OPTIMUS LEARNING SERVICES LIMITED
SAWBRIDGEWORTH OPTIMUS SOURCING LIMITED JOHN PLYMOTH LIMITED

Hellopages » Essex » Epping Forest » CM21 9JX

Company number 02622370
Status Active
Incorporation Date 20 June 1991
Company Type Private Limited Company
Address OPTIMUS SOURCING LTD, UNIT N THE MALTINGS, STATION ROAD, SAWBRIDGEWORTH, UNITED KINGDOM, CM21 9JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-14 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 102 . The most likely internet sites of OPTIMUS LEARNING SERVICES LIMITED are www.optimuslearningservices.co.uk, and www.optimus-learning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Harlow Town Rail Station is 3.5 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.8 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimus Learning Services Limited is a Private Limited Company. The company registration number is 02622370. Optimus Learning Services Limited has been working since 20 June 1991. The present status of the company is Active. The registered address of Optimus Learning Services Limited is Optimus Sourcing Ltd Unit N The Maltings Station Road Sawbridgeworth United Kingdom Cm21 9jx. The company`s financial liabilities are £89.91k. It is £11.66k against last year. And the total assets are £92.32k, which is £26.81k against last year. HENEGAN, Blake Edward Charles is a Director of the company. Secretary JUDGE, Paul has been resigned. Secretary LYNES, Pamela Jane has been resigned. Secretary NILSSON, Bertil has been resigned. Secretary SHAFE, Christine has been resigned. Secretary SMITH, Anthony Frederick has been resigned. Secretary WINTER, Patrick Thomas has been resigned. Secretary OFFICE COMPLIANCE SOLUTIONS LTD has been resigned. Director CROUCHER, Darren Paul has been resigned. Director JUDGE, Paul has been resigned. Director LINDESTROM, Gunnar has been resigned. Director LINDESTROM, Gunnar has been resigned. Director SEVERIN, Eric has been resigned. Director SHAFE, Christine Susan has been resigned. The company operates in "Other business support service activities n.e.c.".


optimus learning services Key Finiance

LIABILITIES £89.91k
+14%
CASH n/a
TOTAL ASSETS £92.32k
+40%
All Financial Figures

Current Directors

Director
HENEGAN, Blake Edward Charles
Appointed Date: 01 February 2010
46 years old

Resigned Directors

Secretary
JUDGE, Paul
Resigned: 17 September 2013
Appointed Date: 17 June 2009

Secretary
LYNES, Pamela Jane
Resigned: 01 September 1991
Appointed Date: 20 June 1991

Secretary
NILSSON, Bertil
Resigned: 10 April 2006
Appointed Date: 11 March 2005

Secretary
SHAFE, Christine
Resigned: 31 August 1992
Appointed Date: 01 September 1991

Secretary
SMITH, Anthony Frederick
Resigned: 23 September 2003
Appointed Date: 31 August 1992

Secretary
WINTER, Patrick Thomas
Resigned: 11 March 2005
Appointed Date: 24 September 2003

Secretary
OFFICE COMPLIANCE SOLUTIONS LTD
Resigned: 31 March 2008
Appointed Date: 29 March 2006

Director
CROUCHER, Darren Paul
Resigned: 17 June 2009
Appointed Date: 25 June 2008
57 years old

Director
JUDGE, Paul
Resigned: 19 September 2013
Appointed Date: 17 June 2009
46 years old

Director
LINDESTROM, Gunnar
Resigned: 25 June 2008
Appointed Date: 29 March 2006
79 years old

Director
LINDESTROM, Gunnar
Resigned: 23 March 2004
Appointed Date: 01 September 1991
79 years old

Director
SEVERIN, Eric
Resigned: 10 April 2006
Appointed Date: 23 March 2004
76 years old

Director
SHAFE, Christine Susan
Resigned: 31 August 1992
Appointed Date: 20 June 1991
74 years old

OPTIMUS LEARNING SERVICES LIMITED Events

16 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-14

23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 102

01 Apr 2016
Registered office address changed from 21 Ashdale Ashdale Bishop's Stortford Hertfordshire CM23 4EA to C/O Optimus Sourcing Ltd Unit N the Maltings Station Road Sawbridgeworth CM21 9JX on 1 April 2016
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102

...
... and 79 more events
12 Nov 1992
Secretary resigned;new secretary appointed;director resigned

25 Feb 1992
Accounting reference date notified as 31/08

18 Sep 1991
Secretary resigned;new director appointed

30 Jun 1991
Secretary resigned

20 Jun 1991
Incorporation