ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Optimised Energetics Limited

Optimised Energetics Limited is an active company incorporated on 3 November 2011 with the registered office located in . Optimised Energetics Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07833336
Private limited company
Age
13 years
Incorporated 3 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Dec31 Mar 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 13 Trade Park
Ingot Way
Tonbridge
TN9 1GN
England
Address changed on 23 May 2024 (1 year 3 months ago)
Previous address was Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP
Telephone
01892457360
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in Sep 1969
Samarkand Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forever Young International Ltd
Simon Peter Smiley is a mutual person.
Active
Zita West Products Limited
Simon Peter Smiley is a mutual person.
Active
Samarkand Global Limited
Simon Peter Smiley is a mutual person.
Active
Samarkand Holdings Limited
Simon Peter Smiley is a mutual person.
Active
Heycentric Limited
Gregory Philip Smiley is a mutual person.
Active
Babawest Ltd
Simon Peter Smiley is a mutual person.
Active
Samarkand Group Limited
Simon Peter Smiley is a mutual person.
Active
Duncan Napier Limited
Simon Peter Smiley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 1 Dec31 Mar 2024
Traded for 16 months
Cash in Bank
£27.75K
Increased by £16.38K (+144%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£734.1K
Increased by £429.31K (+141%)
Total Liabilities
-£276.85K
Increased by £154.67K (+127%)
Net Assets
£457.25K
Increased by £274.64K (+150%)
Debt Ratio (%)
38%
Decreased by 2.37% (-6%)
Latest Activity
New Charge Registered
2 Months Ago on 1 Jul 2025
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Samarkand Holdings Limited (PSC) Appointed
1 Year 3 Months Ago on 21 May 2024
Michael Christos Hayward Resigned
1 Year 3 Months Ago on 21 May 2024
Shelley Louise Hayward Resigned
1 Year 3 Months Ago on 21 May 2024
Mr Simon Peter Smiley Appointed
1 Year 3 Months Ago on 21 May 2024
Gregory Philip Smiley Appointed
1 Year 3 Months Ago on 21 May 2024
Shelley Louise Hayward (PSC) Resigned
1 Year 3 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 3 Months Ago on 10 May 2024
Get Credit Report
Discover Optimised Energetics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 078333360001, created on 1 July 2025
Submitted on 2 Jul 2025
Confirmation statement made on 29 September 2024 with updates
Submitted on 1 Oct 2024
Registered office address changed from Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP to Unit 13 Trade Park Ingot Way Tonbridge TN9 1GN on 23 May 2024
Submitted on 23 May 2024
Cessation of Shelley Louise Hayward as a person with significant control on 21 May 2024
Submitted on 22 May 2024
Appointment of Gregory Philip Smiley as a director on 21 May 2024
Submitted on 22 May 2024
Appointment of Mr Simon Peter Smiley as a director on 21 May 2024
Submitted on 22 May 2024
Termination of appointment of Shelley Louise Hayward as a director on 21 May 2024
Submitted on 22 May 2024
Termination of appointment of Michael Christos Hayward as a director on 21 May 2024
Submitted on 22 May 2024
Notification of Samarkand Holdings Limited as a person with significant control on 21 May 2024
Submitted on 22 May 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year