Background WavePink WaveYellow Wave

OPTIMA (EXETER) LTD. (03451102)

OPTIMA (EXETER) LTD. (03451102) is an active UK company. incorporated on 16 October 1997. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OPTIMA (EXETER) LTD. has been registered for 28 years. Current directors include AGELIS, Lillian Evangelia, HAKIM, Imran, MATTHEWS, Adam John.

Company Number
03451102
Status
active
Type
ltd
Incorporated
16 October 1997
Age
28 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AGELIS, Lillian Evangelia, HAKIM, Imran, MATTHEWS, Adam John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMA (EXETER) LTD.

OPTIMA (EXETER) LTD. is an active company incorporated on 16 October 1997 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OPTIMA (EXETER) LTD. was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03451102

LTD Company

Age

28 Years

Incorporated 16 October 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Unit 317 India Mill Business Centre Bolton Road Darwen, BB3 1AE,

Previous Addresses

Bennett & Rogers Opticians 11 Fore Street Seaton Devon EX12 2LE
From: 23 November 2009To: 10 July 2019
Bennett & Rogers Optician 11 Fore Street Seaton Devon EX12 2LE
From: 16 November 2009To: 23 November 2009
Bennett & Rogers Opticians 11 Fore Street Seaton Devon EX12 2LE
From: 16 October 1997To: 16 November 2009
Timeline

15 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
May 20
Funding Round
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jan 23
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AGELIS, Lillian Evangelia

Active
India Mill Business Centre, DarwenBB3 1AE
Born May 1977
Director
Appointed 31 Dec 2022

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 02 Jul 2019

MATTHEWS, Adam John

Active
India Mill Business Centre, DarwenBB3 1AE
Born July 1993
Director
Appointed 30 Apr 2021

BENNETT, Lloyd William

Resigned
India Mill Business Centre, DarwenBB3 1AE
Secretary
Appointed 16 Oct 1997
Resigned 01 Apr 2021

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 16 Oct 1997
Resigned 16 Oct 1997

AGELIS, Lillian Evangelia

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born March 1977
Director
Appointed 31 Dec 2022
Resigned 31 Dec 2022

BENNETT, Jane

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born July 1958
Director
Appointed 01 Sept 2007
Resigned 02 Jul 2019

BENNETT, Lloyd William

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born April 1955
Director
Appointed 16 Oct 1997
Resigned 01 Apr 2021

ROGERS, Daren

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born May 1966
Director
Appointed 16 Oct 1997
Resigned 01 Jun 2021

ROGERS, Karen Louise

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born January 1967
Director
Appointed 01 Sept 2007
Resigned 02 Jul 2019

Persons with significant control

5

3 Active
2 Ceased
Church Lane, ExeterEX6 6HY

Nature of Control

Significant influence or control
Notified 31 Dec 2022
The Brambles, LisburnBT28 2XY

Nature of Control

Significant influence or control
Notified 30 Apr 2021
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2019

Mr Lloyd William Bennett

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jul 2019

Mr Daren Rogers

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
20 January 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 January 2023
RESOLUTIONSResolutions
Resolution
17 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Resolution
22 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 October 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 September 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Statement Of Companys Objects
25 August 2015
CC04CC04
Capital Name Of Class Of Shares
25 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
23 November 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
21 April 2008
123Notice of Increase in Nominal Capital
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
1 November 2007
363aAnnual Return
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
5 June 2007
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
7 January 2004
AAMDAAMD
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
88(2)R88(2)R
Legacy
21 October 1997
288bResignation of Director or Secretary
Incorporation Company
16 October 1997
NEWINCIncorporation