Optellum Ltd OXFORD


Founded in 2015, Optellum, classified under reg no. 09846477 is an active company. Currently registered at Oxford Centre For Innovation OX1 1BY, Oxford the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 6 directors, namely Johnathan W., Stephen J. and Zoe H. and others. Of them, Vaclav P. has been with the company the longest, being appointed on 28 October 2015 and Johnathan W. has been with the company for the least time - from 1 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martina M. who worked with the the company until 16 March 2022.

Optellum Ltd Address / Contact

Office Address Oxford Centre For Innovation
Office Address2 New Road
Town Oxford
Post code OX1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09846477
Date of Incorporation Wed, 28th Oct 2015
Industry Research and experimental development on biotechnology
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Johnathan W.

Position: Director

Appointed: 01 December 2023

Stephen J.

Position: Director

Appointed: 24 August 2022

Iq Capital Directors Nominee Ltd

Position: Corporate Director

Appointed: 24 August 2022

Zoe H.

Position: Director

Appointed: 24 August 2022

Michael T.

Position: Director

Appointed: 19 February 2022

John B.

Position: Director

Appointed: 31 May 2017

Vaclav P.

Position: Director

Appointed: 28 October 2015

Jason P.

Position: Director

Appointed: 24 August 2022

Resigned: 09 May 2023

Chin S.

Position: Director

Appointed: 26 March 2021

Resigned: 24 August 2022

Martina M.

Position: Secretary

Appointed: 19 May 2020

Resigned: 16 March 2022

Lomax W.

Position: Director

Appointed: 05 April 2019

Resigned: 24 August 2022

Timor K.

Position: Director

Appointed: 31 May 2017

Resigned: 24 August 2022

Jerome D.

Position: Director

Appointed: 31 May 2017

Resigned: 24 August 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-10 723       
Balance Sheet
Cash Bank On Hand46 400374 639473 9212 812 4751 541 0772 394 278618 5217 085 914
Current Assets47 074925 686497 0552 865 8401 906 1073 129 2061 633 1588 954 951
Debtors673551 04723 13453 365365 030734 9281 014 6371 869 037
Net Assets Liabilities-10 722929 523481 9712 811 0321 859 425651 747-1 444 5668 716 058
Other Debtors674551 04723 13444 659347 715609 742821 8321 542 276
Property Plant Equipment83115 23522 63915 98819 87923 66124 23644 705
Cash Bank In Hand46 401       
Net Assets Liabilities Including Pension Asset Liability-10 723       
Tangible Fixed Assets830       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-10 823       
Shareholder Funds-10 723       
Other
Description Principal Activities    72 11072 11072 11072 110
Accrued Liabilities7507904 417     
Accrued Liabilities Deferred Income   4  244 35074 804
Accumulated Depreciation Impairment Property Plant Equipment4162 70011 90924 22538 34551 59267 04490 066
Additions Other Than Through Business Combinations Property Plant Equipment 16 688 5 665    
Average Number Employees During Period 291418222832
Bank Borrowings Overdrafts     153  
Convertible Bonds In Issue     2 429 8072 639 081 
Creditors58 62711 39837 72370 79666 56175 276466 842287 561
Fixed Assets830  15 98819 87927 62428 19948 668
Increase From Depreciation Charge For Year Property Plant Equipment 2 2849 20912 31614 12013 24715 45223 022
Investments     3 9633 9633 963
Investments Fixed Assets     3 9633 9633 963
Investments In Group Undertakings Participating Interests     3 9633 9633 963
Loans From Directors   4 547    
Net Current Assets Liabilities-11 553914 288459 3322 795 0441 839 5463 053 9301 166 3168 667 390
Number Shares Issued Fully Paid100157 142 858      
Other Creditors57 87779014 15513 38212 57013 85876 88094 241
Par Value Share10      
Prepayments 20 821      
Prepayments Accrued Income  14 1438 7066 0233 22613 61914 903
Property Plant Equipment Gross Cost1 24717 93534 54840 21358 22475 25391 280134 771
Taxation Social Security Payable 6 34914 04326 33432 57140 89366 475 
Total Additions Including From Business Combinations Property Plant Equipment  16 613 18 01117 02916 02743 491
Total Assets Less Current Liabilities 929 523481 9712 811 0321 859 4253 081 5541 194 5158 716 058
Trade Creditors Trade Payables 4 2599 52531 07621 42020 372139 832118 516
Trade Debtors Trade Receivables    11 292121 960179 186311 858
Useful Life Property Plant Equipment Years    3333
Other Taxation Social Security Payable 6 34914 043     
Consideration For Shares Issued100       
Creditors Due Within One Year58 627       
Nominal Value Shares Issued100       
Number Shares Allotted100       
Number Shares Issued100       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
New director was appointed on 2023-12-01
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements