Background WavePink WaveYellow Wave

OPTILAN HOLDCO 3 LIMITED (10567873)

OPTILAN HOLDCO 3 LIMITED (10567873) is an active UK company. incorporated on 17 January 2017. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPTILAN HOLDCO 3 LIMITED has been registered for 9 years. Current directors include CATALINO, JR., Joseph, O'LEARY, Dennis Michael.

Company Number
10567873
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
10567873 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CATALINO, JR., Joseph, O'LEARY, Dennis Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTILAN HOLDCO 3 LIMITED

OPTILAN HOLDCO 3 LIMITED is an active company incorporated on 17 January 2017 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPTILAN HOLDCO 3 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10567873

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 27 January 2022 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 16 January 2023 (3 years ago)
Submitted on 18 January 2023 (3 years ago)

Next Due

Due by 30 January 2024
For period ending 16 January 2024
Contact
Address

10567873 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 17 January 2017To: 3 May 2019
Timeline

35 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Owner Exit
Mar 21
Funding Round
Mar 21
Share Issue
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Funding Round
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
4
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CATALINO, JR., Joseph

Active
Avenue Of The Americas, New YorkNY 10105
Born August 1971
Director
Appointed 02 Sept 2021

O'LEARY, Dennis Michael

Active
Broad Street, New YorkNY 10004
Born August 1962
Director
Appointed 02 Sept 2021

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, WhiteleyPO15 7AD
Corporate secretary
Appointed 17 Jan 2017
Resigned 07 Jun 2024

BANNISTER, Adrian John

Resigned
Forum 4, WhiteleyPO15 7AD
Born November 1964
Director
Appointed 23 Dec 2020
Resigned 09 Aug 2021

BAYLISS, William John

Resigned
Forum 4, WhiteleyPO15 7AD
Born October 1962
Director
Appointed 22 Jun 2020
Resigned 30 Apr 2022

BUCKLAND, Richard

Resigned
Forum 4, WhiteleyPO15 7AD
Born June 1965
Director
Appointed 05 Jun 2017
Resigned 31 Mar 2020

DAVIDSON, Kenneth Brooks

Resigned
Foxwood Road, Moon TownshipPA 15108
Born August 1962
Director
Appointed 02 Sept 2021
Resigned 17 Nov 2022

FALLEN, Malcolm James

Resigned
Forum 4, WhiteleyPO15 7AD
Born October 1959
Director
Appointed 27 Sept 2017
Resigned 09 Aug 2021

GRAY, Timothy John

Resigned
Forum 4, WhiteleyPO15 7AD
Born July 1963
Director
Appointed 05 Jun 2017
Resigned 31 Dec 2020

HARRISON, Paul David

Resigned
Forum 3, Solent Business Park, FarehamPO15 7FH
Born December 1976
Director
Appointed 17 Jan 2017
Resigned 06 Feb 2017

KEITH, Jason

Resigned
Olympus Avenue, WarwickCV34 6RJ
Born February 1974
Director
Appointed 19 Jan 2023
Resigned 20 Jun 2023

OBEROI, Salil

Resigned
Connaught Place, LondonW2 2ES
Born December 1983
Director
Appointed 23 Jul 2018
Resigned 22 Jun 2020

SOMERVILLE, Martin

Resigned
Forum 4, WhiteleyPO15 7AD
Born February 1977
Director
Appointed 06 Feb 2017
Resigned 09 Aug 2021

STROPPA, Marcello Gabriele Arturo

Resigned
Forum 4, WhiteleyPO15 7AD
Born August 1986
Director
Appointed 18 Dec 2020
Resigned 09 Aug 2021

SWORD, Graeme David

Resigned
Forum 3, Solent Business Park, FarehamPO15 7FH
Born June 1968
Director
Appointed 06 Feb 2017
Resigned 23 Jul 2018

WHITTINGHAM, James Ronald

Resigned
Forum 3, Solent Business Park, FarehamPO15 7FH
Born February 1978
Director
Appointed 17 Jan 2017
Resigned 06 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Darkpulse Inc.

Active
2nd Floor, 1345 Avenue Of The Americas, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2021
Forum 4, WhiteleyPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

67

Default Companies House Registered Office Address Applied
19 November 2024
RP05RP05
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
10 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2021
PSC09Update to PSC Statements
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2021
RP04CS01RP04CS01
Memorandum Articles
25 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
19 March 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
17 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 July 2019
RP04AP01RP04AP01
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Resolution
7 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Incorporation Company
17 January 2017
NEWINCIncorporation