Company NameOpticgate Property Management Limited
DirectorJohan Wessman
Company StatusActive
Company Number03037205
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Craig Newell
StatusCurrent
Appointed23 October 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Johan Wessman
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySwedish
StatusCurrent
Appointed14 September 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameLiz Haggard
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 29 October 2013)
RoleRetired Management Consultant
Country of ResidenceEngland
Correspondence Address19a Lansdowne Crescent
London
W11 2NS
Director NameDr Lawrence Billingsley Slater
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 1999)
RoleCompany Director
Correspondence Address2nd Floor Flat
19 Lansdowne Crescent
London
W11 2NS
Secretary NameDr Lawrence Billingsley Slater
NationalityBritish
StatusResigned
Appointed12 May 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 1999)
RoleCompany Director
Correspondence Address2nd Floor Flat
19 Lansdowne Crescent
London
W11 2NS
Director NameDaniel Radice
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(3 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2007)
RoleManager
Correspondence Address19 Lansdowne Crescent
London
W11 2NS
Secretary NameLiz Haggard
NationalityBritish
StatusResigned
Appointed20 March 1999(3 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 October 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19a Lansdowne Crescent
London
W11 2NS
Director NameMr Iain William Anderson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lansdowne Crescent
Nottinghill
London
W11 2NS
Director NameMr David Francis Matika
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(18 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2015)
RoleHead Of Property
Country of ResidenceUnited Kingdom
Correspondence Address4 Challoner Crescent
London
W14 9LE
Director NameMr Ashley Josef Cadwallader
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 August 2016)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Director NameMr Christian Simon Adrian Cox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(19 years, 6 months after company formation)
Appointment Duration11 months (resigned 06 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Director NameMs Sally Elizabeth Hughes
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2021)
RoleHead Of Insight
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Craig Sheehan, Unit 140
111 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Agnese Zicari
25.00%
Ordinary
1 at £1Amanda Kakembo & Annabel Stringer
25.00%
Ordinary
1 at £1Ashley Josef Cadwallader & Grace Lauren King
25.00%
Ordinary
1 at £1Peter Kalkhof
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

26 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
5 January 2022Termination of appointment of Sally Elizabeth Hughes as a director on 31 December 2021 (1 page)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 June 2021Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page)
31 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 May 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
28 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
20 February 2017Appointment of Ms Sally Elizabeth Hughes as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Ms Sally Elizabeth Hughes as a director on 20 February 2017 (2 pages)
14 September 2016Appointment of Mr Johan Wessman as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of Ashley Josef Cadwallader as a director on 24 August 2016 (1 page)
14 September 2016Termination of appointment of Ashley Josef Cadwallader as a director on 24 August 2016 (1 page)
14 September 2016Appointment of Mr Johan Wessman as a director on 14 September 2016 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Termination of appointment of Christian Simon Adrian Cox as a director on 6 September 2015 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5
(4 pages)
23 March 2016Termination of appointment of Christian Simon Adrian Cox as a director on 6 September 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 June 2015Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
10 June 2015Termination of appointment of David Francis Matika as a director on 30 April 2015 (1 page)
10 June 2015Termination of appointment of David Francis Matika as a director on 30 April 2015 (1 page)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 October 2014Appointment of Mr Christian Simon Adrian Cox as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Christian Simon Adrian Cox as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Christian Simon Adrian Cox as a director on 9 October 2014 (2 pages)
4 August 2014Appointment of Mr Ashley Josef Cadwallader as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Ashley Josef Cadwallader as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Ashley Josef Cadwallader as a director on 4 August 2014 (2 pages)
25 March 2014Termination of appointment of Liz Haggard as a director (1 page)
25 March 2014Termination of appointment of Liz Haggard as a secretary (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(4 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(4 pages)
25 March 2014Termination of appointment of Liz Haggard as a secretary (1 page)
25 March 2014Termination of appointment of Liz Haggard as a director (1 page)
13 March 2014Termination of appointment of Iain Anderson as a director (1 page)
13 March 2014Appointment of Mr David Francis Matika as a director (2 pages)
13 March 2014Termination of appointment of Iain Anderson as a director (1 page)
13 March 2014Appointment of Mr David Francis Matika as a director (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 October 2013Registered office address changed from Basement Flat 19a Lansdowne Crescent London W11 2NS on 24 October 2013 (1 page)
24 October 2013Appointment of Mr Craig Newell as a secretary (1 page)
24 October 2013Registered office address changed from Basement Flat 19a Lansdowne Crescent London W11 2NS on 24 October 2013 (1 page)
24 October 2013Appointment of Mr Craig Newell as a secretary (1 page)
1 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Liz Haggard on 9 March 2010 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Liz Haggard on 9 March 2010 (2 pages)
20 April 2010Director's details changed for Liz Haggard on 9 March 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
31 March 2009Return made up to 23/03/09; full list of members (4 pages)
31 March 2009Return made up to 23/03/09; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 April 2008Return made up to 23/03/08; no change of members (7 pages)
22 April 2008Return made up to 23/03/08; no change of members (7 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 May 2007Return made up to 23/03/07; full list of members (7 pages)
8 May 2007Return made up to 23/03/07; full list of members (7 pages)
13 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Return made up to 23/03/06; full list of members (7 pages)
12 April 2006Return made up to 23/03/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 30 March 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 30 March 2005 (1 page)
31 March 2005Return made up to 23/03/05; full list of members (7 pages)
31 March 2005Return made up to 23/03/05; full list of members (7 pages)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Return made up to 23/03/04; full list of members (7 pages)
8 April 2004Return made up to 23/03/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 April 2003Return made up to 23/03/03; full list of members (7 pages)
23 April 2003Return made up to 23/03/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 May 2001Return made up to 23/03/01; full list of members (6 pages)
21 May 2001Return made up to 23/03/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 April 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Return made up to 23/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 August 1999Return made up to 23/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
26 January 1999Amended full accounts made up to 31 March 1998 (8 pages)
26 January 1999Amended full accounts made up to 31 March 1998 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 March 1998Return made up to 23/03/98; no change of members (4 pages)
18 March 1998Full accounts made up to 31 March 1997 (8 pages)
18 March 1998Return made up to 23/03/98; no change of members (4 pages)
18 March 1998Full accounts made up to 31 March 1997 (8 pages)
16 April 1997Return made up to 23/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 April 1997Return made up to 23/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
15 November 1996Return made up to 23/03/96; full list of members
  • 363(287) ‐ Registered office changed on 15/11/96
(6 pages)
15 November 1996Return made up to 23/03/96; full list of members
  • 363(287) ‐ Registered office changed on 15/11/96
(6 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1995Secretary resigned;new director appointed (2 pages)
6 June 1995Secretary resigned;new director appointed (2 pages)
6 June 1995Secretary resigned;new director appointed (2 pages)
6 June 1995New secretary appointed;director resigned (2 pages)
6 June 1995Secretary resigned;new director appointed (2 pages)
6 June 1995New secretary appointed;director resigned (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 174-180 old street london EC1V 9BP (1 page)
17 May 1995Registered office changed on 17/05/95 from: 174-180 old street london EC1V 9BP (1 page)
23 March 1995Incorporation (34 pages)
23 March 1995Incorporation (34 pages)