SYKES
2015-09-10AP01DIRECTOR APPOINTED MR. GAVIN ROOKE
2015-09-03AUDAUDITOR'S RESIGNATION
2015-09-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 11TH FLOOR 140 LONDON WALL LONDON EC2Y 5DN
2015-09-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BOWN
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDY KINSELLA
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON SMITH
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWYER
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BISCHOFF
2015-09-03RES13SHARES CONVERSION/DEFERRED 21/08/2015
2015-09-03RES01ADOPT ARTICLES 21/08/2015
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 13741200
2015-06-09SH0120/05/15 STATEMENT OF CAPITAL GBP 13741200.00
2015-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-20SH0119/02/15 STATEMENT OF CAPITAL GBP 12141200
2015-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-11AP01DIRECTOR APPOINTED MR ANDY KINSELLA
2015-03-11AP01DIRECTOR APPOINTED MR WOLFGANG BISCHOFF
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDY KINSELLA
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BISCHOFF
2015-02-12SH0117/12/14 STATEMENT OF CAPITAL GBP 11391200
2015-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-12AR0115/12/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12AP01DIRECTOR APPOINTED MR CAMERON EWEN SMITH
2014-06-30AP03SECRETARY APPOINTED ANDREW JOHN BOWN
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY JOERN HARDE
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN WHELAN
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10791200
2014-01-09AR0115/12/13 FULL LIST
2013-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-16SH0109/12/13 STATEMENT OF CAPITAL GBP 10791200
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOWYER / 18/09/2013
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-09SH0128/03/13 STATEMENT OF CAPITAL GBP 5401200
2013-03-26AP01DIRECTOR APPOINTED RICHARD BOWYER
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENNEMEYER
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG BISCHOFF / 15/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENNEMEYER / 15/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN WHELAN / 15/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY KINSELLA / 15/01/2013
2013-01-14AR0115/12/12 FULL LIST
2012-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-13SH0122/11/12 STATEMENT OF CAPITAL GBP 3901200
2012-05-10RES15CHANGE OF NAME 08/05/2012
2012-05-10CERTNMCOMPANY NAME CHANGED SMART WIND SPC3 LIMITED CERTIFICATE ISSUED ON 10/05/12
2012-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 OPTIMUS WIND 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 WIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTIMUS WIND 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.

Intangible Assets
Patents
We have not found any records of OPTIMUS WIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMUS WIND LIMITED
Trademarks
We have not found any records of OPTIMUS WIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMUS WIND 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 OPTIMUS WIND 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 OPTIMUS WIND 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 WIND 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 WIND 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.