UKBizDB.co.uk

OPTISURE LIMITED

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

This company is commonly known as Optisure Limited. The company was founded 22 years ago and was given the registration number 04361336. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OPTISURE LIMITED
Company Number:04361336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20 Montford Place, Kennington, London, England, SE11 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 October 2020Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director11 December 2019Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary23 September 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary22 February 2002Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary01 September 2006Active
5 Rue Gounod,, 75017, Paris,

Secretary26 July 2005Active
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND

Secretary07 January 2005Active
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH

Secretary22 May 2003Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary19 June 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary28 January 2002Active
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine, France,

Director26 July 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director22 May 2003Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
5 Fielding Road, London, W4 1HP

Director26 July 2005Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2018Active
Top Floor Flat, 14-15 Weymouth Mews, London, W1E 7EA

Director22 February 2002Active
10 Grove Road, Pinner, HA5 5HW

Director26 July 2005Active
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH

Director22 February 2002Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 October 2008Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Director22 May 2003Active
Glebe House, Naunton, Cheltenham, GL54 3AT

Director22 February 2002Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director26 July 2005Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2017Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director28 January 2002Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director28 January 2002Active

People with Significant Control

Allied Domecq (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type dormant.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-01Address

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

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.