UKBizDB.co.uk

OPTITUNE PLC

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

This company is commonly known as Optitune Plc. The company was founded 22 years ago and was given the registration number 04237882. The firm's registered office is in BRISTOL. You can find them at 2 Temple Back East, Temple Quay, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OPTITUNE PLC
Company Number:04237882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
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:2 Temple Back East, Temple Quay, Bristol, BS1 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Makituvantie, 2 C11, Oulu, Finland, 90650

Director12 January 2015Active
Kaitovayla 1 F 3, Oulu, Finland, 90570

Director25 June 2020Active
Suite 10.3, 10th Floor West Wing, Rohas Perkasa, 9 Jalan P. Ramlee, Kuala Lumpur, Malaysia, 50250

Director01 December 2014Active
Widcombe House, Church Street, Bath, United Kingdom, BA2 6BA

Secretary12 January 2015Active
42, Grantbridge Street, London, United Kingdom, N1 8JN

Secretary13 February 2014Active
21, Rosebery Gardens, West Ealing, London, United Kingdom, W13 0HD

Secretary11 June 2013Active
4 Cranhill Road, Bath, BA1 2YF

Secretary15 March 2006Active
Chestnut House, Chestnut Walk, Coldharbour Road, Hungerford, RG17 0DB

Secretary20 June 2001Active
Buckingham House 10, Station Road, Gerrards Cross, United Kingdom, SL9 8EL

Corporate Secretary07 September 2007Active
6th Floor One London Wall, London, EC2Y 5EB

Corporate Secretary20 June 2001Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary14 February 2012Active
Widcombe House, Church Street, Widcombe, Bath, United Kingdom, BA2 6BA

Director21 November 2013Active
Berkeley Hall Marshall, 6 Charlotte Street, Bath, United Kingdom, BA1 2NE

Director07 December 2017Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Director12 January 2015Active
26 Hanover Gate Mansions, Park Road, London, NW1 4SL

Director20 June 2001Active
11, Doune Park, Dalgety Bay, Dunfermline, Scotland, KY11 9LX

Director29 November 2018Active
Marituvantie 2c11, Fi 90650, Finland,

Director19 May 2009Active
26 Chivalry Road, London, SW11 1HT

Director19 February 2007Active
Thistlewood, Les Gravees, St. Peter Port, Guernsey, GY1 1RP

Director18 May 2009Active
20, Maxwell House, #05-08 Maxwell House, Singapore, Singapore, 069113

Director29 May 2014Active
42 Grantbridge Street, London, N1 8JN

Director23 June 2008Active
10 Hill House Close, Church Hill, London, N21 1LG

Director01 September 2001Active
St Magloire, Rue Lucas, Sark, United Kingdom, GY1 1SE

Director09 October 2018Active
St Magloire, Rue Lucas, Sark, Gb-Gbr, GY1 1SE

Director01 March 2013Active
21, Rosebery Gardens, West Ealing, London, United Kingdom, W13 0HD

Director25 June 2012Active
Ashe Hill, Ashe, Basingstoke, United Kingdom, RG25 3AE

Director09 July 2014Active
Rua Vasco Da Gama 60g, Apt. 215, Parede, Portugal, 2775-297

Director06 April 2020Active
Koidu 89-7 Street, Talinn, Estonia,

Director28 November 2006Active
4 Cranhill Road, Bath, BA1 2YF

Director30 July 2002Active
1 Skelwith Road, London, W6 9EX

Director20 June 2001Active
Olayan Building, 20 Pepsi Road, PO BOX 8772, Riyadh, Saudi Arabia, 11492

Director10 March 2008Active
32, Nightingale Square, London, United Kingdom, SW12 8QN

Director01 March 2013Active
6, St Austell Road, London, United Kingdom, SE13 7EQ

Director01 December 2014Active
7th Floor, 26 Old Bailey, London, EC4M 7HW

Corporate Director20 June 2001Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Corporate Director20 June 2001Active

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
2023-12-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Address

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

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Capital

Capital allotment shares.

Download
2021-03-03Change of name

Certificate re registration public limited company to private.

Download
2021-03-03Change of name

Reregistration public to private company.

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Incorporation

Re registration memorandum articles.

Download
2021-02-22Capital

Capital allotment shares.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-11-09Capital

Capital allotment shares.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.