UKBizDB.co.uk

OPTILINK UK LIMITED

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

This company is commonly known as Optilink Uk Limited. The company was founded 11 years ago and was given the registration number 08407626. The firm's registered office is in MILTON KEYNES. You can find them at 20 Potters Lane, Kiln Farm, Milton Keynes, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:OPTILINK UK LIMITED
Company Number:08407626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:20 Potters Lane, Kiln Farm, Milton Keynes, England, MK11 3HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 35, Munro Mews, London, England, W10 5RZ

Director01 September 2021Active
83, Sudbury Heights Avenue, Greenford, England, UB6 0NF

Director01 February 2020Active
20, Potters Lane, Kiln Farm, Milton Keynes, England, MK11 3HF

Director18 February 2013Active
83, Sudbury Heights Avenue, Greenford, England, UB6 0NF

Director07 February 2020Active

People with Significant Control

Mr Theo Pascal
Notified on:01 June 2021
Status:Active
Date of birth:January 1999
Nationality:French
Country of residence:England
Address:Flat 1, 35, Munro Mews, London, England, W10 5RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Omar Berjaoui
Notified on:20 February 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Flat 1, 35, Munro Mews, London, England, W10 5RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hussein Abdallah Ataya
Notified on:01 February 2020
Status:Active
Date of birth:January 1960
Nationality:Lebanese
Country of residence:England
Address:83, Sudbury Heights Avenue, Greenford, England, UB6 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mahjabeen Baig
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:Dutch
Country of residence:England
Address:20, Potters Lane, Milton Keynes, England, MK11 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Ms Mahjabeen Baig
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Dutch
Country of residence:England
Address:19 Moat Lodge, London Road, Harrow, England, HA1 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Address

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

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Address

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

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Address

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

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Gazette

Gazette filings brought up to date.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.