About

Registered Number: 05091128
Date of Incorporation: 01/04/2004 (20 years ago)
Company Status: Active
Registered Address: Berkeley House, Hunts Rise, South Marston Park, Wiltshire, SN3 4TG

 

Established in 2004, Optinose Uk Ltd have registered office in South Marston Park in Wiltshire. The business has 8 directors listed as Berkey, Michael, Djupesland, Helena Kyttari, Brenninkmeijer, Stephanus Rupprecht Maria, Deboer, Klaas, Djupesland, Per Gisle, Holland, Trond, Whitlow, Ricci, Willums, Jan-olaf in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERKEY, Michael 04 March 2020 - 1
DJUPESLAND, Helena Kyttari 01 April 2004 - 1
BRENNINKMEIJER, Stephanus Rupprecht Maria 01 April 2004 06 May 2014 1
DEBOER, Klaas 07 May 2014 12 October 2017 1
DJUPESLAND, Per Gisle 01 April 2004 23 November 2018 1
HOLLAND, Trond 01 April 2004 08 June 2005 1
WHITLOW, Ricci 27 November 2018 04 March 2020 1
WILLUMS, Jan-Olaf 01 April 2004 08 June 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
AA - Annual Accounts 16 July 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 05 March 2020
MR01 - N/A 25 September 2019
MR01 - N/A 25 September 2019
MR01 - N/A 25 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 19 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 05 March 2018
RESOLUTIONS - N/A 15 January 2018
MA - Memorandum and Articles 15 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 03 August 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
363s - Annual Return 29 April 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
225 - Change of Accounting Reference Date 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
287 - Change in situation or address of Registered Office 11 June 2004
NEWINC - New incorporation documents 01 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2019 Outstanding

N/A

A registered charge 12 September 2019 Outstanding

N/A

A registered charge 12 September 2019 Outstanding

N/A

A registered charge 29 December 2017 Fully Satisfied

N/A

A registered charge 29 December 2017 Fully Satisfied

N/A

A registered charge 29 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.