OPTINET U.K. LIMITED

Floor 24 One Canada Square, London, E14 5AA, England
StatusACTIVE
Company No.10482483
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

OPTINET U.K. LIMITED is an active private limited company with number 10482483. It was incorporated 7 years, 6 months, 6 days ago, on 17 November 2016. The company address is Floor 24 One Canada Square, London, E14 5AA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

New address: Floor 24 One Canada Square London E14 5AA

Change date: 2024-03-21

Old address: Floor 37 One Canada Square London E14 5AA England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: Skyline Plaza Victoria Avenue Southend Essex SS2 6BB England

New address: Floor 37 One Canada Square London E14 5AA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-22

Psc name: Mr Sean Gareth James Pearman

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-22

Officer name: Mr Sean Gareth James Pearman

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-17

Psc name: Mr Sean Gareth James Pearman

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Gareth James Pearman

Change date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Gareth James Pearman

Change date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: Skyline Plaza Victoria Avenue Southend Essex SS2 6BB

Change date: 2018-10-17

Old address: Thamesgate Business Centre Thamesgate House 33 - 41 Victoria Avenue Southend-on-Sea Essex SS2 6DF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-19

Psc name: Mr Sean Gareth James Pearman

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-19

Officer name: Mr Sean Gareth James Pearman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

New address: Thamesgate Business Centre Thamesgate House 33 - 41 Victoria Avenue Southend-on-Sea Essex SS2 6DF

Old address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE KIA LIMITED

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:07562299
Status:ACTIVE
Category:Private Limited Company

FINBANCAPITAL LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:08978475
Status:ACTIVE
Category:Private Limited Company

KITE COMMUNICATIONS LIMITED

141 WEST LANE,CIRENCESTER,GL7 6AG

Number:04117318
Status:ACTIVE
Category:Private Limited Company

MERCURY RECYCLING LIMITED

17 COMMERCE WAY,MANCHESTER,M17 1HW

Number:02977989
Status:ACTIVE
Category:Private Limited Company

MG CREATIVE COMMUNICATIONS UK LTD

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS

Number:10510025
Status:ACTIVE
Category:Private Limited Company

MIRAGE EALING LTD

ROOM 540 , LINEN HALL,LONDON,W1B 5TF

Number:09542326
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source