UKBizDB.co.uk

OPTIS PRISTINE LIMITED

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

This company is commonly known as Optis Pristine Limited. The company was founded 22 years ago and was given the registration number 04401499. The firm's registered office is in WARRINGTON. You can find them at The Innovation Centre Keckwick Lane, Daresbury, Warrington, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OPTIS PRISTINE LIMITED
Company Number:04401499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Innovation Centre Keckwick Lane, Daresbury, Warrington, England, WA4 4FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary12 November 2018Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director02 May 2018Active
The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4FS

Secretary26 March 2008Active
West Croft Wakefield Road, Pontefract, WF8 4HB

Secretary05 February 2003Active
21 Bracken Park, Scarcroft, Leeds, LS14 3HZ

Secretary22 March 2002Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Secretary02 May 2018Active
Manchester Int'L Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director30 January 2009Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director02 May 2018Active
34 Marcus Way, Huddersfield, HD3 3YA

Director13 December 2007Active
Cliffe Wood North Cliffe, Market Weighton, York, YO4 3XE

Director05 February 2003Active
Manchester Int'L Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director16 April 2002Active
The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4FS

Director13 November 2013Active
The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4FS

Director13 November 2013Active
16 Planetree Croft, Shadwell Lane, Leeds, LS17 8UQ

Director16 April 2002Active
65 The Drive, Roundhay, Leeds, LS8 1JQ

Director22 May 2003Active
Manchester Int'L Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director11 February 2008Active
The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4FS

Director16 April 2002Active
Manchester Int'L Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director01 April 2011Active
The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4FS

Director13 November 2013Active
The Mill House, Leathley Lane, Leathley, Otley, LS21 2JZ

Director22 March 2002Active
Arnold House, Barby, Rugby, CV23 8TR

Director01 March 2005Active
24, Cornhill, London, United Kingdom, EC3V 3ND

Corporate Director26 October 2007Active

People with Significant Control

Optis Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:La Farlede, 60 Rue Parmentier, Toulon, France,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-22Dissolution

Dissolution application strike off company.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-06-11Capital

Legacy.

Download
2020-06-11Capital

Capital statement capital company with date currency figure.

Download
2020-06-11Insolvency

Legacy.

Download
2020-06-11Resolution

Resolution.

Download
2020-06-02Capital

Capital allotment shares.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-04-11Address

Change sail address company with new address.

Download
2019-04-10Address

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

Download
2019-04-10Address

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

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Termination secretary company with name termination date.

Download
2018-11-19Officers

Appoint corporate secretary company with name date.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Appoint corporate secretary company with name date.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.