Background WavePink WaveYellow Wave

OPTADRIVE SUBSIDIARY LIMITED (10257768)

OPTADRIVE SUBSIDIARY LIMITED (10257768) is an active UK company. incorporated on 29 June 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. OPTADRIVE SUBSIDIARY LIMITED has been registered for 9 years. Current directors include KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank, KHALASTCHI, Peter Salim David.

Company Number
10257768
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank, KHALASTCHI, Peter Salim David
SIC Codes
41100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTADRIVE SUBSIDIARY LIMITED

OPTADRIVE SUBSIDIARY LIMITED is an active company incorporated on 29 June 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. OPTADRIVE SUBSIDIARY LIMITED was registered 9 years ago.(SIC: 41100, 96090)

Status

active

Active since 9 years ago

Company No

10257768

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KHALASTCHI, Anthony Menashi

Active
Court Lodge, LondonSW1W 8AT
Born March 1961
Director
Appointed 29 Jun 2016

KHALASTCHI, Frank

Active
Court Lodge, LondonSW1W 8AT
Born January 1933
Director
Appointed 29 Jun 2016

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Born September 1963
Director
Appointed 29 Jun 2016

TANNA, Ashok-Kumar

Resigned
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 29 Jun 2016
Resigned 13 Feb 2018

Persons with significant control

1

Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Memorandum Articles
4 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2016
NEWINCIncorporation