This company is commonly known as Optegra International Limited. The company was founded 8 years ago and was given the registration number 10242080. The firm's registered office is in LONDON. You can find them at 7 The Technology Park, Colindeep Lane, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | OPTEGRA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 10242080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 The Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX | Director | 15 March 2018 | Active |
7 The Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX | Director | 23 March 2023 | Active |
7 The Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX | Director | 23 March 2023 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Secretary | 21 June 2016 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Corporate Secretary | 15 July 2016 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 25 January 2018 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 14 July 2016 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 14 July 2016 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 05 April 2019 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 21 June 2016 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 14 July 2016 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 20 April 2018 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 25 July 2016 | Active |
7 The Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX | Director | 25 February 2020 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 14 July 2016 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 21 June 2016 | Active |
25, Cannon Street, London, England, EC4M 5TA | Director | 24 January 2017 | Active |
7 The Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX | Director | 25 February 2021 | Active |
7 The Technology Park, Colindeep Lane, London, United Kingdom, NW9 6BX | Director | 25 February 2021 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 04 April 2019 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 25 July 2016 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 01 June 2019 | Active |
Opticus Bidco Limited | ||
Notified on | : | 22 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 The Technology Park, Colindeep Lane, London, England, NW9 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-08 | Accounts | Legacy. | Download |
2023-12-08 | Other | Legacy. | Download |
2023-12-08 | Other | Legacy. | Download |
2023-11-27 | Accounts | Legacy. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Incorporation | Memorandum articles. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-12 | Gazette | Gazette filings brought up to date. | Download |
2023-04-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-11 | Other | Legacy. | Download |
2023-04-11 | Other | Legacy. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-06 | Other | Legacy. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.