Background WavePink WaveYellow Wave

OPTASENSE HOLDINGS LIMITED (07450122)

OPTASENSE HOLDINGS LIMITED (07450122) is an active UK company. incorporated on 24 November 2010. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OPTASENSE HOLDINGS LIMITED has been registered for 15 years. Current directors include DEMENT, Darcy Lanier, ILCISIN, Kevin.

Company Number
07450122
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
Building 3 Second Floor, Suite 1, Camberley, GU17 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEMENT, Darcy Lanier, ILCISIN, Kevin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTASENSE HOLDINGS LIMITED

OPTASENSE HOLDINGS LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OPTASENSE HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07450122

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 9 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Building 3 Second Floor, Suite 1 Meadow Business Park Camberley, GU17 9AB,

Previous Addresses

Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX
From: 4 April 2011To: 6 December 2023
85 Buckingham Gate London SW1E 6PD
From: 24 November 2010To: 4 April 2011
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Mar 12
Director Joined
Apr 12
Share Issue
Apr 12
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Feb 19
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DEMENT, Darcy Lanier

Active
Second Floor, CamberleyGU17 9AB
Born July 1977
Director
Appointed 26 Mar 2026

ILCISIN, Kevin

Active
301 1st Street, Sw Suite 200, Roanoke24011
Born January 1965
Director
Appointed 01 Oct 2025

BOARDMAN, Lynton David

Resigned
Buckingham Gate, LondonSW1E 6PD
Secretary
Appointed 24 Nov 2010
Resigned 14 Jan 2011

MESSENT, Jon

Resigned
Ively Road, FarnboroughGU14 0LX
Secretary
Appointed 14 Jan 2011
Resigned 03 Dec 2020

GRAEFF, Scott Allen

Resigned
301 1st Street Sw, Roanoke
Born July 1966
Director
Appointed 03 Dec 2020
Resigned 24 Mar 2024

MCEWEN-KING, Magnus Evelyn

Resigned
Ively Road, FarnboroughGU14 0LX
Born June 1972
Director
Appointed 24 Nov 2010
Resigned 13 Mar 2017

MESSENT, Jon

Resigned
Ively Road, FarnboroughGU14 0LX
Born March 1964
Director
Appointed 30 Mar 2012
Resigned 03 Dec 2020

NESTRO, Eugene Joseph

Resigned
301 1st Street Sw, Roanoke
Born June 1965
Director
Appointed 03 Dec 2020
Resigned 16 Oct 2023

OLDEMEYER, Thomas Kurt

Resigned
Second Floor, Suite 1, CamberleyGU17 9AB
Born February 1965
Director
Appointed 06 Oct 2023
Resigned 30 Sept 2025

PHELAN, William

Resigned
1st Street Sw, Roanoke
Born May 1970
Director
Appointed 14 Jan 2025
Resigned 30 Jan 2026

POLLARD, James Spencer

Resigned
Ively Road, FarnboroughGU14 0LX
Born December 1966
Director
Appointed 21 Apr 2017
Resigned 30 Mar 2022

QUINN, Leo Martin

Resigned
Ively Road, FarnboroughGU14 0LX
Born December 1956
Director
Appointed 10 Jun 2014
Resigned 31 Dec 2014

ROBINSON, Christian John

Resigned
Ively Road, FarnboroughGU14 0LX
Born September 1976
Director
Appointed 30 Mar 2022
Resigned 08 Apr 2024

ROBINSON, Kathryn Margaret

Resigned
Ively Road, FarnboroughGU14 0LX
Born November 1954
Director
Appointed 30 Mar 2012
Resigned 11 Aug 2023

ROIKO, John Charles

Resigned
Second Floor, Suite 1, CamberleyGU17 9AB
Born March 1957
Director
Appointed 23 Jul 2024
Resigned 14 Jan 2025

SALKELD, Thomas Neville Walton

Resigned
Ively Road, FarnboroughGU14 0LX
Born October 1962
Director
Appointed 24 Nov 2010
Resigned 03 Dec 2020

TAYLOR, Neil

Resigned
Ively Road, FarnboroughGU14 0LX
Born April 1971
Director
Appointed 11 Aug 2023
Resigned 20 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
1st Street Sw, Roanoke

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Ceased 03 Dec 2020
Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
29 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 May 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Miscellaneous
30 December 2013
MISCMISC
Miscellaneous
27 December 2013
MISCMISC
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Incorporation Company
24 November 2010
NEWINCIncorporation