UKBizDB.co.uk

OPTIS EUROPE LIMITED

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

This company is commonly known as Optis Europe Limited. The company was founded 24 years ago and was given the registration number 03907489. The firm's registered office is in GRIMSBY. You can find them at Europarc Innovation Centre, Innovation Way Europarc, Grimsby, North East Linclonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPTIS EUROPE LIMITED
Company Number:03907489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Europarc Innovation Centre, Innovation Way Europarc, Grimsby, North East Linclonshire, DN37 9TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europarc Innovation Centre, Innovation Way Europarc, Grimsby, United Kingdom, DN37 9TT

Director17 January 2000Active
Europarc Innovation Centre, Innovation Way Europarc, Grimsby, United Kingdom, DN37 9TT

Director17 January 2000Active
Petwood 39 Park Drive, Grimsby, DN32 0EG

Secretary17 January 2000Active
First Floor, 107 Cleethorpe Road, Grimsby, Great Britain, DN31 3ER

Corporate Secretary27 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 January 2000Active
39 Park Drive, Grimsby, DN32 0EG

Director17 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 January 2000Active

People with Significant Control

Jeffrey Regan
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Rock Bank, Sandy Lane, Tadworth, United Kingdom, KT20 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew David Canning
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Oak House, 29 Fairview Close, Southampton, United Kingdom, SO45 5EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeffrey Regan
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Europarc Innovation Centre, Grimsby, DN37 9TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Andrew David Canning
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Europarc Innovation Centre, Grimsby, DN37 9TT
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 (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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.