About

Registered Number: 04310773
Date of Incorporation: 25/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: PO BOX 41 North Harbour, Portsmouth, Hampshire, PO6 3AU,

 

Optevia Ltd was registered on 25 October 2001, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Sullivan, Alison Mary Catherine, Amin, Hitesh, Brooks, Linda, Bailes, Andrew, Brooks, Christopher Timothy, Vernon, Timothy William at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Hitesh 28 June 2018 - 1
BAILES, Andrew 09 January 2002 16 March 2016 1
BROOKS, Christopher Timothy 25 October 2001 16 March 2016 1
VERNON, Timothy William 28 March 2002 16 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Alison Mary Catherine 16 March 2016 - 1
BROOKS, Linda 25 October 2001 09 January 2002 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 02 October 2019
RP04TM01 - N/A 18 January 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 24 September 2018
RESOLUTIONS - N/A 06 September 2018
AP01 - Appointment of director 03 July 2018
AA01 - Change of accounting reference date 30 June 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 25 October 2016
AA01 - Change of accounting reference date 17 October 2016
AD01 - Change of registered office address 13 September 2016
AP01 - Appointment of director 23 March 2016
AP03 - Appointment of secretary 23 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH03 - Change of particulars for secretary 19 November 2012
CH01 - Change of particulars for director 19 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 30 August 2011
AA01 - Change of accounting reference date 22 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 27 November 2002
225 - Change of Accounting Reference Date 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
225 - Change of Accounting Reference Date 16 May 2002
287 - Change in situation or address of Registered Office 24 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.