Bunns Lane
Mill Hill
London
NW7 2DQ
Director Name | Mr Jonathan Craig Shapiro |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Graham Harold Davin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch,South African |
Status | Current |
Appointed | 26 January 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Alexander Mervyn Colville Crawford |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 12 Conduit Street Conduit Street London W1S 2XH |
Director Name | Paul William Hewitt |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Portfolio Ned |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Website | www.optalitix.com |
---|---|
Email address | [email protected] |
Telephone | 020 37139585 |
Telephone region | London |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
7 March 2019 | Delivered on: 11 March 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
---|
15 November 2023 | Statement of capital following an allotment of shares on 13 October 2023
|
---|---|
15 November 2023 | Confirmation statement made on 15 November 2023 with updates (5 pages) |
14 April 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
28 October 2022 | Appointment of Paul William Hewitt as a director on 1 October 2022 (2 pages) |
27 September 2022 | Statement of capital following an allotment of shares on 23 September 2022
|
31 August 2022 | Memorandum and Articles of Association (48 pages) |
31 August 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
31 August 2022 | Second filing of a statement of capital following an allotment of shares on 17 August 2022
|
31 August 2022 | Resolutions
|
30 August 2022 | Change of details for Mr Dani Anthony Katz as a person with significant control on 17 August 2022 (2 pages) |
24 August 2022 | Appointment of Mr Alexander Mervyn Colville Crawford as a director on 17 August 2022 (2 pages) |
24 August 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
22 August 2022 | Satisfaction of charge 084817220001 in full (1 page) |
7 July 2022 | Change of details for Mr Jonathan Craig Shapiro as a person with significant control on 6 April 2016 (2 pages) |
6 July 2022 | Second filing of Confirmation Statement dated 28 June 2022 (3 pages) |
28 June 2022 | 28/06/22 Statement of Capital gbp 10
|
28 June 2022 | Statement of capital following an allotment of shares on 14 March 2022
|
9 May 2022 | Appointment of Graham Harold Davin as a director on 26 January 2022 (2 pages) |
2 February 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 October 2021 | Second filing of Confirmation Statement dated 29 September 2021 (3 pages) |
29 September 2021 | Change of details for Mr Dani Anthony Katz as a person with significant control on 29 September 2021 (2 pages) |
29 September 2021 | Change of details for Mr Jonathan Craig Shapiro as a person with significant control on 29 September 2021 (2 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with updates
|
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
3 April 2019 | Resolutions
|
11 March 2019 | Registration of charge 084817220001, created on 7 March 2019 (27 pages) |
7 February 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 November 2018 | Sub-division of shares on 11 October 2018 (3 pages) |
24 October 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Jonathan Craig Shapiro on 1 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Jonathan Craig Shapiro on 1 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Dani Anthony Katz on 1 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Dani Anthony Katz on 1 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
16 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
16 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|