Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OTIMO PARTNERSHIPS LTD

PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
Company Registration Number
11113112
Private Limited Company
Liquidation

Company Overview

About Otimo Partnerships Ltd
OTIMO PARTNERSHIPS LTD was founded on 2017-12-15 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Otimo Partnerships Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OTIMO PARTNERSHIPS LTD
 
Legal Registered Office
PROSPECT HOUSE
ROUEN ROAD
NORWICH
NR1 1RE
 
Previous Names
PASSMATE PARTNERSHIPS LTD19/05/2021
COFOUNDERY ENTERPRISE 46 LTD04/06/2019
Filing Information
Company Number 11113112
Company ID Number 11113112
Date formed 2017-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 12/01/2019
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:21:00
Primary Source:Companies House
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 OTIMO PARTNERSHIPS LTD

Current Directors
Officer Role Date Appointed
GAVIN BOAK
Director 2018-02-26
ANDREW JOHN DAVIDSON
Director 2017-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DAVIDSON DIRTY LITTLE GOBLINS (2018) LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
ANDREW JOHN DAVIDSON PIK KIT LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON KIDS MEDICINE COMPLIANCE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON SENTI TECH LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON LOOK DOCTOR LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON QBUNK LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 41 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 49 LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON OPTIMISING CARE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON NOVA COFOUNDERY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON STELLAR CENTRAL SERVICES LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 45 LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON DELIVERY OF CARE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON TEACHERFOLIO LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON LBCBO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 44 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 47 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON SEAMAN LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON LBCH LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 53 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON WREH LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON STELLAR CENTRAL LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 51 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 50 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 59 LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON DVS COMPANY # 48 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON VIDIVET LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 34 LTD Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 31 LTD Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW JOHN DAVIDSON KIDS COPD MONITORING LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON CONNECTED CREATIVES LTD Director 2017-11-23 CURRENT 2017-11-23 Liquidation
ANDREW JOHN DAVIDSON JAMM TODAY LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON BUILT HOLDINGS LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 28 LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON ESPORTS TRAVEL NETWORK LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON THRIFT TECHNOLOGY LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON EDFINDERS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ANDREW JOHN DAVIDSON HAND HYGIENE SOLUTIONS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
ANDREW JOHN DAVIDSON GALA SECTOR 3 LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
ANDREW JOHN DAVIDSON PLAYBACK LIVE LTD Director 2017-09-22 CURRENT 2017-09-22 Active
ANDREW JOHN DAVIDSON DIRTY LITTLE GOBLINS LTD Director 2017-09-18 CURRENT 2017-01-31 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON PROTOSTAR ENTERPRISE 2 LTD Director 2017-09-18 CURRENT 2017-01-31 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON CHEQS LTD Director 2017-09-18 CURRENT 2017-01-31 Liquidation
ANDREW JOHN DAVIDSON NOVA GROUP HOLDINGS LIMITED Director 2016-05-19 CURRENT 2016-05-19 In Administration
ANDREW JOHN DAVIDSON WE ARE NOVA LTD Director 2014-03-07 CURRENT 2014-03-07 Liquidation
ANDREW JOHN DAVIDSON CONNECTED SOFTWARE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off

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
2024-03-23Compulsory liquidation appointment of liquidator
2024-03-23Compulsory winding up order
2024-03-23REGISTERED OFFICE CHANGED ON 23/03/24 FROM Hollingwood Business Centre C/O Mj Goldman Albert Street Oldham OL8 3QL England
2023-12-29Compulsory winding up order
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111131120001
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 111131120001
2023-02-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24DIRECTOR APPOINTED MR SAMUEL ROBINSON
2022-07-25APPOINTMENT TERMINATED, DIRECTOR NOVA GROUP HOLDINGS LIMITED
2022-01-02Change of details for Gavin Boak as a person with significant control on 2021-03-31
2022-01-02CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13AP01DIRECTOR APPOINTED MR JEFFERY BRENNAN DANDRIDGE
2021-06-09PSC05Change of details for Nova Group Holdings Limited as a person with significant control on 2021-06-07
2021-05-19RES15CHANGE OF COMPANY NAME 19/05/21
2021-05-10CH02Director's details changed for Nova Group Holdings Limited on 2021-05-10
2021-04-12SH0130/03/21 STATEMENT OF CAPITAL GBP 62.5002
2021-02-08AAMDAmended account full exemption
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2021-01-19PSC05Change of details for Galactic Hq Ltd as a person with significant control on 2020-11-18
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CH02Director's details changed for Galactic Hq Ltd on 2020-11-23
2020-04-07SH0103/04/20 STATEMENT OF CAPITAL GBP 60
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Hollinwood Business Centre Albert Street Oldham OL8 3QL England
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Hollinwood Business Centre Albert Street Oldham OL8 3QL England
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-17SH0105/12/19 STATEMENT OF CAPITAL GBP 55.1135
2019-12-17SH0105/12/19 STATEMENT OF CAPITAL GBP 55.1135
2019-11-15SH0107/08/19 STATEMENT OF CAPITAL GBP 53.944
2019-11-15SH0107/08/19 STATEMENT OF CAPITAL GBP 53.944
2019-07-26SH0105/04/19 STATEMENT OF CAPITAL GBP 46.0296
2019-06-04RES15CHANGE OF COMPANY NAME 04/06/19
2019-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVIDSON
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 17 Boundary Street Liverpool L5 9UB England
2019-02-27AP02Appointment of Galactic Hq Ltd as director on 2019-02-27
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-07-09AP01DIRECTOR APPOINTED GAVIN BOAK
2018-07-09PSC07CESSATION OF ANDREW JOHN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09PSC02Notification of Galactic Hq Limited as a person with significant control on 2018-02-26
2018-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN BOAK
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 45
2018-07-09SH0126/02/18 STATEMENT OF CAPITAL GBP 45
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM 29-31 Parliament Street Liverpool L8 5RN England
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-15NEWINCNew incorporation
2017-12-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 OTIMO PARTNERSHIPS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-14
Appointment of Liquidators2024-03-15
Winding-Up Orders2023-12-27
Petitions to Wind Up (Companies)2023-11-30
Fines / Sanctions
No fines or sanctions have been issued against OTIMO PARTNERSHIPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OTIMO PARTNERSHIPS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OTIMO PARTNERSHIPS LTD

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

Outgoings
Business Rates/Property Tax
No properties were found where OTIMO PARTNERSHIPS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTIMO PARTNERSHIPS 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 OTIMO PARTNERSHIPS 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.