Background WavePink WaveYellow Wave

OPTOSOLVE RESEARCH & DEVELOPMENT LIMITED (08975155)

OPTOSOLVE RESEARCH & DEVELOPMENT LIMITED (08975155) is an active UK company. incorporated on 3 April 2014. with registered office in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. OPTOSOLVE RESEARCH & DEVELOPMENT LIMITED has been registered for 12 years. Current directors include KNIGHT, Andrew Nigel, SHARMA, Anant, Prof., TRIVEDY, Yatin Anantrai.

Company Number
08975155
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
4 Clews Road, Redditch, B98 7ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KNIGHT, Andrew Nigel, SHARMA, Anant, Prof., TRIVEDY, Yatin Anantrai
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTOSOLVE RESEARCH & DEVELOPMENT LIMITED

OPTOSOLVE RESEARCH & DEVELOPMENT LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. OPTOSOLVE RESEARCH & DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08975155

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

4 Clews Road Redditch, B98 7ST,

Previous Addresses

Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT
From: 3 April 2014To: 16 October 2018
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Sept 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Share Issue
Jun 20
Funding Round
Aug 20
Director Left
Jan 23
Share Buyback
Sept 25
Capital Reduction
Sept 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KNIGHT, Andrew Nigel

Active
Clews Road, RedditchB98 7ST
Born December 1956
Director
Appointed 03 Apr 2014

SHARMA, Anant, Prof.

Active
Clews Road, RedditchB98 7ST
Born February 1963
Director
Appointed 30 Jun 2016

TRIVEDY, Yatin Anantrai

Active
Clews Road, RedditchB98 7ST
Born April 1957
Director
Appointed 30 Jun 2016

REDHEAD, Christopher Ross, Dr

Resigned
Clews Road, RedditchB98 7ST
Born February 1962
Director
Appointed 30 Jun 2016
Resigned 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Capital Cancellation Shares
18 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
8 August 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Resolution
27 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 June 2020
MAMA
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 June 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Resolution
13 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Incorporation Company
3 April 2014
NEWINCIncorporation