Company NameOptirisk Systems Limited
DirectorsGautam Mitra and Cormac Lucas
Company StatusActive
Company Number01022339
CategoryPrivate Limited Company
Incorporation Date26 August 1971(52 years, 8 months ago)
Previous NameUnicom Consultants Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameProf Gautam Mitra
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleProfessor Brunel University
Country of ResidenceUnited Kingdom
Correspondence Address5 Virginia Drive
Virginia Water
Surrey
GU25 4RX
Secretary NameMrs Dhira Mitra
NationalityIndian
StatusCurrent
Appointed14 July 1994(22 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Virginia Drive
Virginia Water
Surrey
GU25 4RX
Director NameDr Cormac Lucas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(36 years after company formation)
Appointment Duration16 years, 8 months
RoleLecturer
Correspondence Address269 Swakeleys Road
Ickenham
Middlesex
UB10 8DR
Director NameMr Robert Leonard Lewis
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(20 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 September 2007)
RoleOr Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lulworth House
23 Langley Road
Surbiton
Surrey
KT6 6LW
Director NameMrs Dhira Mitra
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed12 May 1992(20 years, 8 months after company formation)
Appointment Duration16 years (resigned 24 May 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Virginia Drive
Virginia Water
Surrey
GU25 4RX
Secretary NameProf Gautam Mitra
NationalityBritish
StatusResigned
Appointed12 May 1992(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Virginia Drive
Virginia Water
Surrey
GU25 4RX

Contact

Websitewww.optirisk-systems.com
Email address[email protected]
Telephone01895 813095
Telephone regionUxbridge

Location

Registered Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£96,459
Cash£357,110
Current Liabilities£1,173,301

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

14 September 2007Delivered on: 15 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 oxford road denham uxbridge buckinghamshire t/n BM143477,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2001Delivered on: 19 June 2001
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 1 oxford road denham uxbridge middlesex UB9 4DA title number BM143477.
Outstanding

Filing History

25 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
13 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 October 2019Satisfaction of charge 1 in full (1 page)
24 June 2019Satisfaction of charge 2 in full (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
25 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
25 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
5 June 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
8 March 2017Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
8 March 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
8 March 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
8 March 2017Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(5 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
18 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
6 May 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(5 pages)
18 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 November 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 200
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 200
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 200
(3 pages)
1 August 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
30 May 2013Resolutions
  • RES13 ‐ That the authorized share capital of the company be UNLIMITED and that the director be instructed to file necessary documents 15/05/2013
(1 page)
30 May 2013Memorandum and Articles of Association (19 pages)
30 May 2013Resolutions
  • RES13 ‐ That the authorized share capital of the company be UNLIMITED and that the director be instructed to file necessary documents 15/05/2013
(1 page)
30 May 2013Memorandum and Articles of Association (19 pages)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW93GA on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW93GA on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW93GA on 3 May 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
4 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
19 June 2012Amended accounts made up to 28 February 2011 (6 pages)
19 June 2012Amended accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 September 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
7 March 2011Amended accounts made up to 28 February 2010 (6 pages)
7 March 2011Amended accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
22 February 2010Amended accounts made up to 28 February 2009 (6 pages)
22 February 2010Amended accounts made up to 28 February 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 July 2009Director's change of particulars / cormac lucas / 01/05/2009 (1 page)
28 July 2009Director's change of particulars / cormac lucas / 01/05/2009 (1 page)
23 July 2009Return made up to 12/05/09; full list of members (4 pages)
23 July 2009Return made up to 12/05/09; full list of members (4 pages)
14 July 2009Appointment terminated director dhira mitra (1 page)
14 July 2009Appointment terminated director dhira mitra (1 page)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
25 June 2008Return made up to 12/05/08; full list of members (4 pages)
25 June 2008Return made up to 12/05/08; full list of members (4 pages)
25 June 2008Company name changed unicom consultants LIMITED\certificate issued on 25/06/08 (2 pages)
25 June 2008Company name changed unicom consultants LIMITED\certificate issued on 25/06/08 (2 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
24 July 2007Return made up to 12/05/07; full list of members (3 pages)
24 July 2007Return made up to 12/05/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 June 2006Return made up to 12/05/06; full list of members (3 pages)
13 June 2006Return made up to 12/05/06; full list of members (3 pages)
21 December 2005Registered office changed on 21/12/05 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page)
21 December 2005Registered office changed on 21/12/05 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
7 June 2005Return made up to 12/05/05; full list of members (3 pages)
7 June 2005Return made up to 12/05/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
1 June 2004Return made up to 12/05/04; full list of members (7 pages)
1 June 2004Return made up to 12/05/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 May 2003Return made up to 12/05/03; full list of members (7 pages)
23 May 2003Return made up to 12/05/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
10 January 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
1 June 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
1 June 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
(7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 June 2001Registered office changed on 26/06/01 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page)
26 June 2001Registered office changed on 26/06/01 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page)
20 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 May 1999Return made up to 12/05/99; full list of members (6 pages)
19 May 1999Return made up to 12/05/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
21 May 1998Return made up to 12/05/98; no change of members (4 pages)
21 May 1998Return made up to 12/05/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
16 June 1997Return made up to 12/05/97; no change of members (4 pages)
16 June 1997Return made up to 12/05/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1996Return made up to 12/05/96; full list of members (6 pages)
7 June 1996Return made up to 12/05/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 August 1971Incorporation (23 pages)
26 August 1971Incorporation (23 pages)