Background WavePink WaveYellow Wave

OPTESS LIMITED (10320894)

OPTESS LIMITED (10320894) is an active UK company. incorporated on 9 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. OPTESS LIMITED has been registered for 9 years. Current directors include MILLS, Charles Patrick Harwood.

Company Number
10320894
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
6 Stratton Street, London, W1J 8LD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MILLS, Charles Patrick Harwood
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTESS LIMITED

OPTESS LIMITED is an active company incorporated on 9 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. OPTESS LIMITED was registered 9 years ago.(SIC: 66290)

Status

active

Active since 9 years ago

Company No

10320894

LTD Company

Age

9 Years

Incorporated 9 August 2016

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

OPT CORPORATION LIMITED
From: 7 October 2016To: 25 February 2020
CFR 81 LIMITED
From: 9 August 2016To: 7 October 2016
Contact
Address

6 Stratton Street London, W1J 8LD,

Previous Addresses

3 Bakehouse Court 19 High Street Saffron Walden Essex CB10 1AT England
From: 9 August 2016To: 17 January 2019
Timeline

38 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Sept 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Director Left
Apr 18
Funding Round
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Owner Exit
Aug 18
Funding Round
Sept 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Director Left
Mar 25
26
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MILLS, Charles Patrick Harwood

Active
6 Stratton Street, LondonW1J 8LD
Born September 1988
Director
Appointed 05 Sept 2017

BROWN, Michael John

Resigned
Warmlake Road, MaidstoneME17 3RP
Born May 1967
Director
Appointed 08 Feb 2017
Resigned 31 Mar 2019

BURT, Alastair

Resigned
19 High Street, Saffron WaldenCB10 1AT
Born May 1961
Director
Appointed 28 Sept 2016
Resigned 06 Apr 2019

CRACKLE, Garry Philip

Resigned
19 High Street, Saffron WaldenCB10 1AT
Born May 1964
Director
Appointed 28 Sept 2016
Resigned 09 Feb 2025

DALY, Adrian Desmond

Resigned
19 High Street, Saffron WaldenCB10 1AT
Born January 1944
Director
Appointed 09 Aug 2016
Resigned 01 Mar 2018

PHILBIN, Richard Peter

Resigned
19 High Street, Saffron WaldenCB10 1AT
Born July 1971
Director
Appointed 28 Sept 2016
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2018

Alyd Limited

Ceased
19 High Street, Saffron WaldenCB10 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 October 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Resolution
25 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Resolution
21 June 2019
RESOLUTIONSResolutions
Resolution
21 June 2019
RESOLUTIONSResolutions
Resolution
18 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Resolution
6 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
18 October 2016
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
7 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2016
CONNOTConfirmation Statement Notification
Incorporation Company
9 August 2016
NEWINCIncorporation