Background WavePink WaveYellow Wave

OPTIC18 LTD (09308055)

OPTIC18 LTD (09308055) is an active UK company. incorporated on 12 November 2014. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. OPTIC18 LTD has been registered for 11 years. Current directors include FAWDINGTON, Keith Rodney.

Company Number
09308055
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
Park House, Leicester, LE1 3RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
FAWDINGTON, Keith Rodney
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIC18 LTD

OPTIC18 LTD is an active company incorporated on 12 November 2014 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. OPTIC18 LTD was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09308055

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 30/11

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 25 August 2022 (3 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2023
Period: 1 December 2021 - 30 November 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 November 2022 (3 years ago)
Submitted on 15 November 2022 (3 years ago)

Next Due

Due by 26 November 2023
For period ending 12 November 2023
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Previous Addresses

The Brake, 42 the Widon Loughborough LE11 3PE
From: 12 November 2014To: 15 December 2015
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Funding Round
Jun 17
New Owner
Nov 17
Funding Round
Nov 18
Director Left
Jun 22
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FAWDINGTON, Keith Rodney

Active
The Widon, LoughboroughLE11 3PE
Born November 1960
Director
Appointed 12 Nov 2014

GHADIALI, Catherine Emma Jayesh

Resigned
Yewbarrow Close, NottinghamNG2 6RH
Born January 1984
Director
Appointed 21 Apr 2015
Resigned 06 Jun 2022

GHADIALI, Jayesh Shantilal

Resigned
Yewbarrow Close, NottinghamNG2 6RH
Born November 1974
Director
Appointed 03 Feb 2015
Resigned 06 Feb 2015

GHADIALI, Jayesh Shantilal

Resigned
Yewbarrow Close, NottinghamNG2 6RH
Born November 1974
Director
Appointed 02 Feb 2015
Resigned 03 Feb 2015

Persons with significant control

3

Mrs Catherine Emma Jayesh Ghadiali

Active
West Bridgeford, NottinghamNG2 6RH
Born January 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2017

Mr Jayesh Shantilal Ghadiali

Active
West Bridgford, NottinghamNG2 6RH
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Keith Rodney Fawdington

Active
42 The Widon, LoughboroughLE11 3PE
Born November 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Resolution
14 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Incorporation Company
12 November 2014
NEWINCIncorporation