Background WavePink WaveYellow Wave

OPTIVI LIMITED (07038269)

OPTIVI LIMITED (07038269) is a dissolved UK company. incorporated on 12 October 2009. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OPTIVI LIMITED has been registered for 16 years. Current directors include BAHIA, Sat Singh, DAY, Jonathan Paul, ISHAK-HANNA, Magdy Adib, Dr and 2 others.

Company Number
07038269
Status
dissolved
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
Cordayles 17 North Drive, Winchester, SO22 6QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAHIA, Sat Singh, DAY, Jonathan Paul, ISHAK-HANNA, Magdy Adib, Dr, RAMSAY, James, RICHARDSON, Ian Ashley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIVI LIMITED

OPTIVI LIMITED is an dissolved company incorporated on 12 October 2009 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OPTIVI LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

07038269

LTD Company

Age

16 Years

Incorporated 12 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 16 December 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

SKINCITY LIMITED
From: 27 October 2009To: 2 February 2011
TNP NO17 LIMITED
From: 12 October 2009To: 27 October 2009
Contact
Address

Cordayles 17 North Drive Littleton Winchester, SO22 6QA,

Previous Addresses

1st Floor 18 Hanover Street London W1S 1YN
From: 15 January 2013To: 3 May 2017
3Rd Floor 45 Maddox Street London W1S 2PE England
From: 4 March 2011To: 15 January 2013
Units 54-55 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TY United Kingdom
From: 28 April 2010To: 4 March 2011
Monkswell the Ridgeway Northaw Potters Bar Hertfordshire EN6 4BH England
From: 24 November 2009To: 28 April 2010
Suite 1E Gledhow Mount Mansions Roxholme Grove Leeds West Yorkshire LS7 4JJ
From: 12 October 2009To: 24 November 2009
Timeline

12 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
May 12
Director Joined
Jun 14
Director Joined
May 16
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BAHIA, Sat Singh

Active
17 North Drive, WinchesterSO22 6QA
Born April 1967
Director
Appointed 01 May 2016

DAY, Jonathan Paul

Active
17 North Drive, WinchesterSO22 6QA
Born April 1975
Director
Appointed 03 Jun 2014

ISHAK-HANNA, Magdy Adib, Dr

Active
17 North Drive, WinchesterSO22 6QA
Born November 1947
Director
Appointed 18 Nov 2009

RAMSAY, James

Active
17 North Drive, WinchesterSO22 6QA
Born July 1958
Director
Appointed 05 Jul 2010

RICHARDSON, Ian Ashley

Active
17 North Drive, WinchesterSO22 6QA
Born April 1959
Director
Appointed 18 Nov 2009

CHAPPELL, Jonathan

Resigned
Majors Road, SwindonSN6 8TY
Born March 1966
Director
Appointed 01 Jan 2010
Resigned 18 May 2012

MCKENZIE, Clinton Wayne

Resigned
The Ridgeway, Potters BarEN6 4BH
Born September 1966
Director
Appointed 12 Oct 2009
Resigned 18 Nov 2009

WACKETT, Jonathon Rex

Resigned
The Ridgeway, Potters BarEN6 4BH
Born August 1953
Director
Appointed 18 Nov 2009
Resigned 31 Dec 2009

Persons with significant control

1

Hanover Street, LondonW1S 1YN

Nature of Control

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

Filing History

54

Gazette Dissolved Voluntary
29 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2020
DS01DS01
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Change Person Director Company With Change Date
12 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Move Registers To Registered Office Company
13 October 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
13 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Legacy
27 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
24 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Move Registers To Sail Company
9 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Resolution
24 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
12 October 2009
NEWINCIncorporation