Background WavePink WaveYellow Wave

OPTIO GROUP LIMITED (11032254)

OPTIO GROUP LIMITED (11032254) is an active UK company. incorporated on 25 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. OPTIO GROUP LIMITED has been registered for 8 years. Current directors include AUJLA, Jatender Singh, BISCHOPS, Jeroen, FOSH, Matthew Kailey and 3 others.

Company Number
11032254
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
10th Floor, 1 Minster Court, London, EC3R 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
AUJLA, Jatender Singh, BISCHOPS, Jeroen, FOSH, Matthew Kailey, GOODHEW, Heather Margaret, MUGGE, Mark Stephen, SONI, Deepak
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIO GROUP LIMITED

OPTIO GROUP LIMITED is an active company incorporated on 25 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. OPTIO GROUP LIMITED was registered 8 years ago.(SIC: 66190)

Status

active

Active since 8 years ago

Company No

11032254

LTD Company

Age

8 Years

Incorporated 25 October 2017

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

LEO BIDCO LIMITED
From: 25 October 2017To: 18 September 2019
Contact
Address

10th Floor, 1 Minster Court Mincing Lane London, EC3R 7AA,

Previous Addresses

The Prow 1 Wilder Walk Soho London W1B 5AP
From: 18 September 2019To: 17 October 2019
1 Wilder Walk the Prow London W1B 5AP England
From: 16 September 2019To: 18 September 2019
28 King Street St James's London SW1Y 6QW United Kingdom
From: 30 October 2017To: 16 September 2019
3 More London Riverside London SE1 2AQ United Kingdom
From: 25 October 2017To: 30 October 2017
Timeline

63 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Funding Round
Jan 18
Funding Round
Feb 19
Loan Secured
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Sept 20
Director Joined
Nov 20
Director Left
Dec 20
Funding Round
Mar 21
Loan Secured
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Funding Round
Aug 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Aug 25
Loan Secured
Dec 25
Funding Round
Jan 26
11
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 01 Jul 2024

AUJLA, Jatender Singh

Active
Minster Court, LondonEC3R 7AA
Born May 1982
Director
Appointed 30 Oct 2017

BISCHOPS, Jeroen

Active
Minster Court, LondonEC3R 7AA
Born December 1983
Director
Appointed 06 Dec 2021

FOSH, Matthew Kailey

Active
Minster Court, LondonEC3R 7AA
Born September 1957
Director
Appointed 27 Oct 2020

GOODHEW, Heather Margaret

Active
Minster Court, LondonEC3R 7AA
Born April 1960
Director
Appointed 15 Apr 2024

MUGGE, Mark Stephen

Active
Minster Court, LondonEC3R 7AA
Born October 1969
Director
Appointed 10 Nov 2023

SONI, Deepak

Active
Minster Court, LondonEC3R 7AA
Born June 1980
Director
Appointed 05 Sept 2024

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 25 Oct 2017
Resigned 30 Oct 2017

ANAND, Udaiveer

Resigned
Minster Court, LondonEC3R 7AA
Born June 1981
Director
Appointed 29 Jul 2020
Resigned 31 May 2023

BARKER-HAHLO, Robin Douglas

Resigned
Minster Court, LondonEC3R 7AA
Born August 1966
Director
Appointed 22 Jan 2020
Resigned 03 Mar 2023

BEATON, Ian Eric

Resigned
Minster Court, LondonEC3R 7AA
Born March 1970
Director
Appointed 21 Oct 2019
Resigned 26 Apr 2024

BELANGER, Tanguy

Resigned
Minster Court, LondonEC3R 7AA
Born August 1989
Director
Appointed 06 Dec 2021
Resigned 24 Jan 2023

CHANRAI, Kabir Deepak

Resigned
Minster Court, LondonEC3R 7AA
Born November 1989
Director
Appointed 29 Jul 2020
Resigned 23 Nov 2021

CLEARY, Kevin Francis

Resigned
Minster Court, LondonEC3R 7AA
Born May 1978
Director
Appointed 05 Sept 2019
Resigned 29 Mar 2024

DALE, George David

Resigned
Minster Court, LondonEC3R 7AA
Born February 1959
Director
Appointed 05 Sept 2019
Resigned 01 Jan 2022

GERMANO, Todd Joseph

Resigned
Minster Court, LondonEC3R 7AA
Born April 1965
Director
Appointed 30 Apr 2020
Resigned 11 Feb 2022

HARDEN, Robert John

Resigned
Minster Court, LondonEC3R 7AA
Born November 1971
Director
Appointed 05 Sept 2019
Resigned 27 Oct 2020

HASTINGS, Kevin Maurice

Resigned
Minster Court, LondonEC3R 7AA
Born September 1969
Director
Appointed 05 Sept 2019
Resigned 29 Mar 2024

JANSEN, Paul Mark

Resigned
Minster Court, LondonEC3R 7AA
Born September 1963
Director
Appointed 05 Sept 2019
Resigned 29 Mar 2024

MAWSON, John Peter Michael

Resigned
Minster Court, LondonEC3R 7AA
Born March 1963
Director
Appointed 05 Sept 2019
Resigned 30 Jun 2022

PETROSYAN, Tigran

Resigned
Minster Court, LondonEC3R 7AA
Born February 1993
Director
Appointed 24 Jan 2023
Resigned 10 Apr 2024

RADOSEVIC, Tin

Resigned
Minster Court, LondonEC3R 7AA
Born October 1979
Director
Appointed 05 Sept 2019
Resigned 30 Nov 2021

ROBINSON, David Peter

Resigned
Minster Court, LondonEC3R 7AA
Born May 1967
Director
Appointed 07 Mar 2022
Resigned 01 May 2024

SMALLSHAW, Andrew James

Resigned
Minster Court, LondonEC3R 7AA
Born November 1972
Director
Appointed 22 Jan 2020
Resigned 03 Mar 2023

UMBERS, David Michael Robert

Resigned
Minster Court, LondonEC3R 7AA
Born January 1962
Director
Appointed 05 Sept 2019
Resigned 29 Mar 2024

WESTERN, Paul David

Resigned
Minster Court, LondonEC3R 7AA
Born December 1966
Director
Appointed 07 Oct 2019
Resigned 28 Feb 2022

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 25 Oct 2017
Resigned 30 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
1 Minster Court, LondonEC3R 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
1 Wilder Walk, LondonW1B 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2018
Ceased 24 Apr 2019
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Charge Part Both With Charge Number
17 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 March 2026
MR05Certification of Charge
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 November 2024
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
26 September 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 August 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
9 October 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
9 October 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
9 October 2023
MR05Certification of Charge
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Resolution
18 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Memorandum Articles
8 June 2019
MAMA
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Resolution
21 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Incorporation Company
25 October 2017
NEWINCIncorporation