About

Registered Number: 03785590
Date of Incorporation: 09/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Ashley House, 97 London Road, Slough, Berkshire, SL3 7RS

 

Based in Slough, Berkshire, Optivity Ltd was founded on 09 June 1999. There are 3 directors listed as Bhachu, Pritpal Singh, Virdi, Sukhvinder, Jalif, Rajinder for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHACHU, Pritpal Singh 09 June 1999 - 1
JALIF, Rajinder 12 July 1999 09 February 2000 1
Secretary Name Appointed Resigned Total Appointments
VIRDI, Sukhvinder 09 June 1999 01 January 2015 1

Filing History

Document Type Date
PSC04 - N/A 23 June 2020
CS01 - N/A 23 June 2020
CH01 - Change of particulars for director 23 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 11 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 03 April 2012
CH01 - Change of particulars for director 07 December 2011
AA - Annual Accounts 25 October 2011
RESOLUTIONS - N/A 23 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 13 June 2007
353a - Register of members in non-legible form 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 July 1999
287 - Change in situation or address of Registered Office 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.