Background WavePink WaveYellow Wave

OPTISURE LIMITED (04361336)

OPTISURE LIMITED (04361336) is an active UK company. incorporated on 28 January 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OPTISURE LIMITED has been registered for 24 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
04361336
Status
active
Type
ltd
Incorporated
28 January 2002
Age
24 years
Address
20 Montford Place, London, SE11 5DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTISURE LIMITED

OPTISURE LIMITED is an active company incorporated on 28 January 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OPTISURE LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04361336

LTD Company

Age

24 Years

Incorporated 28 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

BEDMINSTER (HOLDINGS) LIMITED
From: 5 March 2002To: 5 October 2007
OVAL (1699) LIMITED
From: 28 January 2002To: 5 March 2002
Contact
Address

20 Montford Place Kennington London, SE11 5DE,

Previous Addresses

Chivas House 72 Chancellors Road London W6 9RS
From: 28 January 2002To: 1 July 2020
Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 12
Capital Update
Feb 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

GRANGER, Benjamin Jean Albert

Active
Montford Place, LondonSE11 5DE
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Montford Place, LondonSE11 5DE
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Montford Place, LondonSE11 5DE
Born May 1971
Director
Appointed 28 Nov 2025

ARMSTRONG, Philippa

Resigned
162 Muller Road, BristolBS7 9QX
Secretary
Appointed 23 Sept 2005
Resigned 19 Jun 2006

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 22 Feb 2002
Resigned 22 May 2003

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2011

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Secretary
Appointed 26 Jul 2005
Resigned 01 Sept 2006

GILES, Nicholas David Martin

Resigned
Millbridge Cottage, CheddarBS27 3ND
Secretary
Appointed 07 Jan 2005
Resigned 23 Sept 2005

HUGHES, Sarah Helen

Resigned
85 Devonshire Road, BristolBS6 7NH
Secretary
Appointed 22 May 2003
Resigned 07 Jan 2005

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 19 Jun 2006
Resigned 01 Sept 2006

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 28 Jan 2002
Resigned 22 Feb 2002

BABEAU, Emmanuel Andre Marie

Resigned
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine
Born February 1967
Director
Appointed 26 Jul 2005
Resigned 30 Jun 2009

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Born December 1966
Director
Appointed 22 May 2003
Resigned 26 Jul 2005

FELLS, Edward

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FITZSIMONS, Ian Terence

Resigned
5 Fielding Road, LondonW4 1HP
Born July 1964
Director
Appointed 26 Jul 2005
Resigned 31 Aug 2018

HAMILTON-STANLEY, Amanda

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 01 Sept 2018
Resigned 01 Sept 2020

HETHERINGTON, Graham Charles

Resigned
Top Floor Flat, LondonW1E 7EA
Born February 1959
Director
Appointed 22 Feb 2002
Resigned 22 May 2003

JETHA, Aziz

Resigned
10 Grove Road, PinnerHA5 5HW
Born August 1951
Director
Appointed 26 Jul 2005
Resigned 27 Apr 2012

LYSTER, Peter John

Resigned
Arch Barn, BridgwaterTA5 2DH
Born January 1952
Director
Appointed 22 Feb 2002
Resigned 07 Sept 2005

MACNAB, Stuart

Resigned
Montford Place, LondonSE11 5DE
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2022

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Born July 1951
Director
Appointed 22 May 2003
Resigned 01 Sept 2006

QUARANTO, Leonard Anthony

Resigned
Glebe House, CheltenhamGL54 3AT
Born June 1947
Director
Appointed 22 Feb 2002
Resigned 22 May 2003

SCHOFIELD, Anthony

Resigned
Lomond House, EdinburghEH5 3HU
Born June 1959
Director
Appointed 26 Jul 2005
Resigned 30 Sept 2008

TURPIN, Vincent

Resigned
Montford Place, LondonSE11 5DE
Born April 1978
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2020

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 28 Jan 2002
Resigned 22 Feb 2002

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 28 Jan 2002
Resigned 22 Feb 2002

Persons with significant control

1

Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
29 March 2018
AAMDAAMD
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Legacy
25 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2015
SH19Statement of Capital
Legacy
25 February 2015
CAP-SSCAP-SS
Resolution
25 February 2015
RESOLUTIONSResolutions
Legacy
20 February 2015
SH20SH20
Legacy
20 February 2015
CAP-SSCAP-SS
Resolution
20 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Statement Of Companys Objects
28 July 2010
CC04CC04
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Memorandum Articles
9 February 2010
MEM/ARTSMEM/ARTS
Resolution
9 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
4 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Auditors Resignation Company
27 October 2006
AUDAUD
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363aAnnual Return
Legacy
7 May 2004
288cChange of Particulars
Legacy
31 January 2004
363aAnnual Return
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288cChange of Particulars
Legacy
29 November 2002
88(2)R88(2)R
Legacy
1 October 2002
288cChange of Particulars
Legacy
26 June 2002
88(2)R88(2)R
Legacy
9 March 2002
287Change of Registered Office
Legacy
9 March 2002
225Change of Accounting Reference Date
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Incorporation Company
28 January 2002
NEWINCIncorporation