Optivity Limited SLOUGH


Optivity started in year 1999 as Private Limited Company with registration number 03785590. The Optivity company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Slough at Ashley House. Postal code: SL3 7RS.

The firm has one director. Pritpal B., appointed on 9 June 1999. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Rajinder J. and who left the the firm on 9 February 2000. In addition, there is one former secretary - Sukhvinder V. who worked with the the firm until 1 January 2015.

Optivity Limited Address / Contact

Office Address Ashley House
Office Address2 97 London Road
Town Slough
Post code SL3 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03785590
Date of Incorporation Wed, 9th Jun 1999
Industry Other information technology service activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Pritpal B.

Position: Director

Appointed: 09 June 1999

Rajinder J.

Position: Director

Appointed: 12 July 1999

Resigned: 09 February 2000

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1999

Resigned: 09 June 1999

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 June 1999

Resigned: 09 June 1999

Sukhvinder V.

Position: Secretary

Appointed: 09 June 1999

Resigned: 01 January 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Pritpal B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pritpal B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth110 429111 071106 445110 106122 540165 749      
Balance Sheet
Cash Bank In Hand106 050106 652107 262111 711        
Cash Bank On Hand      157 723222 187297 211498 567578 5061 194 355
Current Assets162 115163 279180 109165 072341 475265 312252 324329 091380 559663 822896 6351 360 767
Debtors55 86556 42772 64753 161  94 401106 70483 148165 055317 929166 212
Net Assets Liabilities Including Pension Asset Liability110 429111 071106 445110 106122 540165 749      
Other Debtors      12 65012 03124 66121 92019 69219 667
Property Plant Equipment      9 08415 0199 62913 99714 276 
Stocks Inventory200200200200        
Tangible Fixed Assets6 0625 1293 9463 240        
Total Inventories      200200200200200200
Reserves/Capital
Called Up Share Capital500500500500        
Profit Loss Account Reserve109 929110 571105 945109 606        
Shareholder Funds110 429111 071106 445110 106122 540165 749      
Other
Accumulated Depreciation Impairment Property Plant Equipment      29 18333 81741 33149 61160 63376 007
Average Number Employees During Period      91412171814
Creditors     103 39279 298100 302121 929286 845278 949311 165
Creditors Due Within One Year56 81356 53876 81157 407222 36898 535      
Fixed Assets 5 1293 9463 2403 4333 8299 084     
Increase From Depreciation Charge For Year Property Plant Equipment       4 6347 5148 28011 02215 374
Net Current Assets Liabilities105 302163 279180 109106 866119 107166 777173 026228 789258 630376 977617 6861 049 602
Number Shares Allotted 500500500        
Other Creditors      4 2534 2534 25310 65314 4039 513
Other Taxation Social Security Payable      37 82761 92948 100109 295148 727200 056
Par Value Share 111        
Property Plant Equipment Gross Cost      38 26748 83650 96063 60874 90985 677
Provisions For Liabilities Charges935799799799799799      
Share Capital Allotted Called Up Paid500500500500        
Tangible Fixed Assets Additions 649133374        
Tangible Fixed Assets Cost Or Valuation24 84725 49625 62926 003        
Tangible Fixed Assets Depreciation18 78520 36721 68322 763        
Tangible Fixed Assets Depreciation Charged In Period 1 5821 3161 080        
Total Additions Including From Business Combinations Property Plant Equipment       10 5692 12412 64811 30110 768
Total Assets Less Current Liabilities111 364168 408184 055110 106126 759170 606182 110243 808268 259390 974631 9621 059 272
Trade Creditors Trade Payables      37 21834 12069 576116 897115 819101 596
Trade Debtors Trade Receivables      81 75194 67358 487143 135298 237146 545
Bank Borrowings Overdrafts         50 000  
Accruals Deferred Income    3 4204 058      
Creditors Due After One Year 56 53876 811         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, January 2024
Free Download (8 pages)

Company search

Advertisements