Background WavePink WaveYellow Wave

OPTIBRIUM LIMITED (06715106)

OPTIBRIUM LIMITED (06715106) is an active UK company. incorporated on 3 October 2008. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. OPTIBRIUM LIMITED has been registered for 17 years. Current directors include CHAMPNESS, Edmund John, Dr, SEGALL, Matthew David, Dr.

Company Number
06715106
Status
active
Type
ltd
Incorporated
3 October 2008
Age
17 years
Address
F10-13 Blenheim House, Cambridge Innovation Park Denny End Road, Cambridge, CB25 9GL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHAMPNESS, Edmund John, Dr, SEGALL, Matthew David, Dr
SIC Codes
62012, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIBRIUM LIMITED

OPTIBRIUM LIMITED is an active company incorporated on 3 October 2008 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. OPTIBRIUM LIMITED was registered 17 years ago.(SIC: 62012, 72110)

Status

active

Active since 17 years ago

Company No

06715106

LTD Company

Age

17 Years

Incorporated 3 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

OPTILIBRIUM LTD
From: 3 October 2008To: 7 May 2009
Contact
Address

F10-13 Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge, CB25 9GL,

Previous Addresses

F10-13 Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB England
From: 6 May 2022To: 10 June 2022
F5-6 Blenheim House Cambridge Innovation Park Denny End Road Cambridge Cambridgeshire CB25 9PB United Kingdom
From: 2 January 2018To: 6 May 2022
Compass House Vision Park Cambridge CB24 9AD England
From: 18 July 2017To: 2 January 2018
7221 Cambridge Research Park, Beach Drive Cambridge Cambridgeshire CB25 9TL England
From: 6 February 2017To: 18 July 2017
7221 Cambridge Research Park Cambridge Research Park Beach Drive Cambridge Cambridgeshire CB25 9TL
From: 5 September 2012To: 6 February 2017
7226 Cambridge Research Park Beach Drive Cambridge Cambridgeshire CB25 9TL United Kingdom
From: 7 June 2011To: 5 September 2012
Unit 7226 Iq Cambridge Beach Drive Cambridge CB25 9TL United Kingdom
From: 3 October 2008To: 7 June 2011
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Oct 09
Funding Round
Sept 10
Loan Cleared
Nov 20
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Funding Round
Feb 21
Loan Secured
Apr 24
Loan Secured
May 25
Loan Secured
Jun 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAMPNESS, Edmund John, Dr

Active
Bryanston Drive, DollarFK14 7EF
Born August 1974
Director
Appointed 03 Oct 2008

SEGALL, Matthew David, Dr

Active
Teasel Drive, ElyCB6 3WJ
Born June 1972
Director
Appointed 30 Jan 2009

BOYES, Robert Nichol, Dr

Resigned
Goldens Way, HertfordSG14 2WH
Born January 1941
Director
Appointed 20 May 2009
Resigned 07 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Cambridge Innovation Park, CambridgeCB25 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2021

Dr Matthew David Segall

Ceased
Cambridge Innovation Park, CambridgeCB25 9PB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016
Ceased 07 Feb 2021

Dr Edmund John Champness

Ceased
Cambridge Innovation Park, CambridgeCB25 9PB
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016
Ceased 07 Feb 2021

Dr Robert Nichol Boyes

Ceased
Cambridge Innovation Park, CambridgeCB25 9PB
Born January 1941

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Ceased 07 Feb 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts Amended With Accounts Type Small
9 February 2026
AAMDAAMD
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Memorandum Articles
6 June 2025
MAMA
Resolution
6 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Memorandum Articles
19 February 2021
MAMA
Resolution
19 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
19 February 2021
CC04CC04
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
9 June 2009
225Change of Accounting Reference Date
Resolution
6 June 2009
RESOLUTIONSResolutions
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
30 May 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
287Change of Registered Office
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
122122
Resolution
22 May 2009
RESOLUTIONSResolutions
Memorandum Articles
13 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Incorporation Company
3 October 2008
NEWINCIncorporation