Background WavePink WaveYellow Wave

OPTIVA SOLUTIONS (UK) LIMITED (06753675)

OPTIVA SOLUTIONS (UK) LIMITED (06753675) is an active UK company. incorporated on 19 November 2008. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. OPTIVA SOLUTIONS (UK) LIMITED has been registered for 17 years. Current directors include HALLIGAN, Matthew, KAY, Richard Hartly, SHARMA, Dinesh.

Company Number
06753675
Status
active
Type
ltd
Incorporated
19 November 2008
Age
17 years
Address
450 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
HALLIGAN, Matthew, KAY, Richard Hartly, SHARMA, Dinesh
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIVA SOLUTIONS (UK) LIMITED

OPTIVA SOLUTIONS (UK) LIMITED is an active company incorporated on 19 November 2008 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. OPTIVA SOLUTIONS (UK) LIMITED was registered 17 years ago.(SIC: 61200)

Status

active

Active since 17 years ago

Company No

06753675

LTD Company

Age

17 Years

Incorporated 19 November 2008

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REDKNEE SOLUTIONS (UK) LIMITED
From: 19 November 2008To: 3 April 2018
Contact
Address

450 Brook Drive Green Park Reading, RG2 6UU,

Previous Addresses

Suite 204 I2 Office Ltd 450 Brook Drive, Green Park Reading RG2 6UU
From: 6 January 2015To: 3 January 2017
30/31 Friar Street Reading RG1 1DX
From: 19 November 2008To: 6 January 2015
Timeline

31 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Funding Round
Sept 10
Director Joined
Nov 12
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Oct 17
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 20
Director Left
May 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HALLIGAN, Matthew

Active
Brook Drive, ReadingRG2 6UU
Born August 1973
Director
Appointed 12 Mar 2021

KAY, Richard Hartly

Active
Brook Drive, ReadingRG2 6UU
Born October 1964
Director
Appointed 01 Jan 2022

SHARMA, Dinesh

Active
Brook Drive, ReadingRG2 6UU
Born October 1973
Director
Appointed 26 Feb 2021

CHARRON, David Edward

Resigned
Southcrest Court, BramptonLP6 LT6
Secretary
Appointed 22 Apr 2009
Resigned 31 Aug 2017

CLARKE, Colley

Resigned
Coloniel Dr, WaterlooN2K 1Z6
Secretary
Appointed 20 Nov 2008
Resigned 22 Apr 2009

GARRAWAY, Michelle

Resigned
East Tower, MississaugaL5N 2X7
Secretary
Appointed 31 Aug 2017
Resigned 07 Jan 2019

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 19 Nov 2008
Resigned 20 Nov 2008

ABOLT, John Michael

Resigned
Old Bakery Street, VallettaVLT 1455
Born February 1986
Director
Appointed 07 Jan 2019
Resigned 26 Feb 2021

BASU, Anindyaraj

Resigned
Suite 302, MississaugaL5N 2X7
Born December 1968
Director
Appointed 18 Jan 2019
Resigned 01 May 2020

BASU, Anindyaraj

Resigned
East Tower, MississaugaL5N 2X7
Born December 1968
Director
Appointed 27 Mar 2017
Resigned 13 Aug 2018

CHARRON, David Edward

Resigned
Southcrest Court, BramptonLP6 LT6
Born July 1962
Director
Appointed 22 Apr 2009
Resigned 31 Aug 2017

CHAUDHRY, Waseem Zia

Resigned
Brook Drive, ReadingRG2 6UU
Born November 1979
Director
Appointed 17 May 2018
Resigned 03 Dec 2018

CLARKE, Colley

Resigned
University Avenue East, WaterlooN2K 3VZ
Born June 1957
Director
Appointed 19 Nov 2008
Resigned 22 Apr 2009

GARRAWAY, Michelle

Resigned
East Tower, MississaugaL5N 2X7
Born April 1970
Director
Appointed 27 Mar 2017
Resigned 07 Jan 2019

JOSHI, Ashish

Resigned
Brook Drive, ReadingRG2 6UU
Born May 1978
Director
Appointed 01 May 2020
Resigned 01 Jan 2022

NEWTON-SMITH, Christopher Patrick

Resigned
Paddock Wood, HarpendenAL5 1JU
Born January 1977
Director
Appointed 28 Apr 2009
Resigned 28 Apr 2017

SINHA, Sudhanshu

Resigned
Brook Drive, ReadingRG2 6UU
Born May 1982
Director
Appointed 03 Dec 2018
Resigned 19 Feb 2021

SKOCZKOWSKI, Lucas Atanazy

Resigned
Glenashton Drive, OakvilleL6H 5M3
Born May 1973
Director
Appointed 01 Nov 2012
Resigned 29 Mar 2017

TAYLOR, Kenneth James

Resigned
Argentia Rd, MississaugaL5N 2X7
Born January 1964
Director
Appointed 13 Aug 2018
Resigned 18 Jan 2019

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 19 Nov 2008
Resigned 20 Nov 2008

REDKNEE SOLUTIONS (UK) LTD

Resigned
Friar Street, ReadingRG1 1DX
Corporate director
Appointed 28 Apr 2009
Resigned 28 Apr 2009

Persons with significant control

1

Suite 3400, TorontoM5X 1A4

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Resolution
3 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Legacy
9 April 2013
MG01MG01
Legacy
9 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
14 February 2013
MG01MG01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Auditors Resignation Company
12 October 2012
AUDAUD
Memorandum Articles
28 September 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Resolution
14 August 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
7 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Auditors Resignation Company
23 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Resolution
8 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
27 July 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
30 July 2009
225Change of Accounting Reference Date
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Incorporation Company
19 November 2008
NEWINCIncorporation