About

Registered Number: 08671532
Date of Incorporation: 02/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY

 

Having been setup in 2013, Optalis Holdings Ltd are based in Wokingham in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This business has 10 directors listed as Halsall, John Anthony Sydney, Johnson, Andrew Paul, Parsonage, Susan Karen, Gandhi, Sanjay, Steadman, Paul James, Baker, Keith James, Gandhi, Sanjay, Margetts, Charles William, Mirfin, Philp John, Story, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALSALL, John Anthony Sydney 19 February 2020 - 1
JOHNSON, Andrew Paul 19 February 2020 - 1
PARSONAGE, Susan Karen 19 February 2020 - 1
BAKER, Keith James 19 June 2017 01 December 2017 1
GANDHI, Sanjay 28 September 2015 19 April 2016 1
MARGETTS, Charles William 19 June 2017 19 February 2020 1
MIRFIN, Philp John 22 January 2018 06 June 2019 1
STORY, John 24 April 2017 24 January 2018 1
Secretary Name Appointed Resigned Total Appointments
GANDHI, Sanjay 28 September 2015 19 April 2016 1
STEADMAN, Paul James 02 September 2013 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 18 May 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 05 May 2017
AP01 - Appointment of director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
SH08 - Notice of name or other designation of class of shares 26 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
RESOLUTIONS - N/A 20 April 2017
RESOLUTIONS - N/A 20 April 2017
RESOLUTIONS - N/A 20 April 2017
SH01 - Return of Allotment of shares 05 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
AP03 - Appointment of secretary 02 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 09 September 2015
TM02 - Termination of appointment of secretary 06 September 2015
TM01 - Termination of appointment of director 06 September 2015
AD01 - Change of registered office address 06 September 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 09 November 2013
AP01 - Appointment of director 09 November 2013
TM01 - Termination of appointment of director 09 November 2013
MEM/ARTS - N/A 05 November 2013
CERTNM - Change of name certificate 30 October 2013
CONNOT - N/A 30 October 2013
AP01 - Appointment of director 19 October 2013
AP01 - Appointment of director 19 October 2013
AP01 - Appointment of director 19 October 2013
AP01 - Appointment of director 19 October 2013
AP01 - Appointment of director 19 October 2013
AA01 - Change of accounting reference date 19 October 2013
NEWINC - New incorporation documents 02 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.