Businessoptix Limited

DataGardener
businessoptix limited
live
Small

Businessoptix Limited

07722832Private Limited With Share Capital

7 Wey Court Mary Road, Guildford, Surrey, GU14QU
Incorporated

29/07/2011

Company Age

14 years

Directors

2

Employees

28

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Businessoptix Limited (07722832) is a private limited with share capital incorporated on 29/07/2011 (14 years old) and registered in surrey, GU14QU. The company operates under SIC code 62012 - business and domestic software development.

Businessoptix limited is a computer software company based out of united kingdom.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 29/07/2011
GU14QU
28 employees

Financial Overview

Total Assets

£2.17M

Liabilities

£2.53M

Net Assets

£-359.9K

Est. Turnover

£2.47M

AI Estimated
Unreported
Cash

£193.8K

Key Metrics

28

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

85
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2020
Capital Allotment Shares
Category:Capital
Date:14-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2019
Resolution
Category:Resolution
Date:02-09-2019
Capital Name Of Class Of Shares
Category:Capital
Date:30-08-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2019
Capital Allotment Shares
Category:Capital
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-08-2018
Capital Allotment Shares
Category:Capital
Date:03-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2017
Move Registers To Sail Company With New Address
Category:Address
Date:14-11-2017
Change Sail Address Company With New Address
Category:Address
Date:14-11-2017
Resolution
Category:Resolution
Date:06-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Capital Alter Shares Subdivision
Category:Capital
Date:23-02-2016
Capital Allotment Shares
Category:Capital
Date:23-02-2016
Resolution
Category:Resolution
Date:23-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Capital Allotment Shares
Category:Capital
Date:09-08-2013
Resolution
Category:Resolution
Date:09-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2013
Resolution
Category:Resolution
Date:11-01-2013
Capital Allotment Shares
Category:Capital
Date:11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2012
Legacy
Category:Mortgage
Date:16-12-2011
Legacy
Category:Mortgage
Date:13-12-2011
Memorandum Articles
Category:Incorporation
Date:27-10-2011
Capital Allotment Shares
Category:Capital
Date:27-10-2011
Resolution
Category:Resolution
Date:27-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-10-2011
Legacy
Category:Mortgage
Date:12-10-2011
Incorporation Company
Category:Incorporation
Date:29-07-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

7 Wey Court, Mary Road, Guildford, Surrey, GU14QURegistered

Related Companies

1