UKBizDB.co.uk

OPTIX SOLUTIONS LTD

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

This company is commonly known as Optix Solutions Ltd. The company was founded 24 years ago and was given the registration number 03809918. The firm's registered office is in EXETER. You can find them at First Floor Alphinbrook House Alphinbrook Road, Marsh Barton Trading Estate, Exeter, Devon. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OPTIX SOLUTIONS LTD
Company Number:03809918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:First Floor Alphinbrook House Alphinbrook Road, Marsh Barton Trading Estate, Exeter, Devon, EX2 8RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brickwalls 36 High Street, Great Baddow, Chelmsford, CM2 7HQ

Director20 July 1999Active
Brickwalls 36 High Street, Great Baddow, Chelmsford, CM2 7HQ

Director01 August 2004Active
St. Elmo, Saint Johns Road, Wroxall, Ventnor, PO38 3EH

Director20 July 1999Active
1, Clyst Halt Avenue, Exeter, England, EX2 7TQ

Director01 May 2020Active
St. Elmo, Saint Johns Road, Wroxall, Ventnor, PO38 3EH

Secretary01 February 2002Active
38 Chiltern View, Little Milton, OX44 7QP

Secretary20 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 1999Active
38 Chiltern View, Little Milton, OX44 7QP

Director20 July 1999Active

People with Significant Control

Mr Robert Stevens
Notified on:12 November 2020
Status:Active
Date of birth:June 1975
Nationality:British
Address:First Floor Alphinbrook House, Alphinbrook Road, Exeter, EX2 8RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Richard Sebastian Crawford Banks
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:2, Steps Close, Exeter, England, EX1 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James John Dawkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Rose Marie, Whitestone, Exeter, England, EX4 2JJ
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 (6 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-12Incorporation

Memorandum articles.

Download
2023-09-13Capital

Capital name of class of shares.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-25Officers

Termination secretary company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Capital

Capital name of class of shares.

Download
2021-06-10Officers

Change person director company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.