Background WavePink WaveYellow Wave

OPTIMICER LIMITED (08757106)

OPTIMICER LIMITED (08757106) is an active UK company. incorporated on 31 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. OPTIMICER LIMITED has been registered for 12 years. Current directors include JENKINSON, Paul Niall.

Company Number
08757106
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JENKINSON, Paul Niall
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMICER LIMITED

OPTIMICER LIMITED is an active company incorporated on 31 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OPTIMICER LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08757106

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

Wework the Monument 51 Eastcheap London EC3M 1JP United Kingdom
From: 11 September 2019To: 5 June 2020
Runway East London Bridge 20 st Thomas Street London SE1 9RG United Kingdom
From: 11 December 2018To: 11 September 2019
Runway East London Bridge 20 st Thomas Steet 58 City Road London SE1 9RG United Kingdom
From: 11 December 2018To: 11 December 2018
58 City Road Runway East London EC1Y 2AL United Kingdom
From: 27 October 2017To: 11 December 2018
C/O Paul Jenkinson 10 Runway East Finsbury Square London EC2A 1AF England
From: 20 January 2017To: 27 October 2017
C/O Jenson Solutions Communications House 26 York Street London W1U 6PZ
From: 17 December 2014To: 20 January 2017
, 16 Churchill Way, Cardiff, CF10 2DX
From: 31 October 2013To: 17 December 2014
Timeline

8 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Dec 14
Share Issue
Dec 14
Director Joined
Mar 15
Director Joined
Nov 16
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Nov 20
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JENKINSON, Paul Niall

Active
Great Portland Street, LondonW1W 7LT
Born August 1970
Director
Appointed 31 Oct 2013

CHARNLEY, John

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 27 Jan 2015
Resigned 26 May 2020

JOHNSTON, Norrie

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1946
Director
Appointed 11 Nov 2016
Resigned 26 May 2020

Persons with significant control

2

1 Active
1 Ceased
Stepspace, Floor 7, BelfastBT1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 26 May 2020

Mr Paul Niall Jenkinson

Ceased
Great Portland Street, LondonW1W 7LT
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 December 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Incorporation Company
31 October 2013
NEWINCIncorporation