Background WavePink WaveYellow Wave

OPTIVO HOMES LIMITED (09100883)

OPTIVO HOMES LIMITED (09100883) is an active UK company. incorporated on 24 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. OPTIVO HOMES LIMITED has been registered for 11 years. Current directors include SHARPLES, Stephen John, WHITE, Richard Paul.

Company Number
09100883
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
Fleet House, London, EC1M 5LA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
SHARPLES, Stephen John, WHITE, Richard Paul
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIVO HOMES LIMITED

OPTIVO HOMES LIMITED is an active company incorporated on 24 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. OPTIVO HOMES LIMITED was registered 11 years ago.(SIC: 68201)

Status

active

Active since 11 years ago

Company No

09100883

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

VIRIDIAN DEVELOPMENT HOMES LIMITED
From: 24 June 2014To: 25 January 2017
Contact
Address

Fleet House 59-61 Clerkenwell Road London, EC1M 5LA,

Previous Addresses

Grosvenor House 125 High Street Croydon CR0 9XP England
From: 24 May 2017To: 16 December 2022
Colwell House, 376 Clapham Road London SW9 9AR
From: 24 June 2014To: 24 May 2017
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 18
Director Joined
Mar 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 22
Director Joined
May 23
Director Left
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RAJPUT, Puneet

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 02 May 2023

SHARPLES, Stephen John

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born February 1964
Director
Appointed 10 May 2023

WHITE, Richard Paul

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born November 1968
Director
Appointed 01 Dec 2021

MORTON, Patricia

Resigned
Clapham Road, LondonSW9 9AR
Secretary
Appointed 24 Jun 2014
Resigned 25 Sept 2014

ROBINSON, Jo

Resigned
125 High Street, CroydonCR0 9XP
Secretary
Appointed 07 Aug 2017
Resigned 13 Dec 2017

TROMANHAUSER, Kerry

Resigned
125 High Street, CroydonCR0 9XP
Secretary
Appointed 25 Sept 2014
Resigned 07 Aug 2017

WIGNALL, Alison Jane

Resigned
125 High Street, CroydonCR0 9XP
Secretary
Appointed 13 Dec 2017
Resigned 02 May 2023

APETROAIE, Neculai

Resigned
125 High Street, CroydonCR0 9XP
Born February 1975
Director
Appointed 24 Jun 2014
Resigned 13 Dec 2017

KYRIACOU, Kerry

Resigned
125 High Street, CroydonCR0 9XP
Born December 1958
Director
Appointed 13 Dec 2018
Resigned 30 Nov 2021

PAUL, Thomas James

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born July 1984
Director
Appointed 13 Dec 2017
Resigned 10 May 2023

TINKER, Nigel Christopher

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born October 1960
Director
Appointed 01 Sept 2020
Resigned 16 Dec 2022

WISEMAN, Andrew Graham

Resigned
125 High Street, CroydonCR0 9XP
Born June 1956
Director
Appointed 26 Mar 2020
Resigned 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 January 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Resolution
25 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 January 2017
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Incorporation Company
24 June 2014
NEWINCIncorporation