General information

Name:

Part Surfer Ltd

Office Address:

67 Scholars Close Manea PE15 0HF March

Number: 07960030

Incorporation date: 2012-02-22

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sales@optismtraining.com

Websites

www.optismtraining.com
www.optismtraining.co.uk

Description

Data updated on:

Part Surfer Limited is a Private Limited Company, with headquarters in 67 Scholars Close, Manea, March. The headquarters' located in PE15 0HF. The company has been working since 2012-02-22. The business registered no. is 07960030. eight years ago this business switched its registered name from Optism Training to Part Surfer Limited. This business's registered with SIC code 62090 which stands for Other information technology service activities. The business latest filed accounts documents were submitted for the period up to 2023-02-28 and the most current annual confirmation statement was submitted on 2023-02-22.

According to the official data, this specific business is the workplace of a solitary director: Stefan J., who was assigned this position in February 2012. For one year Connor H., had performed assigned duties for the business until the resignation in September 2022.

Stefan J. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Part Surfer Limited 2016-12-07
  • Optism Training Limited 2012-02-22

Financial data based on annual reports

Company staff

Stefan J.

Role: Director

Appointed: 22 February 2012

Latest update: 3 December 2023

People with significant control

Stefan J.
Notified on 22 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 18 June 2013
Start Date For Period Covered By Report 2012-02-22
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 18 June 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 03 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 03 November 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode