Company NameOptio Group Services Limited
Company StatusActive
Company Number11902208
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years, 1 month ago)
Previous NameLeo Serviceco Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Kevin Francis Cleary
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleInsurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMrs Paula Medcalf
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleHR Director
Country of ResidenceEngland
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
Appointed01 July 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging 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(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Jatender Singh Aujla
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2019(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceEngland
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
Appointed23 March 2019(same day as company formation)
RoleChief Financial Officer
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(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2021)
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(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2020)
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(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
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(1 year, 4 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

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 Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks 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
15 May 2019Delivered on: 21 May 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

3 April 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
13 November 2023Appointment of Mr Mark Stephen Mugge as a director on 10 November 2023 (2 pages)
15 June 2023Accounts for a small company made up to 31 December 2022 (26 pages)
1 June 2023Termination of appointment of Udaiveer Anand as a director on 31 May 2023 (1 page)
29 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
4 January 2023Director's details changed for Mrs Paula Medcalf on 1 January 2023 (2 pages)
15 December 2022Director's details changed for Mr Udaiveer Anand on 1 December 2022 (2 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (24 pages)
26 July 2022Appointment of Mr David Peter Robinson as a director on 1 July 2022 (2 pages)
5 July 2022Termination of appointment of John Peter Michael Mawson as a director on 30 June 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
4 March 2022Appointment of Mrs Paula Medcalf as a director on 22 February 2022 (2 pages)
27 May 2021Full accounts made up to 31 December 2020 (24 pages)
20 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
1 April 2021Registration of charge 119022080003, created on 31 March 2021 (51 pages)
18 March 2021Termination of appointment of Kevin Maurice Hastings as a director on 1 March 2021 (1 page)
27 November 2020Termination of appointment of David Michael Robert Umbers as a director on 15 October 2020 (1 page)
17 November 2020Appointment of Mr Kevin Francis Cleary as a director on 15 October 2020 (2 pages)
17 November 2020Termination of appointment of Robert John Harden as a director on 15 October 2020 (1 page)
17 November 2020Termination of appointment of Jatender Singh Aujla as a director on 15 October 2020 (1 page)
22 October 2020Director's details changed for Mr Kevin Maurice Hastings on 5 September 2019 (2 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (20 pages)
25 September 2020Registration of charge 119022080002, created on 22 September 2020 (50 pages)
24 August 2020Appointment of Mr Udaiveer Anand as a director on 29 July 2020 (2 pages)
6 August 2020Director's details changed for Mr Robert John Harden on 1 March 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
17 December 2019Director's details changed for Mr Kevin Maurice Hastings on 17 September 2019 (2 pages)
22 October 2019Director's details changed for Mr. Robert John Harden 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 2019Director's details changed for Mr Jatender Singh Aujla on 7 October 2019 (2 pages)
25 September 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 100,000
(3 pages)
25 September 2019Change of details for Leo Bidco Limited as a person with significant control on 5 September 2019 (2 pages)
24 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
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)
18 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
(3 pages)
16 September 2019Appointment of Mr John Peter Michael Mawson as a director on 5 September 2019 (2 pages)
16 September 2019Registered office address changed from 28 King Street 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 David Michael Robert Umbers as a director on 5 September 2019 (2 pages)
4 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 14/05/2019
(47 pages)
21 May 2019Registration of charge 119022080001, created on 15 May 2019 (16 pages)
23 March 2019Incorporation
Statement of capital on 2019-03-23
  • GBP 1
(37 pages)