Warning: file_put_contents(c/cdd6bdd334adc6aa80849daa92654871.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Optaled Limited, TA9 4AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPTALED LIMITED

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

This company is commonly known as Optaled Limited. The company was founded 15 years ago and was given the registration number 06669027. The firm's registered office is in HIGHBRIDGE. You can find them at Unit 1 Evercreech Way, Walrow Industrial Estate, Highbridge, Somerset. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:OPTALED LIMITED
Company Number:06669027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 1 Evercreech Way, Walrow Industrial Estate, Highbridge, Somerset, England, TA9 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westleigh, Toot Hill Road, Greensted, Ongar, England, CM5 9LH

Director08 December 2021Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director08 December 2021Active
23-25 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director08 December 2021Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director08 December 2021Active
23-25 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director11 August 2008Active
23-25 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director01 April 2012Active
Unit 1, Evercreech Way, Walrow Industrial Estate, Highbridge, England, TA9 4AR

Director01 January 2014Active

People with Significant Control

Versa Engineering Limited
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:Unit 1, Evercreech Way, Highbridge, England, TA9 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Julian Guy Birch
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Unit 1, Evercreech Way, Highbridge, England, TA9 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rebecca Emily Hunt
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Unit 1, Evercreech Way, Highbridge, England, TA9 4AR
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Dissolution

Dissolution withdrawal application strike off company.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Address

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

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.