Background WavePink WaveYellow Wave

PLATINUM OPTICAL LTD (07829671)

PLATINUM OPTICAL LTD (07829671) is an active UK company. incorporated on 31 October 2011. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. PLATINUM OPTICAL LTD has been registered for 14 years. Current directors include PATEL, Gaurav, PATEL, Mukti.

Company Number
07829671
Status
active
Type
ltd
Incorporated
31 October 2011
Age
14 years
Address
Churchgate House 3 Church Road, Cardiff, CF14 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PATEL, Gaurav, PATEL, Mukti
SIC Codes
74909, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM OPTICAL LTD

PLATINUM OPTICAL LTD is an active company incorporated on 31 October 2011 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. PLATINUM OPTICAL LTD was registered 14 years ago.(SIC: 74909, 86900)

Status

active

Active since 14 years ago

Company No

07829671

LTD Company

Age

14 Years

Incorporated 31 October 2011

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

PLATNIUM OPTICAL LTD
From: 31 October 2011To: 21 November 2011
Contact
Address

Churchgate House 3 Church Road Whitchurch Cardiff, CF14 2DX,

Previous Addresses

C/O C/O Tms Associates 168 Clare Road Cardiff CF11 6RX Wales
From: 6 December 2012To: 1 November 2013
168 Clare Road Cardiff City and County of Cardiff CF11 6RX Wales
From: 31 October 2011To: 6 December 2012
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jun 16
Director Joined
Mar 22
New Owner
Apr 25
Owner Exit
Apr 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Gaurav

Active
Sully, PenarthCF64 5TA
Born July 1986
Director
Appointed 31 Oct 2011

PATEL, Mukti

Active
Sully, PenarthCF64 5TA
Born February 1987
Director
Appointed 22 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Mukti Patel

Active
Sully, PenarthCF64 5TA
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2022

Mr Gaurav Patel

Ceased
3 Church Road, CardiffCF14 2DX
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Feb 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Resolution
1 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2011
NEWINCIncorporation