Company NameOptial UK Limited
DirectorsGideon Mark Harbour and Christopher Ralph O'Brien
Company StatusActive
Company Number04016697
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gideon Mark Harbour
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameChristopher Ralph O'Brien
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(6 months after company formation)
Appointment Duration23 years, 3 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Secretary NameDaniel Elliott Abrahams
NationalityBritish
StatusCurrent
Appointed18 May 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameEdmond Harbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish/Australian
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
New South Wales
2030
Secretary NameElizabeth Ann Hutton
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Lodge Close
Hertford
Hertfordshire
SG14 3DH
Secretary NameJudith Margaret Graham
NationalityBritish
StatusResigned
Appointed16 March 2001(9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 May 2007)
RoleCompany Director
Correspondence Address71a Reynolds Street
Balmain
Sydney
New South Wales 2041
Foreign
Director NameMs Judith Margaret Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 2007(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
52 Brook Drive
London
SE11 4TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoptial.com
Telephone020 72477673
Telephone regionLondon

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

510 at £1S.r. Harbour
51.00%
Ordinary
480 at £1Chris O'brien
48.00%
Ordinary
10 at £1Graham Blunden
1.00%
Ordinary

Financials

Year2014
Net Worth-£859,827
Cash£76,045
Current Liabilities£1,131,642

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
3 February 2022Notification of Ionic Holdings Limited as a person with significant control on 16 December 2021 (2 pages)
3 February 2022Cessation of Edmond Harbour as a person with significant control on 16 December 2021 (1 page)
3 February 2022Cessation of Gideon Harbour as a person with significant control on 16 December 2021 (1 page)
20 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 August 2020Notification of Gideon Harbour as a person with significant control on 1 August 2020 (2 pages)
20 August 2020Notification of Edmond Harbour as a person with significant control on 1 August 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
13 February 2020Cessation of Gideon Harbour as a person with significant control on 31 January 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
23 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
21 May 2018Secretary's details changed for Daniel Elliott Abrahams on 21 May 2018 (1 page)
21 May 2018Director's details changed for Christopher Ralph O'brien on 21 May 2018 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 August 2017Notification of Gideon Harbour as a person with significant control on 7 July 2017 (2 pages)
8 August 2017Cessation of Rex Harbour as a person with significant control on 7 July 2017 (1 page)
8 August 2017Cessation of Rex Harbour as a person with significant control on 7 July 2017 (1 page)
8 August 2017Notification of Gideon Harbour as a person with significant control on 7 July 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
14 December 2016Termination of appointment of Judith Margaret Graham as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Judith Margaret Graham as a director on 14 December 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Director's details changed for Christopher Ralph O'brien on 1 October 2009 (2 pages)
17 June 2013Director's details changed for Christopher Ralph O'brien on 1 October 2009 (2 pages)
17 June 2013Director's details changed for Mr Gideon Mark Harbour on 1 January 2013 (2 pages)
17 June 2013Director's details changed for Mr Gideon Mark Harbour on 1 January 2013 (2 pages)
17 June 2013Director's details changed for Mr Gideon Mark Harbour on 1 January 2013 (2 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
17 June 2013Director's details changed for Christopher Ralph O'brien on 1 October 2009 (2 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
20 March 2013Registered office address changed from 26-34 Old Street London EC1V 9QQ on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 26-34 Old Street London EC1V 9QQ on 20 March 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Director's details changed for Ms Judith Margaret Graham on 1 July 2011 (2 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
18 July 2011Director's details changed for Ms Judith Margaret Graham on 1 July 2011 (2 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
18 July 2011Director's details changed for Ms Judith Margaret Graham on 1 July 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Christopher Ralph O'brien on 16 June 2010 (2 pages)
21 June 2010Director's details changed for Christopher Ralph O'brien on 16 June 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Return made up to 16/06/08; full list of members (4 pages)
2 July 2008Return made up to 16/06/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 August 2007Return made up to 16/06/07; full list of members (3 pages)
20 August 2007Return made up to 16/06/07; full list of members (3 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2006Return made up to 16/06/06; full list of members (3 pages)
5 July 2006Return made up to 16/06/06; full list of members (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 16/06/05; full list of members (7 pages)
5 July 2005Return made up to 16/06/05; full list of members (7 pages)
18 May 2005Ad 10/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2005Ad 10/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Return made up to 16/06/03; full list of members (7 pages)
23 June 2003Return made up to 16/06/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 December 2002Secretary's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Secretary's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 June 2002Return made up to 16/06/02; full list of members (7 pages)
25 June 2002Return made up to 16/06/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 July 2001Return made up to 16/06/01; full list of members (7 pages)
4 July 2001Return made up to 16/06/01; full list of members (7 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
2 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 20-22 bedford row london WC1R 4JS (1 page)
19 July 2000Registered office changed on 19/07/00 from: 20-22 bedford row london WC1R 4JS (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
16 June 2000Incorporation (14 pages)
16 June 2000Incorporation (14 pages)