Background WavePink WaveYellow Wave

OPTIGREEN LIMITED (06868686)

OPTIGREEN LIMITED (06868686) is an active UK company. incorporated on 3 April 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPTIGREEN LIMITED has been registered for 16 years. Current directors include DAY, Nicholas Melville, HARZMANN, Uwe Karl Wilhelm.

Company Number
06868686
Status
active
Type
ltd
Incorporated
3 April 2009
Age
16 years
Address
1st Floor Sackville House, London, EC3M 6BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAY, Nicholas Melville, HARZMANN, Uwe Karl Wilhelm
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIGREEN LIMITED

OPTIGREEN LIMITED is an active company incorporated on 3 April 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPTIGREEN LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06868686

LTD Company

Age

16 Years

Incorporated 3 April 2009

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BN,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 3 April 2009To: 17 October 2017
Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Jan 17
Owner Exit
Apr 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCS FORMATIONS LIMITED

Active
Sackville House, LondonEC3M 6BL
Corporate secretary
Appointed 03 Apr 2009

DAY, Nicholas Melville

Active
Sackville House, LondonEC3M 6BN
Born March 1958
Director
Appointed 11 Feb 2014

HARZMANN, Uwe Karl Wilhelm

Active
Krauchenwies Goggingen72505
Born April 1964
Director
Appointed 01 Aug 2009

LANG, Christian

Resigned
Ehrenkirchen79238
Born August 1957
Director
Appointed 01 Aug 2009
Resigned 07 Aug 2014

ZELLER, Stefan

Resigned
Old Marylebone Road, LondonNW1 5QT
Born March 1974
Director
Appointed 03 Apr 2009
Resigned 30 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Martin Henneberg

Ceased
Krauchenwies Goggingen72505
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2016
Ceased 01 Apr 2019

Uwe Karl Wilhelm Harzmann

Active
Krauchenwies Goggingen72505
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016

Stefan Zeller

Ceased
Old Marylebone Road, LondonNW1 5QT
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
26 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Incorporation Company
3 April 2009
NEWINCIncorporation