UKBizDB.co.uk

FINOPTIX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Finoptix Ltd. The company was founded 5 years ago and was given the registration number 11594048. The firm's registered office is in BRAMLEY. You can find them at 1 Bramley Business Centre, Station Road, Bramley, Surrey. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:FINOPTIX LTD
Company Number:11594048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:1 Bramley Business Centre, Station Road, Bramley, Surrey, United Kingdom, GU5 0AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director01 October 2021Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director01 October 2021Active
1 Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ

Secretary28 September 2018Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director21 January 2020Active
1 Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ

Director28 September 2018Active
1 Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ

Director28 September 2018Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director05 November 2018Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director01 October 2021Active
1 Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ

Director28 September 2018Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director01 April 2020Active

People with Significant Control

Value Based Consulting Limited
Notified on:01 November 2021
Status:Active
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Graham
Notified on:01 November 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alexa Margaret Reynolds
Notified on:01 October 2019
Status:Active
Date of birth:May 1985
Nationality:German
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Rodney Reynolds
Notified on:28 September 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:1 Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexander Ernest Nizan
Notified on:28 September 2018
Status:Active
Date of birth:February 1977
Nationality:Swiss
Country of residence:United Kingdom
Address:1 Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Leo Melvill
Notified on:28 September 2018
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:1 Bramley Business Centre, Station Road, Bramley, United Kingdom, GU5 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Address

Change registered office address company with date old address new address.

Download
2024-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Change account reference date company current extended.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.