Company NameOptio Group Limited
Company StatusActive
Company Number11032254
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 5 months ago)
Previous NameLeo Bidco Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jatender Singh Aujla
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(5 days after company formation)
Appointment Duration6 years, 5 months
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Ian Eric Beaton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMatthew Kailey Fosh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(3 years after company formation)
Appointment Duration3 years, 5 months
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Jeroen Bischops
Date of BirthDecember 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed06 December 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr David Peter Robinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Tigran Petrosyan
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(6 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Tin Radosevic
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2019(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2021)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Kevin Francis Cleary
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2024)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr David Michael Robert Umbers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2024)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul Mark Jansen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2024)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Kevin Maurice Hastings
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2024)
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr John Peter Michael Mawson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr George David Dale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2019(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2022)
RoleInsurance Professional
Country of ResidenceUnited States
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul David Western
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2022)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Robin Douglas Barker-Hahlo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andrew James Smallshaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Todd Joseph Germano
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2022)
RoleInsurance Professional
Country of ResidenceUnited States
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Udaiveer Anand
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Kabir Deepak Chanrai
Date of BirthNovember 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 2020(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2021)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Tanguy Belanger
Date of BirthAugust 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2021(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2017(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

31 March 2021Delivered on: 1 April 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
22 September 2020Delivered on: 25 September 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 19 March 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

9 December 2020Termination of appointment of Robert John Harden as a director on 27 October 2020 (1 page)
18 November 2020Appointment of Mr Matthew Kailey Fosh as a director on 27 October 2020 (2 pages)
29 September 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
25 September 2020Registration of charge 110322540002, created on 22 September 2020 (50 pages)
24 August 2020Appointment of Mr Udaiveer Anand as a director on 29 July 2020 (2 pages)
24 August 2020Appointment of Mr Kabir Deepak Chanrai as a director on 29 July 2020 (2 pages)
5 August 2020Director's details changed for Mr Robert John Harden on 1 March 2020 (2 pages)
5 August 2020Director's details changed for Mr Kevin Maurice Hastings on 18 May 2020 (2 pages)
5 August 2020Director's details changed for Mr Kevin Maurice Hastings on 5 September 2019 (2 pages)
4 May 2020Appointment of Mr Todd Joseph Germano as a director on 30 April 2020 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
28 January 2020Appointment of Mr Robin Douglas Barker-Hahlo as a director on 22 January 2020 (2 pages)
28 January 2020Appointment of Mr Andrew James Smallshaw as a director on 22 January 2020 (2 pages)
5 November 2019Cessation of Leo Midco Limited as a person with significant control on 24 April 2019 (1 page)
5 November 2019Notification of Leo Intermediateco Limited as a person with significant control on 24 April 2019 (2 pages)
4 November 2019Change of details for Leo Midco Limited as a person with significant control on 18 September 2019 (2 pages)
30 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
29 October 2019Appointment of Mr Ian Eric Beaton as a director on 21 October 2019 (2 pages)
17 October 2019Registered office address changed from The Prow 1 Wilder Walk Soho London W1B 5AP to 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 17 October 2019 (1 page)
7 October 2019Appointment of Mr Paul David Western as a director on 7 October 2019 (2 pages)
18 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
(3 pages)
18 September 2019Registered office address changed from 1 Wilder Walk the Prow London W1B 5AP England to The Prow 1 Wilder Walk Soho London W1B 5AP on 18 September 2019 (2 pages)
16 September 2019Appointment of Mr Robert John Harden as a director on 5 September 2019 (2 pages)
16 September 2019Appointment of Mr Paul Mark Jansen as a director on 5 September 2019 (2 pages)
16 September 2019Appointment of Mr John Peter Michael Mawson as a director on 5 September 2019 (2 pages)
16 September 2019Appointment of Mr David Michael Robert Umbers as a director on 5 September 2019 (2 pages)
16 September 2019Appointment of Mr Kevin Francis Cleary as a director on 5 September 2019 (2 pages)
16 September 2019Appointment of Mr George David Dale as a director on 5 September 2019 (2 pages)
16 September 2019Registered office address changed from 28 King Street St James's London SW1Y 6QW United Kingdom to 1 Wilder Walk the Prow London W1B 5AP on 16 September 2019 (1 page)
16 September 2019Appointment of Mr Kevin Maurice Hastings as a director on 5 September 2019 (2 pages)
16 September 2019Appointment of Mr Tin Radosevic as a director on 5 September 2019 (2 pages)
8 June 2019Memorandum and Articles of Association (9 pages)
9 April 2019Full accounts made up to 31 December 2018 (15 pages)
21 March 2019Resolutions
  • RES13 ‐ Re-company business 12/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 March 2019Registration of charge 110322540001, created on 14 March 2019 (48 pages)
7 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 5,693,461
(3 pages)
14 November 2018Notification of Leo Midco Limited as a person with significant control on 24 January 2018 (2 pages)
14 November 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
14 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
25 January 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 3,719,013
(3 pages)
25 January 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 3,719,013
(3 pages)
30 October 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Clive Weston as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Clive Weston as a director on 30 October 2017 (1 page)
30 October 2017Appointment of Jatender Singh Aujla as a director on 30 October 2017 (2 pages)
30 October 2017Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 28 King Street St James's London SW1Y 6QW on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 28 King Street St James's London SW1Y 6QW on 30 October 2017 (1 page)
30 October 2017Appointment of Jatender Singh Aujla as a director on 30 October 2017 (2 pages)
30 October 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 30 October 2017 (1 page)
25 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-25
  • GBP 1
(19 pages)
25 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-25
  • GBP 1
(19 pages)