Background WavePink WaveYellow Wave

OPTIVI HOLDINGS LIMITED (08062930)

OPTIVI HOLDINGS LIMITED (08062930) is a dissolved UK company. incorporated on 9 May 2012. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OPTIVI HOLDINGS LIMITED has been registered for 13 years. Current directors include BAHIA, Sat Singh, DAY, Jonathan Paul, ISHAK-HANNA, Magdy Adib, Dr and 2 others.

Company Number
08062930
Status
dissolved
Type
ltd
Incorporated
9 May 2012
Age
13 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 HOLDINGS LIMITED

OPTIVI HOLDINGS LIMITED is an dissolved company incorporated on 9 May 2012 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 HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08062930

LTD Company

Age

13 Years

Incorporated 9 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 9 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 22 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

TNP N035 LIMITED
From: 9 May 2012To: 9 December 2013
Contact
Address

Cordayles 17 North Drive Littleton Winchester, SO22 6QA,

Previous Addresses

1st Floor 18 Hanover Street London W1S 1YN
From: 19 November 2013To: 3 May 2017
C/O Needle Partnership 114 Wellington Street Leeds West Yorkshire LS1 1BA
From: 9 May 2012To: 19 November 2013
Timeline

10 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
May 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Jun 14
Funding Round
Jun 14
Director Joined
May 16
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 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 19 Nov 2013

RAMSAY, James

Active
17 North Drive, WinchesterSO22 6QA
Born July 1958
Director
Appointed 19 Nov 2013

RICHARDSON, Ian Ashley

Active
17 North Drive, WinchesterSO22 6QA
Born April 1959
Director
Appointed 19 Nov 2013

ROBERTSON, Victoria Jayne

Resigned
Wellington Street, LeedsLS1 1BA
Born July 1980
Director
Appointed 09 May 2012
Resigned 19 Nov 2013

Persons with significant control

2

Dr Magdy Ishak

Active
17 North Drive, WinchesterSO22 6QA
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Ashley Richardson

Active
17 North Drive, WinchesterSO22 6QA
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
26 January 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 October 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2020
DS01DS01
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2014
AA01Change of Accounting Reference Date
Resolution
30 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Resolution
22 November 2013
RESOLUTIONSResolutions
Change Of Name Notice
22 November 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Incorporation Company
9 May 2012
NEWINCIncorporation