UKBizDB.co.uk

OPTERAN TECHNOLOGIES LIMITED

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

This company is commonly known as Opteran Technologies Limited. The company was founded 4 years ago and was given the registration number 12494709. The firm's registered office is in SHEFFIELD. You can find them at The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OPTERAN TECHNOLOGIES LIMITED
Company Number:12494709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, United Kingdom, S1 4DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP

Secretary09 June 2022Active
Monometer House, Leigh On Sea, United Kingdom,

Director09 June 2022Active
The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP

Director09 June 2022Active
The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP

Director01 August 2021Active
The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP

Director19 November 2020Active
The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP

Director03 March 2020Active
Strassburger Strasse 55, Join Capital, Berlin, Germany,

Director09 June 2022Active
95, Regent Street, Cambridge, England, CB2 1AW

Corporate Director19 November 2020Active
The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP

Director03 March 2020Active
The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP

Director03 March 2020Active
The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP

Director03 March 2020Active

People with Significant Control

Dr Alexander John Cope
Notified on:03 March 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Professor James Arthur Robert Marshall
Notified on:03 March 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Rajan
Notified on:03 March 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:The Innovation Centre, 217 Portobello, Sheffield, United Kingdom, S1 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Capital

Capital name of class of shares.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person secretary company with name date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-02Accounts

Change account reference date company current shortened.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-16Capital

Capital allotment shares.

Download
2020-11-30Incorporation

Memorandum articles.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.