Company NameOptilead Limited
Company StatusDissolved
Company Number06467738
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date27 September 2023 (6 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Tom Frans Vanoverschelde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed01 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed05 July 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 27 September 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed05 July 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 27 September 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Mark Cogan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Crumpfields Lane
Redditch
Worcestershire
B97 5PN
Director NameMr Graham Edward Mace
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMark Cogan
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressChapel Court, Chapel Road
Astwood Bank
Worcs
B96 6AL
Director NameMr Scott Reid
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael David Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameAimie Nicole Chapple
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(11 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websiteoptilead.co.uk
Telephone0800 0114105
Telephone regionFreephone

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Octal Business Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 November 2015Delivered on: 26 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Change of details for Octal Business Solutions Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
27 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 June 2020Appointment of Mrs Francesca Anne Todd as a director on 22 May 2020 (2 pages)
29 May 2020Termination of appointment of Andrew John Bowman as a director on 27 May 2020 (1 page)
29 May 2020Termination of appointment of Aimie Nicole Chapple as a director on 27 May 2020 (1 page)
14 May 2020Director's details changed for Mr Andrew John Bowman on 6 June 2019 (2 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 November 2019Appointment of Aimie Nicole Chapple as a director on 18 November 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 May 2019Termination of appointment of Michael David Barnard as a director on 9 May 2019 (1 page)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
10 January 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 June 2018Director's details changed for Mr Michael David Barnard on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages)
20 June 2018Change of details for Octal Business Solutions Limited as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
19 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
9 August 2017Change of details for Octal Business Solutions Ltd as a person with significant control on 5 July 2017 (2 pages)
9 August 2017Change of details for Octal Business Solutions Ltd as a person with significant control on 5 July 2017 (2 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 July 2017Statement of company's objects (2 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 July 2017Statement of company's objects (2 pages)
19 July 2017Termination of appointment of Graham Edward Mace as a director on 5 July 2017 (1 page)
19 July 2017Termination of appointment of Scott Reid as a director on 5 July 2017 (1 page)
19 July 2017Termination of appointment of Graham Edward Mace as a director on 5 July 2017 (1 page)
19 July 2017Termination of appointment of Scott Reid as a director on 5 July 2017 (1 page)
18 July 2017Registered office address changed from Atlas 3 Balby Carr Bank Doncaster South Yorkshire DN4 5JT to 17 Rochester Row London SW1P 1QT on 18 July 2017 (1 page)
18 July 2017Appointment of Capita Group Secretary Limited as a secretary on 5 July 2017 (2 pages)
18 July 2017Appointment of Capita Corporate Director Limited as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Michael David Barnard as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Andrew John Bowman as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Capita Group Secretary Limited as a secretary on 5 July 2017 (2 pages)
18 July 2017Appointment of Capita Corporate Director Limited as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Andrew John Bowman as a director on 5 July 2017 (2 pages)
18 July 2017Registered office address changed from Atlas 3 Balby Carr Bank Doncaster South Yorkshire DN4 5JT to 17 Rochester Row London SW1P 1QT on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Michael David Barnard as a director on 5 July 2017 (2 pages)
12 July 2017Satisfaction of charge 064677380001 in full (1 page)
12 July 2017Satisfaction of charge 064677380001 in full (1 page)
20 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 November 2015Registration of charge 064677380001, created on 19 November 2015 (30 pages)
26 November 2015Registration of charge 064677380001, created on 19 November 2015 (30 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
16 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
7 January 2015Director's details changed for Mr Graham Edward Mace on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Graham Edward Mace on 1 December 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Director's details changed for Mr Graham Edward Mace on 1 December 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
15 May 2013Appointment of Mr Scott Reid as a director (2 pages)
15 May 2013Appointment of Mr Scott Reid as a director (2 pages)
12 April 2013Registered office address changed from the Old Coach House Chapel Lane Ashby St Mary Norwich Norfolk NR14 7BA United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from the Old Coach House Chapel Lane Ashby St Mary Norwich Norfolk NR14 7BA United Kingdom on 12 April 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
20 May 2010Registered office address changed from 32 Crumpfields Lane Redditch Worcestershire B97 5PN United Kingdom on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 32 Crumpfields Lane Redditch Worcestershire B97 5PN United Kingdom on 20 May 2010 (1 page)
7 May 2010Termination of appointment of Mark Cogan as a director (1 page)
7 May 2010Termination of appointment of Mark Cogan as a director (1 page)
7 May 2010Termination of appointment of Mark Cogan as a secretary (1 page)
7 May 2010Termination of appointment of Mark Cogan as a secretary (1 page)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 February 2010Secretary's details changed for Mark Cogan on 1 October 2009 (1 page)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from Chapel Court, Chapel Road Astwood Bank Worcs B96 6AL on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Chapel Court, Chapel Road Astwood Bank Worcs B96 6AL on 23 February 2010 (1 page)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mark Cogan on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mark Cogan on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Mark Cogan on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Mark Cogan on 1 October 2009 (1 page)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mark Cogan on 1 October 2009 (2 pages)
27 April 2009Return made up to 09/01/09; full list of members (4 pages)
27 April 2009Return made up to 09/01/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
14 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
9 January 2008Incorporation (15 pages)
9 January 2008Incorporation (15 pages)