Background WavePink WaveYellow Wave

OPTAL FINANCIAL LIMITED (08364883)

OPTAL FINANCIAL LIMITED (08364883) is an active UK company. incorporated on 17 January 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPTAL FINANCIAL LIMITED has been registered for 13 years. Current directors include DEADY, Darragh, DREW, Ann Elena, HANCOCK, Jason Anthony and 2 others.

Company Number
08364883
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 years
Address
27-28 Eastcastle Street, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEADY, Darragh, DREW, Ann Elena, HANCOCK, Jason Anthony, PADDOCK, Steven Stuart, TRICKETT, Sara Terese Wickware
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTAL FINANCIAL LIMITED

OPTAL FINANCIAL LIMITED is an active company incorporated on 17 January 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPTAL FINANCIAL LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08364883

LTD Company

Age

13 Years

Incorporated 17 January 2013

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 17 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

ACCOMPLISH FINANCIAL LIMITED
From: 17 January 2013To: 11 July 2014
Contact
Address

27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

6Th Floor One London Wall London EC2Y 5EB
From: 17 January 2013To: 24 April 2014
Timeline

47 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Funding Round
Dec 13
Capital Update
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Jun 16
Director Joined
Jul 17
Loan Secured
Feb 18
Director Left
Jan 19
Loan Secured
Feb 19
Loan Secured
Jun 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Mar 20
Director Left
Mar 20
Funding Round
Dec 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
5
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

CARGIL MANAGEMENT SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 02 Apr 2014

DEADY, Darragh

Active
Eastcastle Street, LondonW1W 8DH
Born September 1980
Director
Appointed 11 Oct 2022

DREW, Ann Elena

Active
Portland, Maine04101
Born March 1971
Director
Appointed 22 Jun 2021

HANCOCK, Jason Anthony

Active
Eastcastle Street, LondonW1W 8DH
Born January 1975
Director
Appointed 08 Jan 2025

PADDOCK, Steven Stuart

Active
Eastcastle Street, LondonW1W 8DH
Born April 1978
Director
Appointed 24 Jan 2025

TRICKETT, Sara Terese Wickware

Active
Portland04105
Born October 1978
Director
Appointed 08 Jan 2025

BISHOP, Robert Gordon

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1956
Director
Appointed 02 May 2014
Resigned 31 Mar 2021

CARRIEDO, Carlos De Maria Campos

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1975
Director
Appointed 17 Aug 2023
Resigned 08 Jan 2025

COURTNEIDGE, Robert Edmund

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1964
Director
Appointed 03 Apr 2014
Resigned 05 Mar 2020

DEMOSTHENOUS, Charalambos

Resigned
Knightsbridge, LondonSW1X 7JF
Born May 1979
Director
Appointed 17 Jan 2013
Resigned 03 May 2014

DOWNES, Andrew Vincent

Resigned
Eastcastle Street, LondonW1W 8DH
Born December 1960
Director
Appointed 01 Mar 2016
Resigned 15 Apr 2021

DREW, Nicholas James

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1973
Director
Appointed 02 May 2014
Resigned 07 Aug 2014

EL KHOURY, Guy Raymond

Resigned
Knightsbridge, LondonSW1X 7JF
Born January 1980
Director
Appointed 17 Jan 2013
Resigned 20 Aug 2014

GOETZE, Sarah Louise

Resigned
Eastcastle Street, LondonW1W 8DH
Born November 1978
Director
Appointed 01 Nov 2014
Resigned 22 Jan 2019

LLOYD, Victoria Louise

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1978
Director
Appointed 22 Jun 2021
Resigned 31 Aug 2023

OLDING, Adam Rhys

Resigned
Eastcastle Street, LondonW1W 8DH
Born December 1971
Director
Appointed 26 Jun 2017
Resigned 31 Mar 2021

QUINNELL, David James

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1980
Director
Appointed 17 Aug 2023
Resigned 29 Feb 2024

RAPKIN, Hilary Ann

Resigned
Portland, Maine04101
Born June 1966
Director
Appointed 22 Jun 2021
Resigned 08 Jan 2025

ROBERTS, Lincoln Anthony

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1972
Director
Appointed 20 Aug 2014
Resigned 28 Feb 2023

WERRY, Michael Scott

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1975
Director
Appointed 01 Mar 2024
Resigned 24 Jan 2025

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 17 Jan 2013
Resigned 17 Jan 2013

Persons with significant control

1

Eastcastle Street, LondonW1W 8DH

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
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Auditors Resignation Company
23 March 2022
AUDAUD
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Certificate Change Of Name Company
11 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
15 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Resolution
23 April 2014
RESOLUTIONSResolutions
Legacy
2 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 April 2014
SH19Statement of Capital
Legacy
2 April 2014
CAP-SSCAP-SS
Resolution
2 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Move Registers To Sail Company
5 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Incorporation Company
17 January 2013
NEWINCIncorporation