Background WavePink WaveYellow Wave

OPTEGRA UK LIMITED (05846041)

OPTEGRA UK LIMITED (05846041) is an active UK company. incorporated on 14 June 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. OPTEGRA UK LIMITED has been registered for 19 years. Current directors include ABBOTT, Jennifer Louise, GEORGE, Jerry, SPENCER, Aleksandra Barbara, Dr.

Company Number
05846041
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
7 The Technology Park, London, NW9 6BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
ABBOTT, Jennifer Louise, GEORGE, Jerry, SPENCER, Aleksandra Barbara, Dr
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTEGRA UK LIMITED

OPTEGRA UK LIMITED is an active company incorporated on 14 June 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. OPTEGRA UK LIMITED was registered 19 years ago.(SIC: 86101)

Status

active

Active since 19 years ago

Company No

05846041

LTD Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

BRILLION (UK) LIMITED
From: 14 June 2006To: 14 November 2006
Contact
Address

7 The Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Oakhill House 130 Tonbridge Road Hidenborough Kent TN11 9DZ
From: 14 June 2006To: 7 September 2020
Timeline

46 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Aug 12
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Funding Round
Aug 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Oct 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Jul 23
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
9
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ABBOTT, Jennifer Louise

Active
Colindeep Lane, LondonNW9 6BX
Born March 1990
Director
Appointed 13 Dec 2024

GEORGE, Jerry

Active
Colindeep Lane, LondonNW9 6BX
Born October 1972
Director
Appointed 14 Oct 2025

SPENCER, Aleksandra Barbara, Dr

Active
Colindeep Lane, LondonNW9 6BX
Born July 1981
Director
Appointed 14 Oct 2025

BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
35 Colston Avenue, BristolBS1 4TT
Corporate secretary
Appointed 14 Jun 2006
Resigned 25 Apr 2007

EIGHT ROADS SERVICES (UK) LIMITED

Resigned
Millfield Lane, TadworthKT20 6RP
Corporate secretary
Appointed 16 Feb 2016
Resigned 25 Feb 2021

FIL ADMINISTRATION LIMITED

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Corporate secretary
Appointed 25 Apr 2007
Resigned 16 Feb 2016

BEHRENDT, John Bernard

Resigned
Millfield Lane, TadworthKT20 6RP
Born May 1961
Director
Appointed 21 May 2013
Resigned 07 Apr 2015

BYLOOS, Peter Jan Elvire, Dr

Resigned
Colindeep Lane, LondonNW9 6BX
Born May 1968
Director
Appointed 25 Jun 2019
Resigned 13 Dec 2024

CLOVER, Timothy James

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born November 1966
Director
Appointed 22 Apr 2009
Resigned 30 Apr 2013

COWLING, Paul Alexander William

Resigned
Oakhill House, HidenboroughTN11 9DZ
Born April 1961
Director
Appointed 21 Oct 2009
Resigned 04 May 2010

FOSTER-KEMP, Charles William

Resigned
Flat 2, HildenboroughTN11 9EW
Born November 1972
Director
Appointed 14 Jun 2006
Resigned 02 Feb 2007

FOX, Michael

Resigned
82 Devonshire Street, Boston
Born March 1951
Director
Appointed 02 Feb 2007
Resigned 04 Aug 2008

GARRATT, Andrew David

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born August 1963
Director
Appointed 12 Aug 2008
Resigned 22 Apr 2009

HASLAM, Simon Mark

Resigned
Flat 1 130 Tonbridge Road, TonbridgeTN11 9EW
Born May 1957
Director
Appointed 02 Feb 2007
Resigned 14 Aug 2007

HEATH, Matthew Alan

Resigned
9 Fairways Road, Ridell's BayWK04
Born January 1966
Director
Appointed 12 Aug 2008
Resigned 17 Nov 2010

HEATH, Matthew Alan

Resigned
Flat 1, HildenboroughTN11 9DZ
Born January 1966
Director
Appointed 14 Jun 2006
Resigned 02 Feb 2007

LOWTHER, James Farnsworth

Resigned
Colindeep Lane, LondonNW9 6BX
Born March 1968
Director
Appointed 31 Oct 2019
Resigned 25 Feb 2021

MACDONALD MILNER, Thomas Charles

Resigned
Flat 1, HildenboroughTN11 9DZ
Born March 1961
Director
Appointed 02 Feb 2007
Resigned 21 Mar 2008

MACKAY, Karen Dawn

Resigned
130 Tonbridge Road, KentTN11 9DZ
Born October 1965
Director
Appointed 13 Mar 2015
Resigned 25 Oct 2019

MCKIE, John Fraser Milne

Resigned
130 Tonbridge Road, HildenboroughTN11 9DZ
Born July 1968
Director
Appointed 17 Nov 2010
Resigned 23 Oct 2019

MILOTTE,, Robert

Resigned
Flat 1, Oakhill House, HildenboroughTN11 9EW
Born July 1961
Director
Appointed 14 Jun 2006
Resigned 21 Oct 2009

MULDOON, Deborah Helen

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born May 1961
Director
Appointed 07 May 2008
Resigned 31 Mar 2009

OSBORN, Edna Thea

Resigned
Colindeep Lane, LondonNW9 6BX
Born December 1983
Director
Appointed 31 Oct 2019
Resigned 14 Oct 2025

PASSMORE, Rory Christopher

Resigned
130 Tonbridge Road, KentTN11 9DZ
Born September 1971
Director
Appointed 13 Mar 2015
Resigned 30 Jun 2020

PATEL, Paresh Kumar

Resigned
Oakhill House, HidenboroughTN11 9DZ
Born February 1966
Director
Appointed 19 May 2010
Resigned 29 Sept 2015

PICKERING, Matthew

Resigned
Colindeep Lane, LondonNW9 6BX
Born March 1977
Director
Appointed 23 Mar 2023
Resigned 14 Oct 2025

SPENCER, Aleksandra Barbara, Dr

Resigned
Colindeep Lane, LondonNW9 6BX
Born July 1981
Director
Appointed 25 Feb 2021
Resigned 23 Mar 2023

STEER, Gareth

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born April 1963
Director
Appointed 17 Nov 2010
Resigned 14 Nov 2014

STEWARD, Andrew James King

Resigned
Flat 2 130 Tonbridge Road, TonbridgeTN11 9DZ
Born June 1958
Director
Appointed 14 Aug 2007
Resigned 31 Jan 2008

Persons with significant control

1

Colindeep Lane, LondonNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
2 October 2023
AAMDAAMD
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Memorandum Articles
14 September 2021
MAMA
Resolution
14 September 2021
RESOLUTIONSResolutions
Resolution
14 September 2021
RESOLUTIONSResolutions
Resolution
14 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Resolution
9 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
20 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Resolution
4 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 April 2011
CC04CC04
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
16 June 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Legacy
28 September 2007
88(2)R88(2)R
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
123Notice of Increase in Nominal Capital
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Legacy
15 May 2007
287Change of Registered Office
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Memorandum Articles
17 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2006
NEWINCIncorporation