Background WavePink WaveYellow Wave

OPTOMANY LIMITED (08541806)

OPTOMANY LIMITED (08541806) is an active UK company. incorporated on 23 May 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. OPTOMANY LIMITED has been registered for 12 years. Current directors include BABAYEV, Arif.

Company Number
08541806
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
10 Lower Grosvenor Place, London, SW1W 0EN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BABAYEV, Arif
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTOMANY LIMITED

OPTOMANY LIMITED is an active company incorporated on 23 May 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OPTOMANY LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08541806

LTD Company

Age

12 Years

Incorporated 23 May 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 8 January 2026 (2 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 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

AUTHNET LIMITED
From: 23 May 2013To: 13 September 2013
Contact
Address

10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom
From: 30 December 2020To: 16 May 2022
Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP England
From: 14 March 2017To: 30 December 2020
New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ
From: 16 September 2014To: 14 March 2017
Henwood House Henwood Ashford Kent TN24 8DH
From: 1 August 2013To: 16 September 2014
23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
From: 23 May 2013To: 1 August 2013
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Loan Secured
May 15
Loan Secured
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Jun 18
Director Left
Apr 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Left
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BABAYEV, Arif

Active
Lower Grosvenor Place, LondonSW1W 0EN
Born June 1983
Director
Appointed 14 Nov 2022

MARTIN, John David

Resigned
40 Churchill Square Business Centre, West MallingME19 4YU
Secretary
Appointed 16 May 2014
Resigned 01 Oct 2021

CARR, John David

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born December 1973
Director
Appointed 27 Jan 2020
Resigned 14 Nov 2022

GILES, Philip Howard

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born April 1952
Director
Appointed 23 May 2013
Resigned 17 Jun 2013

MARTIN, John David

Resigned
4 Tonbridge Road, MaidstoneME16 8RP
Born December 1971
Director
Appointed 16 May 2014
Resigned 23 Aug 2019

RUTLAND, Ian

Resigned
4 Tonbridge Road, MaidstoneME16 8RP
Born April 1963
Director
Appointed 06 Mar 2017
Resigned 22 Mar 2019

WILDING, Adrian

Resigned
4 Tonbridge Road, MaidstoneME16 8RP
Born May 1965
Director
Appointed 06 Mar 2017
Resigned 27 Jan 2020

WILDING, Simon

Resigned
4 Tonbridge Road, MaidstoneME16 8RP
Born October 1967
Director
Appointed 17 Jun 2013
Resigned 24 Oct 2019

Persons with significant control

1

Lower Grosvenor Place, LondonSW1W 0EN

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

66

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Resolution
30 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Resolution
15 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
19 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
13 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Incorporation Company
23 May 2013
NEWINCIncorporation