Optimum Technology Transfer Limited LONDON


Founded in 1998, Optimum Technology Transfer, classified under reg no. 03495080 is an active company. Currently registered at The Leather Market SE1 3ER, London the company has been in the business for 26 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Joanne H., Nichola C.. Of them, Joanne H., Nichola C. have been with the company the longest, being appointed on 9 April 2014. Currently 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.

Optimum Technology Transfer Limited Address / Contact

Office Address The Leather Market
Office Address2 11-13 Weston Street
Town London
Post code SE1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03495080
Date of Incorporation Wed, 14th Jan 1998
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Joanne H.

Position: Director

Appointed: 09 April 2014

Nichola C.

Position: Director

Appointed: 09 April 2014

Corrina H.

Position: Secretary

Appointed: 01 May 2014

Resigned: 09 March 2020

Corrina H.

Position: Director

Appointed: 09 April 2014

Resigned: 09 March 2020

Sibyl W.

Position: Director

Appointed: 29 January 1998

Resigned: 01 May 2014

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 January 1998

Resigned: 14 January 1998

David H.

Position: Director

Appointed: 14 January 1998

Resigned: 01 May 2014

David H.

Position: Secretary

Appointed: 14 January 1998

Resigned: 05 May 2014

Sarah K.

Position: Director

Appointed: 14 January 1998

Resigned: 01 May 2014

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 14 January 1998

Resigned: 14 January 1998

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Joanne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nichola C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Corrina H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nichola C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Corrina H.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth571 878704 060       
Balance Sheet
Cash Bank In Hand409 805452 369       
Cash Bank On Hand 452 369704 292980 331810 563752 865639 846358 160394 293
Current Assets784 2041 082 0261 381 1611 901 2951 978 6592 210 7741 167 2551 312 4871 293 597
Debtors374 399629 657676 869920 9641 168 0961 457 909527 409954 327899 304
Other Debtors 114 87916 78415 850944 6121 054 079250 612531 278639 019
Property Plant Equipment 42 72448 91646 01936 55233 44214 11717 48223 721
Tangible Fixed Assets49 05142 724       
Reserves/Capital
Called Up Share Capital9 0009 000       
Profit Loss Account Reserve562 878695 060       
Shareholder Funds571 878704 060       
Other
Amount Specific Advance Or Credit Directors40 00040 00070 000165 000     
Amount Specific Advance Or Credit Made In Period Directors  30 000125 000     
Amount Specific Advance Or Credit Repaid In Period Directors   30 000     
Accrued Liabilities Deferred Income  116 67012 226     
Accumulated Depreciation Impairment Property Plant Equipment 14 80821 87132 18542 48849 49232 27036 98623 781
Average Number Employees During Period  24293030272228
Corporation Tax Payable  242 431235 130     
Creditors 420 690579 685417 650307 997284 773105 246192 560202 454
Creditors Due Within One Year261 377420 690       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 687  2 47925 598 20 890
Disposals Property Plant Equipment  3 275  3 66836 547 26 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 00040 00040 00040 00020 00054 60047 25073 504
Increase From Depreciation Charge For Year Property Plant Equipment  8 75010 314 9 4838 3764 7167 685
Net Current Assets Liabilities522 827661 336801 4761 483 6451 670 6621 926 0011 062 0091 119 9271 091 143
Number Shares Allotted 9 000       
Number Shares Issued Fully Paid  9 0009 000 9 0006 0006 0006 000
Other Creditors 21 944117 37670615 1628 20610 0709 4539 719
Other Taxation Social Security Payable 358 65124 80128 552242 802227 58474 366168 674179 831
Par Value Share 111 1111
Prepayments Accrued Income  45 04035 244     
Property Plant Equipment Gross Cost 57 53270 78778 20479 04082 93446 38754 46847 502
Share Capital Allotted Called Up Paid9 0009 000       
Tangible Fixed Assets Additions 13 322       
Tangible Fixed Assets Cost Or Valuation97 48057 532       
Tangible Fixed Assets Depreciation48 42914 808       
Tangible Fixed Assets Depreciation Charged In Period 9 606       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 43 227       
Tangible Fixed Assets Disposals 53 270       
Total Additions Including From Business Combinations Property Plant Equipment  16 5307 417 7 562 8 08119 701
Total Assets Less Current Liabilities571 878704 060850 3921 529 6641 707 2141 959 4431 076 1261 137 4091 114 864
Trade Creditors Trade Payables 40 09580 15676 86950 03348 98320 81014 43312 904
Trade Debtors Trade Receivables 514 778529 645439 470223 484403 830276 797423 049260 285
Advances Credits Directors40 00040 000       
Advances Credits Made In Period Directors40 000        
Advances Credits Repaid In Period Directors15 400        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 22nd, May 2023
Free Download (11 pages)

Company search