Company NameOptalitix Limited
Company StatusActive
Company Number08481722
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dani Anthony Katz
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Jonathan Craig Shapiro
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameGraham Harold Davin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch,South African
StatusCurrent
Appointed26 January 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Alexander Mervyn Colville Crawford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12 Conduit Street Conduit Street
London
W1S 2XH
Director NamePaul William Hewitt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RolePortfolio Ned
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ

Contact

Websitewww.optalitix.com
Email address[email protected]
Telephone020 37139585
Telephone regionLondon

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

7 March 2019Delivered on: 11 March 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding

Filing History

15 November 2023Statement of capital following an allotment of shares on 13 October 2023
  • GBP 18.5175
(3 pages)
15 November 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
14 April 2023Accounts for a small company made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
28 October 2022Appointment of Paul William Hewitt as a director on 1 October 2022 (2 pages)
27 September 2022Statement of capital following an allotment of shares on 23 September 2022
  • GBP 18.3175
(3 pages)
31 August 2022Memorandum and Articles of Association (48 pages)
31 August 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 17.4404
(3 pages)
31 August 2022Second filing of a statement of capital following an allotment of shares on 17 August 2022
  • GBP 12.8736
(4 pages)
31 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 August 2022Change of details for Mr Dani Anthony Katz as a person with significant control on 17 August 2022 (2 pages)
24 August 2022Appointment of Mr Alexander Mervyn Colville Crawford as a director on 17 August 2022 (2 pages)
24 August 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2022.
(4 pages)
22 August 2022Satisfaction of charge 084817220001 in full (1 page)
7 July 2022Change of details for Mr Jonathan Craig Shapiro as a person with significant control on 6 April 2016 (2 pages)
6 July 2022Second filing of Confirmation Statement dated 28 June 2022 (3 pages)
28 June 202228/06/22 Statement of Capital gbp 10
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder) was registered on 06/07/22
(6 pages)
28 June 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 10.125
(3 pages)
9 May 2022Appointment of Graham Harold Davin as a director on 26 January 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 October 2021Second filing of Confirmation Statement dated 29 September 2021 (3 pages)
29 September 2021Change of details for Mr Dani Anthony Katz as a person with significant control on 29 September 2021 (2 pages)
29 September 2021Change of details for Mr Jonathan Craig Shapiro as a person with significant control on 29 September 2021 (2 pages)
29 September 2021Confirmation statement made on 29 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/10/2021.
(5 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
3 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
11 March 2019Registration of charge 084817220001, created on 7 March 2019 (27 pages)
7 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 November 2018Sub-division of shares on 11 October 2018 (3 pages)
24 October 2018Resolutions
  • RES13 ‐ Issued share capital 11/10/2018
(1 page)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(3 pages)
13 April 2016Director's details changed for Mr Jonathan Craig Shapiro on 1 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Jonathan Craig Shapiro on 1 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Dani Anthony Katz on 1 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Dani Anthony Katz on 1 April 2016 (2 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(3 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(4 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(4 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(4 pages)
16 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
16 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)