Background WavePink WaveYellow Wave

OPTIBIOTIX LIMITED (07992608)

OPTIBIOTIX LIMITED (07992608) is an active UK company. incorporated on 15 March 2012. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. OPTIBIOTIX LIMITED has been registered for 14 years. Current directors include BUTT, Shiraz Hussain, O'HARA, Stephen Patrick.

Company Number
07992608
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
Innovation Centre Innovation Way, York, YO10 5DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BUTT, Shiraz Hussain, O'HARA, Stephen Patrick
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIBIOTIX LIMITED

OPTIBIOTIX LIMITED is an active company incorporated on 15 March 2012 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. OPTIBIOTIX LIMITED was registered 14 years ago.(SIC: 72110)

Status

active

Active since 14 years ago

Company No

07992608

LTD Company

Age

14 Years

Incorporated 15 March 2012

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 6 October 2025 (6 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

OPTIBIOTIX HEALTH LTD
From: 15 March 2012To: 4 August 2014
Contact
Address

Innovation Centre Innovation Way Heslington York, YO10 5DG,

Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
Jul 12
Funding Round
Sept 12
Funding Round
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Share Issue
Jun 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Funding Round
Aug 14
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 18
Director Left
Apr 19
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Mar 23
Director Joined
Jan 24
6
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BLAIN, David Jonathan

Active
Priory Road, UlverstonLA12 9QE
Secretary
Appointed 07 Jan 2025

BUTT, Shiraz Hussain

Active
Innovation Way, YorkYO10 5DG
Born October 1986
Director
Appointed 01 Jan 2024

O'HARA, Stephen Patrick

Active
Innovation Way, YorkYO10 5DG
Born March 1960
Director
Appointed 15 Mar 2012

EVANS, David Eric

Resigned
Innovation Way, YorkYO10 5DG
Born May 1960
Director
Appointed 18 Apr 2012
Resigned 31 Aug 2015

KAMMINGA, Rene

Resigned
Innovation Way, YorkYO10 5DG
Born August 1966
Director
Appointed 23 Mar 2021
Resigned 28 Feb 2023

NARBEL, Frederic

Resigned
Innovation Way, YorkYO10 5DG
Born May 1984
Director
Appointed 12 Nov 2019
Resigned 31 Dec 2021

REHNE, Per Mr

Resigned
Innovation Way, YorkYO10 5DG
Born February 1970
Director
Appointed 01 Jun 2018
Resigned 22 Feb 2019

ROXBOROUGH, Heather Elaine

Resigned
Innovation Way, YorkYO10 5DG
Born March 1973
Director
Appointed 18 Apr 2012
Resigned 02 Sept 2013

WENNSTROM, Jan Peter Fredik

Resigned
Innovation Way, YorkYO10 5DG
Born August 1957
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2021

WYATT, Mark Andrew, Dr

Resigned
Innovation Way, YorkYO10 5DG
Born July 1972
Director
Appointed 02 Sept 2013
Resigned 01 Jan 2016

Persons with significant control

1

Innovation Way, YorkYO10 5DG

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
21 May 2016
RP04RP04
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
4 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
24 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
16 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
29 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2012
AP01Appointment of Director
Resolution
26 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Incorporation Company
15 March 2012
NEWINCIncorporation