Background WavePink WaveYellow Wave

OPTIMITY BIDCO LIMITED (09959559)

OPTIMITY BIDCO LIMITED (09959559) is an active UK company. incorporated on 19 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OPTIMITY BIDCO LIMITED has been registered for 10 years. Current directors include GILBEY, David Michael, PAVEY, Leeland Nicholas.

Company Number
09959559
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
10 Exchange Square, London, EC2A 2BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILBEY, David Michael, PAVEY, Leeland Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMITY BIDCO LIMITED

OPTIMITY BIDCO LIMITED is an active company incorporated on 19 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OPTIMITY BIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09959559

LTD Company

Age

10 Years

Incorporated 19 January 2016

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 15 December 2025 (3 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 18 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

SYDNEY BIDCO LIMITED
From: 19 January 2016To: 11 August 2016
Contact
Address

10 Exchange Square London, EC2A 2BR,

Previous Addresses

4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ England
From: 11 March 2024To: 18 September 2025
Zetland House Scrutton Street London EC2A 4HJ England
From: 8 November 2017To: 11 March 2024
5 Fleet Place London EC4M 7rd England
From: 19 January 2016To: 8 November 2017
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
May 18
Loan Secured
Feb 19
Loan Secured
Mar 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILBEY, David Michael

Active
Exchange Square, LondonEC2A 2BR
Born February 1983
Director
Appointed 03 Jul 2025

PAVEY, Leeland Nicholas

Active
Exchange Square, LondonEC2A 2BR
Born February 1970
Director
Appointed 25 Jan 2018

BARBOUR, David James

Resigned
Scrutton Street, LondonEC2A 4HJ
Born August 1966
Director
Appointed 19 Jan 2016
Resigned 08 Mar 2024

CRESWICK, Timothy Aidan

Resigned
Exchange Square, LondonEC2A 2BR
Born August 1984
Director
Appointed 03 Jul 2025
Resigned 21 Oct 2025

FROME, Andrew Paul

Resigned
Scrutton Street, LondonEC2A 4HJ
Born December 1961
Director
Appointed 31 Oct 2017
Resigned 25 Mar 2022

GILL, Harry

Resigned
Lansdowne Court, ChippenhamSN14 6RZ
Born March 1995
Director
Appointed 08 Mar 2024
Resigned 03 Jul 2025

IMPEY, Anthony John

Resigned
Scrutton Street, LondonEC2A 4HJ
Born June 1972
Director
Appointed 01 Jun 2016
Resigned 26 Apr 2018

JOHN, Llewellyn Richard Dodds

Resigned
Scrutton Street, LondonEC2A 4HJ
Born October 1976
Director
Appointed 19 Jan 2016
Resigned 08 Mar 2021

TROWER, John Charles

Resigned
Lansdowne Court, ChippenhamSN14 6RZ
Born March 1966
Director
Appointed 01 Jun 2016
Resigned 03 Jul 2025

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

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

54

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Resolution
11 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Resolution
20 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Incorporation Company
19 January 2016
NEWINCIncorporation