Background WavePink WaveYellow Wave

OPTIMUM REPORTS LTD (05619428)

OPTIMUM REPORTS LTD (05619428) is an active UK company. incorporated on 11 November 2005. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. OPTIMUM REPORTS LTD has been registered for 20 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
05619428
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUM REPORTS LTD

OPTIMUM REPORTS LTD is an active company incorporated on 11 November 2005 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. OPTIMUM REPORTS LTD was registered 20 years ago.(SIC: 63110)

Status

active

Active since 20 years ago

Company No

05619428

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

Unit 1 Wharfe House Richmond Business Park Doncaster South Yorkshire DN4 5NL
From: 12 June 2015To: 7 August 2020
Unit 6 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL
From: 22 August 2013To: 12 June 2015
Suite B Unit 6 Mill Street Offices Armthorpe Doncaster South Yorkshire DN3 3DL
From: 11 November 2005To: 22 August 2013
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Feb 16
Loan Secured
May 19
Loan Cleared
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 04 Oct 2019

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

PARKINSON, Thomas James

Resigned
Wharfe House, DoncasterDN4 5NL
Secretary
Appointed 11 Nov 2005
Resigned 04 Oct 2019

BIBBY, Michael Andrew Asa

Resigned
County Place, ChelmsfordCM2 0RE
Born June 1963
Director
Appointed 04 Oct 2019
Resigned 31 Jul 2020

PARKINSON, Thomas James

Resigned
Wharfe House, DoncasterDN4 5NL
Born April 1978
Director
Appointed 11 Nov 2005
Resigned 04 Oct 2019

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 31 Jul 2020
Resigned 31 May 2022

SURFLEET, David Robert

Resigned
Wharfe House, DoncasterDN4 5NL
Born April 1979
Director
Appointed 11 Nov 2005
Resigned 04 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
2-19 Lancaster Place, LondonWC2E 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2019

Mr Thomas James Parkinson

Ceased
Wharfe House, DoncasterDN4 5NL
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2019

Mr David Robert Surfleet

Ceased
Wharfe House, DoncasterDN4 5NL
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Resolution
2 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Sail Address Company With Old Address
5 December 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Legacy
23 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
287Change of Registered Office
Legacy
9 January 2007
288cChange of Particulars
Legacy
8 January 2007
363aAnnual Return
Legacy
7 November 2006
287Change of Registered Office
Incorporation Company
11 November 2005
NEWINCIncorporation