Ns Optimum Limited WARWICK


Ns Optimum started in year 1995 as Private Limited Company with registration number 03018839. The Ns Optimum company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Warwick at Number 10 Plato Close. Postal code: CV34 6WE. Since 1995-03-07 Ns Optimum Limited is no longer carrying the name Portbist.

At the moment there are 3 directors in the the company, namely Simon H., Timothy G. and Andrew R.. In addition one secretary - Simon H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ns Optimum Limited Address / Contact

Office Address Number 10 Plato Close
Office Address2 T1300 Tachbrook Park
Town Warwick
Post code CV34 6WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03018839
Date of Incorporation Tue, 7th Feb 1995
Industry Manufacture of computers and peripheral equipment
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Simon H.

Position: Director

Appointed: 01 February 2011

Simon H.

Position: Secretary

Appointed: 01 February 2011

Timothy G.

Position: Director

Appointed: 01 April 2002

Andrew R.

Position: Director

Appointed: 01 April 2002

Melanie C.

Position: Director

Appointed: 01 February 2011

Resigned: 31 March 2013

Gavin R.

Position: Secretary

Appointed: 30 September 2002

Resigned: 05 February 2010

Gavin R.

Position: Director

Appointed: 01 December 1996

Resigned: 17 January 2011

Lisa C.

Position: Secretary

Appointed: 23 February 1995

Resigned: 30 September 2002

Jill R.

Position: Director

Appointed: 23 February 1995

Resigned: 18 May 2005

Lisa C.

Position: Director

Appointed: 23 February 1995

Resigned: 01 December 1996

William T.

Position: Nominee Director

Appointed: 07 February 1995

Resigned: 23 February 1995

Howard T.

Position: Nominee Secretary

Appointed: 07 February 1995

Resigned: 23 February 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Ns Optimum Holdings Limited from Leamington Spa, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ns Optimum Holdings Limited

7a Jenton Road, Leamington Spa, CV31 1XS, England

Legal authority Company Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Portbist March 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth669 364916 355       
Balance Sheet
Cash Bank On Hand  51 18928 439 26 09235 30464 447218 258
Current Assets2 128 3262 812 0342 796 3793 121 3543 600 4193 531 9514 681 8094 374 8484 456 460
Debtors1 806 6372 357 2772 606 8062 902 2373 408 3893 137 2454 111 7183 708 3883 912 233
Net Assets Liabilities  1 148 5281 364 4761 344 1421 651 1161 753 6272 058 8862 464 833
Property Plant Equipment  122 456108 246200 113156 390185 918153 415156 876
Total Inventories  138 384190 678192 030368 614534 787602 013325 969
Cash Bank In Hand 154 554       
Net Assets Liabilities Including Pension Asset Liability669 364916 355       
Stocks Inventory321 689300 203       
Tangible Fixed Assets117 88275 990       
Reserves/Capital
Called Up Share Capital120 500120 500       
Profit Loss Account Reserve548 864795 855       
Shareholder Funds669 364916 355       
Other
Accumulated Depreciation Impairment Property Plant Equipment  390 094425 260401 000465 370547 964630 087652 539
Average Number Employees During Period   434241383436
Creditors  1 753 2371 858 9432 417 2482 037 2252 439 9901 819 3301 709 859
Disposals Decrease In Depreciation Impairment Property Plant Equipment    86 793   52 840
Disposals Property Plant Equipment   24086 793  19 92452 840
Fixed Assets117 88275 990122 456108 246200 113156 390185 918153 415156 876
Increase From Depreciation Charge For Year Property Plant Equipment   35 16662 53370 85282 59482 12375 940
Net Current Assets Liabilities582 140870 9811 043 1421 262 4111 183 1711 494 7262 241 8192 555 5182 746 601
Property Plant Equipment Gross Cost  512 550533 506601 113621 760733 882782 854809 415
Provisions For Liabilities Balance Sheet Subtotal    13 118    
Total Additions Including From Business Combinations Property Plant Equipment   21 196154 40027 130112 12269 54479 401
Total Assets Less Current Liabilities700 022946 9711 165 5981 370 6571 383 2841 651 1162 427 7372 708 9332 903 477
Creditors Due After One Year30 65830 616       
Creditors Due Within One Year1 546 1861 941 053       
Tangible Fixed Assets Additions 30 098       
Tangible Fixed Assets Cost Or Valuation409 437439 535       
Tangible Fixed Assets Depreciation291 555363 545       
Tangible Fixed Assets Depreciation Charged In Period 71 990       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2016-09-30
filed on: 6th, July 2017
Free Download (20 pages)

Company search