Background WavePink WaveYellow Wave

OPTAMOR LIMITED (04271349)

OPTAMOR LIMITED (04271349) is an active UK company. incorporated on 16 August 2001. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. OPTAMOR LIMITED has been registered for 24 years. Current directors include HOWGILL, Leon James, POPE, Shaun Timothy.

Company Number
04271349
Status
active
Type
ltd
Incorporated
16 August 2001
Age
24 years
Address
Shore House North Harbour Business Park, Portsmouth, PO6 4PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HOWGILL, Leon James, POPE, Shaun Timothy
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTAMOR LIMITED

OPTAMOR LIMITED is an active company incorporated on 16 August 2001 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. OPTAMOR LIMITED was registered 24 years ago.(SIC: 78109, 78200, 78300)

Status

active

Active since 24 years ago

Company No

04271349

LTD Company

Age

24 Years

Incorporated 16 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

ADVANCED RESOURCE MANAGERS OUTPLACEMENTS LIMITED
From: 21 January 2005To: 8 January 2013
ADVANCED RESOURCE MANAGERS IT LIMITED
From: 16 August 2001To: 21 January 2005
Contact
Address

Shore House North Harbour Business Park Compass Road Portsmouth, PO6 4PR,

Previous Addresses

Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
From: 16 August 2001To: 14 August 2019
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Jan 13
Funding Round
Mar 13
Director Left
Feb 14
Director Joined
Apr 14
Funding Round
Nov 14
Director Left
Jul 15
Funding Round
Jul 16
Director Left
Nov 17
Director Joined
Mar 18
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Sept 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

POPE, Shaun Timothy

Active
North Harbour Business Park, PortsmouthPO6 4PR
Secretary
Appointed 12 Nov 2020

HOWGILL, Leon James

Active
North Harbour Business Park, PortsmouthPO6 4PR
Born August 1975
Director
Appointed 12 Nov 2020

POPE, Shaun Timothy

Active
North Harbour Business Park, PortsmouthPO6 4PR
Born June 1975
Director
Appointed 12 Nov 2020

GAWTHORNE, Mark David

Resigned
North Harbour Business Park, PortsmouthPO6 4PR
Secretary
Appointed 29 Aug 2008
Resigned 12 Nov 2020

HUNTINGDON, David Christopher

Resigned
68 Sea View Road, Hayling IslandPO11 9PE
Secretary
Appointed 22 Aug 2001
Resigned 29 Aug 2008

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Aug 2001
Resigned 20 Aug 2001

CLEMENTS, Roger James

Resigned
Suffolk Drive, GuildfordGU4 7FD
Born March 1976
Director
Appointed 18 Dec 2012
Resigned 31 Dec 2013

GAWTHORNE, Mark David

Resigned
North Harbour Business Park, PortsmouthPO6 4PR
Born January 1969
Director
Appointed 31 Aug 2012
Resigned 12 Nov 2020

GAWTHORNE, Michael John

Resigned
North Harbour Business Park, PortsmouthPO6 4PR
Born January 1969
Director
Appointed 31 Aug 2012
Resigned 12 Nov 2020

HUNTINGDON, Paul Andrew

Resigned
Two Wells, Hayling IslandPO11 0LY
Born September 1969
Director
Appointed 22 Aug 2001
Resigned 31 Aug 2012

MALLINSON, Paul Martin

Resigned
Langstone Road, HavantPO9 1SA
Born February 1961
Director
Appointed 31 Mar 2014
Resigned 17 Nov 2017

MARTIN, Paul John

Resigned
Oakwood Road, PortsmouthPO2 9QR
Born June 1967
Director
Appointed 31 Aug 2012
Resigned 17 Jul 2015

WILSON, David John

Resigned
North Harbour Business Park, PortsmouthPO6 4PR
Born June 1962
Director
Appointed 01 Mar 2018
Resigned 01 Sept 2025

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Aug 2001
Resigned 20 Aug 2001

Persons with significant control

1

Compass Road, PortsmouthPO6 4PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
PARENT_ACCPARENT_ACC
Legacy
7 November 2022
AGREEMENT2AGREEMENT2
Legacy
7 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2022
AAAnnual Accounts
Legacy
17 February 2022
AGREEMENT2AGREEMENT2
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Memorandum Articles
13 January 2021
MAMA
Resolution
26 November 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
4 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2019
AAAnnual Accounts
Legacy
30 July 2019
PARENT_ACCPARENT_ACC
Legacy
30 July 2019
GUARANTEE2GUARANTEE2
Legacy
30 July 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2017
AAAnnual Accounts
Legacy
6 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 November 2017
AGREEMENT2AGREEMENT2
Legacy
30 November 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2016
AAAnnual Accounts
Legacy
11 December 2016
PARENT_ACCPARENT_ACC
Legacy
11 December 2016
AGREEMENT2AGREEMENT2
Legacy
11 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Resolution
8 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2015
AAAnnual Accounts
Legacy
23 September 2015
PARENT_ACCPARENT_ACC
Legacy
23 September 2015
AGREEMENT2AGREEMENT2
Legacy
23 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Made Up Date
26 November 2014
AAAnnual Accounts
Legacy
26 November 2014
PARENT_ACCPARENT_ACC
Legacy
26 November 2014
AGREEMENT2AGREEMENT2
Legacy
26 November 2014
GUARANTEE2GUARANTEE2
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Resolution
24 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Memorandum Articles
28 March 2013
MEM/ARTSMEM/ARTS
Resolution
28 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2013
CC04CC04
Legacy
20 March 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
190190
Legacy
1 September 2009
353353
Legacy
1 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Legacy
14 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
19 September 2002
363aAnnual Return
Legacy
10 September 2002
287Change of Registered Office
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Incorporation Company
16 August 2001
NEWINCIncorporation