General information

Name:

Optimised Logic Ltd

Office Address:

Courtsmoor Farm Churchstanton TA3 7QG Taunton

Number: 07273802

Incorporation date: 2010-06-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Optimised Logic came into being in 2010 as a company enlisted under no 07273802, located at TA3 7QG Taunton at Courtsmoor Farm. The firm has been in business for 14 years and its official state is active. The company's classified under the NACE and SIC code 62020: Information technology consultancy activities. The most recent accounts describe the period up to 2022-07-31 and the latest annual confirmation statement was released on 2023-06-04.

As for the business, a variety of director's responsibilities up till now have been fulfilled by Abigail W. and Nicholas W.. Out of these two people, Nicholas W. has supervised business the longest, having been a vital part of officers' team since June 2010.

Executives with significant control over the firm are: Abigail W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Abigail W.

Role: Director

Appointed: 01 February 2013

Latest update: 9 February 2024

Nicholas W.

Role: Director

Appointed: 04 June 2010

Latest update: 9 February 2024

People with significant control

Abigail W.
Notified on 4 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas W.
Notified on 4 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 October 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 September 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 23 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 November 2012
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 21st, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Jubilee Cottage Upper Church Road Shedfield

Post code:

SO32 2JB

City / Town:

Southampton

HQ address,
2013

Address:

Jubilee Cottage Upper Church Road Shedfield

Post code:

SO32 2JB

City / Town:

Southampton

HQ address,
2014

Address:

Jubilee Cottage Upper Church Road Shedfield

Post code:

SO32 2JB

City / Town:

Southampton

HQ address,
2015

Address:

Jubilee Cottage Upper Church Road Shedfield

Post code:

SO32 2JB

City / Town:

Southampton

Accountant/Auditor,
2015 - 2013

Name:

David Tilsley Limited

Address:

91 Lakewood Road Chandlers Ford

Post code:

SO53 5AD

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Similar companies nearby

Closest companies