Optiwatch Ltd ENFIELD


Optiwatch started in year 2015 as Private Limited Company with registration number 09595034. The Optiwatch company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Enfield at Unit 5, Martinbridge Trading Estate. Postal code: EN1 1SP.

The firm has one director. Timothy C., appointed on 1 October 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Faith M. who worked with the the firm until 10 June 2020.

Optiwatch Ltd Address / Contact

Office Address Unit 5, Martinbridge Trading Estate
Office Address2 Lincoln Road
Town Enfield
Post code EN1 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09595034
Date of Incorporation Mon, 18th May 2015
Industry Security systems service activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Timothy C.

Position: Director

Appointed: 01 October 2022

Faith M.

Position: Director

Appointed: 10 June 2020

Resigned: 27 July 2023

Francis W.

Position: Director

Appointed: 23 December 2017

Resigned: 10 February 2020

Faith M.

Position: Secretary

Appointed: 17 May 2016

Resigned: 10 June 2020

Woodberry Secretarial Limited

Position: Corporate Secretary

Appointed: 18 May 2015

Resigned: 17 May 2016

Timothy C.

Position: Director

Appointed: 18 May 2015

Resigned: 10 June 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Timothy C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Faith M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Timothy C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Timothy C.

Notified on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Faith M.

Notified on 1 June 2021
Ceased on 14 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy C.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-5 638       
Balance Sheet
Cash Bank On Hand   14 4121 69639 09419 55066 685
Current Assets110 581132 167180 664348 906488 608487 243809 108
Debtors   166 921347 210449 514467 693742 423
Net Assets Liabilities  78 471102 472113 609136 935139 002217 564
Other Debtors   20 74682 846191 574169 791 
Property Plant Equipment   1 8441 5121 5661 444522
Net Assets Liabilities Including Pension Asset Liability-5 638       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-5 639       
Shareholder Funds-5 638       
Other
Version Production Software    2 022 2 0221
Accrued Liabilities     140 10494 928 
Accumulated Depreciation Impairment Property Plant Equipment   1 2931 6251 9572 0791 101
Additions Other Than Through Business Combinations Property Plant Equipment     386  
Average Number Employees During Period   34777
Bank Borrowings     50 00048 140 
Creditors5 63915 19355 94680 036236 809303 239268 044554 937
Deferred Income    20 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 152
Disposals Property Plant Equipment       1 900
Fixed Assets  2 2501 844  1 444522
Increase From Depreciation Charge For Year Property Plant Equipment    332332122174
Loans From Directors    42 70133 70133 501 
Net Current Assets Liabilities-5 638-4 61276 221100 628112 097185 369219 199254 171
Other Creditors    1463 6101 182 
Prepayments Accrued Income   689    
Property Plant Equipment Gross Cost   3 1373 1373 5233 5231 623
Taxation Social Security Payable   26 07728 52332 98423 365 
Total Assets Less Current Liabilities-5 638-4 61278 471102 472113 609186 935220 643254 693
Trade Creditors Trade Payables   54 628145 43992 840148 569 
Trade Debtors Trade Receivables   144 817264 364257 940297 902 
Creditors Due Within One Year5 639       
Number Shares Allotted1       
Par Value Share1       
Secured Debts5 639       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/07/27
filed on: 27th, July 2023
Free Download (1 page)

Company search

Advertisements