Background WavePink WaveYellow Wave

OPTIMAS UK GROWTH LTD (09992505)

OPTIMAS UK GROWTH LTD (09992505) is an active UK company. incorporated on 8 February 2016. with registered office in Quedgeley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OPTIMAS UK GROWTH LTD has been registered for 10 years. Current directors include ROTROFF, Joel Michael, TUFFY, Michael James.

Company Number
09992505
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
Optimas Uk Growth Ltd, Quedgeley, GL2 2FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROTROFF, Joel Michael, TUFFY, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAS UK GROWTH LTD

OPTIMAS UK GROWTH LTD is an active company incorporated on 8 February 2016 with the registered office located in Quedgeley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OPTIMAS UK GROWTH LTD was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09992505

LTD Company

Age

10 Years

Incorporated 8 February 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 7 February 2026 (2 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Optimas Uk Growth Ltd Waterwells Drive Quedgeley, GL2 2FR,

Previous Addresses

C/O Jordans Corporate Law Limited 21 st. Thomas Street Bristol BS1 6JS England
From: 8 February 2016To: 25 July 2017
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Share Issue
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Jul 17
Director Joined
Aug 17
Funding Round
May 18
Funding Round
Feb 19
Director Left
Mar 19
Director Left
May 19
Director Joined
May 19
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jun 22
Funding Round
Dec 22
Funding Round
May 23
Funding Round
Feb 24
Capital Reduction
Feb 26
12
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ROTROFF, Joel Michael

Active
Waterwells Drive, QuedgeleyGL2 2FR
Born February 1982
Director
Appointed 27 Dec 2021

TUFFY, Michael James

Active
Waterwells Drive, QuedgeleyGL2 2FR
Born May 1966
Director
Appointed 27 Dec 2021

ACKERMAN, Matthew Jon

Resigned
Waterwells Drive, GloucesterGL2 2FR
Born August 1971
Director
Appointed 14 Jul 2017
Resigned 05 Mar 2019

CHAIBI, Anesa Taher

Resigned
Waterwells Drive, QuedgeleyGL2 2FR
Born May 1966
Director
Appointed 22 Apr 2019
Resigned 18 Oct 2019

EDME, Stanley

Resigned
Waterwells Drive, QuedgeleyGL2 2FR
Born November 1972
Director
Appointed 08 Feb 2016
Resigned 10 Jun 2021

GOLDMAN, Rebecca Weber, Mrs.

Resigned
Waterwells Drive, GloucesterGL2 2FR
Born August 1956
Director
Appointed 14 Jul 2017
Resigned 22 Apr 2019

JAPCZYK, James

Resigned
Compass Rd, Glenview60026
Born July 1958
Director
Appointed 22 Jan 2020
Resigned 27 Dec 2021

ROTROFF, Joel Michael

Resigned
Waterwells Drive, QuedgeleyGL2 2FR
Born February 1982
Director
Appointed 08 Feb 2016
Resigned 10 Jun 2021

STRANDQUIST, Marc Oliver

Resigned
1441 N. Wood Dale Rd, Wood DaleIL 60191
Born June 1962
Director
Appointed 10 Jun 2021
Resigned 27 Dec 2021

Persons with significant control

1

Waterwells Drive, GloucesterGL2 2FR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Move Registers To Registered Office Company With New Address
30 March 2026
AD04Change of Accounting Records Location
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Capital Name Of Class Of Shares
11 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2026
SH10Notice of Particulars of Variation
Replacement Filing Of Confirmation Statement With Made Up Date
8 February 2026
RP01CS01RP01CS01
Memorandum Articles
6 February 2026
MAMA
Resolution
6 February 2026
RESOLUTIONSResolutions
Resolution
6 February 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
5 February 2026
SH06Cancellation of Shares
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 January 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Resolution
28 January 2020
RESOLUTIONSResolutions
Resolution
28 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Resolution
26 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Legacy
7 August 2018
GUARANTEE2GUARANTEE2
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Resolution
7 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
6 March 2017
RESOLUTIONSResolutions
Resolution
30 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 August 2016
AA01Change of Accounting Reference Date
Resolution
2 March 2016
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
2 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
8 February 2016
NEWINCIncorporation