About

Registered Number: 07630156
Date of Incorporation: 11/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY,

 

Optalis Ltd was registered on 11 May 2011 and are based in Wokingham. We don't currently know the number of employees at the organisation. The current directors of Optalis Ltd are listed as Gandhi, Sanjay, Ghose, Azhar Mustapha, Steadman, Paul James, Dove-dixon, Clive Robert, Farrow, Martin, Halsall, John Anthony Sydney, Moon, Mark Henry Warwick, Morris, Angela, Rawlings, Alan James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVE-DIXON, Clive Robert 11 May 2011 09 February 2012 1
FARROW, Martin 05 September 2017 31 July 2019 1
HALSALL, John Anthony Sydney 31 January 2014 28 July 2014 1
MOON, Mark Henry Warwick 09 June 2011 24 February 2012 1
MORRIS, Angela 05 April 2017 01 August 2018 1
RAWLINGS, Alan James 17 March 2017 26 November 2019 1
Secretary Name Appointed Resigned Total Appointments
GANDHI, Sanjay 28 September 2015 19 April 2016 1
GHOSE, Azhar Mustapha 08 February 2012 20 June 2012 1
STEADMAN, Paul James 03 April 2013 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AP01 - Appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 12 September 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 05 January 2019
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 25 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 19 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 23 June 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
AA - Annual Accounts 09 September 2015
TM01 - Termination of appointment of director 06 September 2015
AD01 - Change of registered office address 06 September 2015
TM02 - Termination of appointment of secretary 06 September 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 29 May 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
RESOLUTIONS - N/A 29 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 25 June 2013
AD01 - Change of registered office address 05 June 2013
SH01 - Return of Allotment of shares 17 May 2013
AP03 - Appointment of secretary 27 April 2013
AP01 - Appointment of director 27 April 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 03 January 2013
TM02 - Termination of appointment of secretary 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 02 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
RESOLUTIONS - N/A 24 February 2012
MEM/ARTS - N/A 24 February 2012
CC05 - Change of constitution by enactment 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP03 - Appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA01 - Change of accounting reference date 26 January 2012
TM01 - Termination of appointment of director 23 January 2012
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 17 October 2011
RESOLUTIONS - N/A 11 August 2011
MEM/ARTS - N/A 11 August 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 23 June 2011
AP01 - Appointment of director 23 June 2011
NEWINC - New incorporation documents 11 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.