UKBizDB.co.uk

OPTEX GROUP LIMITED

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

This company is commonly known as Optex Group Limited. The company was founded 20 years ago and was given the registration number 05022286. The firm's registered office is in LONDON. You can find them at 8-11 Crescent, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:OPTEX GROUP LIMITED
Company Number:05022286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:8-11 Crescent, London, EC3N 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary04 December 2020Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director08 April 2021Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director06 March 2021Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director25 July 2022Active
53 Balham Park Road, London, SW12 8DX

Secretary28 November 2005Active
8-11, Crescent, London, United Kingdom, EC3N 2LY

Secretary07 July 2011Active
355 Capthorne Court, Alexandra Avenue Rayners Lane, Harrow, HA2 9EB

Secretary01 April 2006Active
7, Leybourne Gardens, St Leonards On Sea, TN37 7HU

Secretary21 March 2007Active
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH

Secretary16 June 2004Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary21 January 2004Active
8-11, Crescent, London, United Kingdom, EC3N 2LY

Director16 November 2012Active
8-11, Crescent, London, United Kingdom, EC3N 2LY

Director07 July 2011Active
Flat 1 160 West Hill, London, SW15 3SR

Director30 December 2008Active
39 Lyford Road, London, SW18 3LU

Director15 April 2004Active
53 Balham Park Road, London, SW12 8DX

Director17 February 2004Active
8-11, Crescent, London, EC3N 2LY

Director18 March 2014Active
8-11, Crescent, London, United Kingdom, EC3N 2LY

Director19 November 2012Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 October 2015Active
Hollanden House, Mill Lane Hildenborough, Tonbridge, TN11 9LX

Director17 February 2004Active
18, Bicester Road, Richmond, United Kingdom, TW9 4QL

Director30 December 2008Active
8-11, Crescent, London, United Kingdom, EC3N 2LY

Director19 April 2011Active
2, Whitebeam Close, Kemsing, Sevenoaks, TN15 6DZ

Director03 February 2005Active
8-11, Crescent, London, EC3N 2LY

Director03 October 2018Active
280 Ellis Avenue,, Toronto,, Canada,

Director06 May 2004Active
7036 Helmsdale Road, West Hills, California, Usa,

Director15 April 2004Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director12 April 2021Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director17 May 2021Active
1, Lenton Rise, London, United Kingdom, TW9 2TP

Director07 April 2021Active
Flat 23, 87 Vincent Square, London, SW1P 2PQ

Director02 February 2006Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director21 January 2004Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director21 January 2004Active

People with Significant Control

Howden Reinsurance Brokers Holdings Limited
Notified on:01 July 2022
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hx Group Limited
Notified on:04 December 2020
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Besso Insurance Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8-11, Crescent, London, England, EC3N 2LY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination director company with name termination date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-10-03Auditors

Auditors resignation company.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-12-07Resolution

Resolution.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-11-11Accounts

Change account reference date company previous shortened.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.