Background WavePink WaveYellow Wave

OPTALIS LIMITED (07630156)

OPTALIS LIMITED (07630156) is an active UK company. incorporated on 11 May 2011. with registered office in Wokingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. OPTALIS LIMITED has been registered for 14 years. Current directors include DEL CAMPO, Catherine Mary, HARE, David Andrew, MCDANIEL, Kevin Paul and 2 others.

Company Number
07630156
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
Trinity Court, Wokingham, RG41 2PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DEL CAMPO, Catherine Mary, HARE, David Andrew, MCDANIEL, Kevin Paul, POPE, Matthew James, WOODLAND, Helen
SIC Codes
86900, 87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTALIS LIMITED

OPTALIS LIMITED is an active company incorporated on 11 May 2011 with the registered office located in Wokingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. OPTALIS LIMITED was registered 14 years ago.(SIC: 86900, 87300, 88100)

Status

active

Active since 14 years ago

Company No

07630156

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Trinity Court Molly Millars Lane Wokingham, RG41 2PY,

Previous Addresses

C/O Paul Steadman Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY
From: 5 June 2013To: 6 September 2015
Civic Offices Shute End Wokingham Berkshire RG40 1BN
From: 11 May 2011To: 5 June 2013
Timeline

61 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Apr 13
Funding Round
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
May 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 18
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Owner Exit
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
58
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DEL CAMPO, Catherine Mary

Active
St Ives Road, MaidenheadSL6 1RF
Born February 1970
Director
Appointed 23 May 2023

HARE, David Andrew

Active
Molly Millars Lane, WokinghamRG41 2PY
Born August 1958
Director
Appointed 08 Jun 2022

MCDANIEL, Kevin Paul

Active
Molly Millars Lane, WokinghamRG41 2PY
Born March 1967
Director
Appointed 08 Jun 2022

POPE, Matthew James

Active
Molly Millars Lane, WokinghamRG41 2PY
Born January 1971
Director
Appointed 15 Oct 2021

WOODLAND, Helen

Active
Molly Millars Lane, WokinghamRG41 2PY
Born March 1965
Director
Appointed 25 Oct 2024

GANDHI, Sanjay

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Secretary
Appointed 28 Sept 2015
Resigned 19 Apr 2016

GHOSE, Azhar Mustapha

Resigned
Shute End, WokinghamRG40 1BN
Secretary
Appointed 08 Feb 2012
Resigned 20 Jun 2012

STEADMAN, Paul James

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Secretary
Appointed 03 Apr 2013
Resigned 31 Aug 2015

BIRCH, Robin David Mortland

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born March 1965
Director
Appointed 25 Mar 2020
Resigned 22 Oct 2024

BISHOP, Timothy John Michael

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born May 1960
Director
Appointed 02 Aug 2017
Resigned 04 Nov 2021

CARNEY, James

Resigned
Shute End, WokinghamRG40 1BN
Born June 1958
Director
Appointed 26 Apr 2012
Resigned 23 Jan 2013

CARROLL, Stuart Michael

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born May 1983
Director
Appointed 15 Oct 2021
Resigned 27 Oct 2022

COOK, David

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born March 1952
Director
Appointed 24 Apr 2017
Resigned 04 Nov 2021

DOVE-DIXON, Clive Robert

Resigned
Shute End, WokinghamRG40 1BN
Born October 1958
Director
Appointed 11 May 2011
Resigned 09 Feb 2012

FARROW, Martin

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born June 1968
Director
Appointed 05 Sept 2017
Resigned 31 Jul 2019

GANDHI, Sanjay

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born November 1966
Director
Appointed 28 Sept 2015
Resigned 19 Apr 2016

GHOSE, Azhar Mustapha

Resigned
Shute End, WokinghamRG40 1BN
Born January 1969
Director
Appointed 03 Feb 2012
Resigned 20 Jun 2012

HALL, Hilary

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born January 1966
Director
Appointed 15 Oct 2021
Resigned 08 Jun 2022

HALSALL, John Anthony Sydney

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born January 1949
Director
Appointed 31 Jan 2014
Resigned 28 Jul 2014

LE JAKOBSEN, Mette

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born June 1968
Director
Appointed 26 Apr 2012
Resigned 08 Jun 2017

MARGETTS, Charles William

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born June 1973
Director
Appointed 15 Oct 2021
Resigned 08 Jun 2022

MARSDEN, Matthew John

Resigned
Shute End, WokinghamRG40 1BN
Born November 1968
Director
Appointed 22 Sept 2011
Resigned 26 Apr 2012

MARSDEN, Matthew John

Resigned
Shute End, WokinghamRG40 1BN
Born November 1968
Director
Appointed 11 May 2011
Resigned 23 Jun 2011

MARTIN, Peter John

Resigned
45 - 47 Peach Street, WokinghamRG40 1XJ
Born October 1957
Director
Appointed 08 Feb 2012
Resigned 24 Oct 2013

MCGHEE-SUMNER, Julian Paul

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born February 1966
Director
Appointed 24 Oct 2013
Resigned 30 Jan 2014

MCKENZIE, Keith Ian

Resigned
Shute End, WokinghamRG40 1BN
Born February 1965
Director
Appointed 09 Jun 2011
Resigned 22 Sept 2011

MOON, Mark Henry Warwick

Resigned
Shute End, WokinghamRG40 1BN
Born June 1951
Director
Appointed 09 Jun 2011
Resigned 24 Feb 2012

MORRIS, Angela

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born February 1963
Director
Appointed 05 Apr 2017
Resigned 01 Aug 2018

PICKUP, Andrew Miles

Resigned
45 - 47 Peach Street, WokinghamRG40 1XJ
Born March 1973
Director
Appointed 08 Feb 2012
Resigned 06 Dec 2014

PITTS, Robert Anthony

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born July 1949
Director
Appointed 26 Apr 2012
Resigned 18 Oct 2014

POLLOCK, Anthony

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born April 1955
Director
Appointed 31 Jan 2014
Resigned 05 Apr 2017

RAWLINGS, Alan James

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born January 1964
Director
Appointed 17 Mar 2017
Resigned 26 Nov 2019

REDMOND, Sue

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born December 1956
Director
Appointed 26 Sept 2013
Resigned 31 Mar 2015

STEADMAN, Paul James

Resigned
Molly Millars Lane, WokinghamRG41 2PY
Born November 1966
Director
Appointed 03 Apr 2013
Resigned 31 Aug 2015

WALSH, David Michael

Resigned
Shute End, WokinghamRG40 1BN
Born February 1959
Director
Appointed 11 May 2011
Resigned 19 Jan 2012

Persons with significant control

3

2 Active
1 Ceased

Wokingham Borough Council

Active
Shute End, WokinghamRG40 1BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2022

Royal Borough Of Windsor & Maidenhead

Active
St. Ives Road, MaidenheadSL6 1RF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2022
Molly Millars Lane, WokinghamRG41 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Resolution
31 March 2022
RESOLUTIONSResolutions
Resolution
31 March 2022
RESOLUTIONSResolutions
Memorandum Articles
31 March 2022
MAMA
Notification Of A Person With Significant Control
24 March 2022
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
24 March 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2013
AP01Appointment of Director
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Resolution
29 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Memorandum Articles
24 February 2012
MEM/ARTSMEM/ARTS
Resolution
24 February 2012
RESOLUTIONSResolutions
Change Constitution Enactment
24 February 2012
CC05CC05
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Memorandum Articles
11 August 2011
MEM/ARTSMEM/ARTS
Resolution
11 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Incorporation Company
11 May 2011
NEWINCIncorporation