Background WavePink WaveYellow Wave

OPTIVA CRITICAL METALS LIMITED (10682487)

OPTIVA CRITICAL METALS LIMITED (10682487) is an active UK company. incorporated on 21 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies and 3 other business activities. OPTIVA CRITICAL METALS LIMITED has been registered for 9 years. Current directors include ST. JOHN-DENNIS, Christian Gabriel.

Company Number
10682487
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
C/O Michael Bennett - Hill Dickinson Llp The Broadgate Tower, London, EC2A 2EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
ST. JOHN-DENNIS, Christian Gabriel
SIC Codes
64201, 64202, 64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIVA CRITICAL METALS LIMITED

OPTIVA CRITICAL METALS LIMITED is an active company incorporated on 21 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies and 3 other business activities. OPTIVA CRITICAL METALS LIMITED was registered 9 years ago.(SIC: 64201, 64202, 64205, 64209)

Status

active

Active since 9 years ago

Company No

10682487

LTD Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 21 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

TOBIN BRONZE LIMITED
From: 17 March 2022To: 6 May 2022
TOBIN BRONZE PLC
From: 24 March 2017To: 17 March 2022
NAVY STAR INVESTMENTS PLC
From: 21 March 2017To: 24 March 2017
Contact
Address

C/O Michael Bennett - Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London, EC2A 2EW,

Previous Addresses

The Broadgate Tower C/O Michael Bennett - Hill Dickinson Llp 20 Primrose Street London EC2A 2EW United Kingdom
From: 16 November 2023To: 16 November 2023
20 the Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 16 November 2023To: 16 November 2023
118 Piccadilly London W1J 7NW England
From: 29 September 2022To: 16 November 2023
49 Berkeley Square London W1J 5AZ England
From: 17 May 2022To: 29 September 2022
Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 21 March 2017To: 17 May 2022
Timeline

11 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Jun 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
May 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ST. JOHN-DENNIS, Christian Gabriel

Active
The Broadgate Tower, LondonEC2A 2EW
Born June 1964
Director
Appointed 06 Mar 2018

STRANG, Donald Ian George Layman

Resigned
The Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 21 Mar 2017
Resigned 11 May 2022

HARRIS, Hamish Hamlyn

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born May 1970
Director
Appointed 21 Mar 2017
Resigned 25 Apr 2018

MALING, Dan John Shilton

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born August 1975
Director
Appointed 26 Aug 2020
Resigned 21 Mar 2022

MORZARIA, Kiran Caldas

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born April 1974
Director
Appointed 25 Apr 2018
Resigned 26 Aug 2020

STRANG, Donald Ian George Layman

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born December 1967
Director
Appointed 21 Mar 2017
Resigned 11 May 2022

Persons with significant control

3

1 Active
2 Ceased
Piccadilly, LondonW1J 7NW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Mar 2022

Mr Donald Ian George Layman Strang

Ceased
The Broadgate Tower, LondonEC2A 2EW
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 22 Mar 2022

Mr Hamish Hamlyn Harris

Ceased
The Broadgate Tower, LondonEC2A 2EW
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Administrative Restoration Company
24 April 2025
RT01RT01
Gazette Dissolved Compulsory
13 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Certificate Change Of Name Company
6 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
17 March 2022
CERT10CERT10
Re Registration Memorandum Articles
17 March 2022
MARMAR
Resolution
17 March 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 March 2022
RR02RR02
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
2 October 2019
AAMDAAMD
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Legacy
25 January 2018
CERT8ACERT8A
Application Trading Certificate
25 January 2018
SH50SH50
Certificate Change Of Name Company
24 March 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2017
NEWINCIncorporation