Background WavePink WaveYellow Wave

OPTO GROUP LIMITED (11735424)

OPTO GROUP LIMITED (11735424) is an active UK company. incorporated on 19 December 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. OPTO GROUP LIMITED has been registered for 7 years.

Company Number
11735424
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTO GROUP LIMITED

OPTO GROUP LIMITED is an active company incorporated on 19 December 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. OPTO GROUP LIMITED was registered 7 years ago.(SIC: 69203)

Status

active

Active since 7 years ago

Company No

11735424

LTD Company

Age

7 Years

Incorporated 19 December 2018

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 22 December 2025 (3 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

PSTAX CONSULTING LIMITED
From: 19 December 2018To: 17 November 2021
Contact
Address

2 Chamberlain Square Paradise Circus Birmingham, B3 3AX,

Previous Addresses

2 Chamberlain Square Birmingham B3 3AX England
From: 3 June 2024To: 3 June 2024
Dains 15 Colmore Row Birmingham B3 2BH England
From: 30 January 2024To: 3 June 2024
The Old Chapel Union Way Witney OX28 6HD England
From: 1 November 2022To: 30 January 2024
Unit 5 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom
From: 19 December 2018To: 1 November 2022
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Funding Round
Nov 20
Funding Round
Nov 20
New Owner
Nov 20
New Owner
Nov 22
New Owner
Nov 22
Capital Update
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Funding Round
Sept 23
Owner Exit
Sept 23
Share Issue
Sept 23
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Jul 25
Director Joined
Jan 26
6
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
28 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
6 September 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 August 2023
RESOLUTIONSResolutions
Memorandum Articles
24 August 2023
MAMA
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 August 2023
SH19Statement of Capital
Legacy
16 August 2023
SH20SH20
Legacy
16 August 2023
CAP-SSCAP-SS
Resolution
16 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
27 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
27 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Resolution
27 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 November 2020
SH10Notice of Particulars of Variation
Memorandum Articles
13 November 2020
MAMA
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Resolution
13 November 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Incorporation Company
19 December 2018
NEWINCIncorporation