Background WavePink WaveYellow Wave

OPTIO GROUP SERVICES LIMITED (11902208)

OPTIO GROUP SERVICES LIMITED (11902208) is an active UK company. incorporated on 23 March 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. OPTIO GROUP SERVICES LIMITED has been registered for 7 years. Current directors include DAVENPORT, Insiyah, MEDCALF, Paula, MUGGE, Mark Stephen and 1 others.

Company Number
11902208
Status
active
Type
ltd
Incorporated
23 March 2019
Age
7 years
Address
10th Floor, 1 Minster Court, London, EC3R 7AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DAVENPORT, Insiyah, MEDCALF, Paula, MUGGE, Mark Stephen, SONI, Deepak
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIO GROUP SERVICES LIMITED

OPTIO GROUP SERVICES LIMITED is an active company incorporated on 23 March 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. OPTIO GROUP SERVICES LIMITED was registered 7 years ago.(SIC: 82110)

Status

active

Active since 7 years ago

Company No

11902208

LTD Company

Age

7 Years

Incorporated 23 March 2019

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

LEO SERVICECO LIMITED
From: 23 March 2019To: 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 London SW1Y 6QW United Kingdom
From: 23 March 2019To: 16 September 2019
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Aug 20
Loan Secured
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Director Joined
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CALLIDUS SECRETARIES LIMITED

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

DAVENPORT, Insiyah

Active
1 Minster Court, LondonEC3R 7AA
Born November 1975
Director
Appointed 19 Aug 2025

MEDCALF, Paula

Active
Minster Court, LondonEC3R 7AA
Born June 1967
Director
Appointed 22 Feb 2022

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 19 Aug 2025

ANAND, Udaiveer

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

AUJLA, Jatender Singh

Resigned
Minster Court, LondonEC3R 7AA
Born May 1982
Director
Appointed 23 Mar 2019
Resigned 15 Oct 2020

CLEARY, Kevin Francis

Resigned
Minster Court, LondonEC3R 7AA
Born May 1978
Director
Appointed 15 Oct 2020
Resigned 03 Jul 2024

HARDEN, Robert John

Resigned
Minster Court, LondonEC3R 7AA
Born November 1971
Director
Appointed 23 Mar 2019
Resigned 15 Oct 2020

HASTINGS, Kevin Maurice

Resigned
Minster Court, LondonEC3R 7AA
Born September 1969
Director
Appointed 05 Sept 2019
Resigned 01 Mar 2021

MAWSON, John Peter Michael

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

MUGGE, Mark Stephen

Resigned
Minster Court, LondonEC3R 7AA
Born October 1969
Director
Appointed 10 Nov 2023
Resigned 01 May 2024

ROBINSON, David Peter

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

UMBERS, David Michael Robert

Resigned
Minster Court, LondonEC3R 7AA
Born January 1962
Director
Appointed 05 Sept 2019
Resigned 15 Oct 2020

Persons with significant control

1

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 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
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
Appoint Corporate Secretary Company With Name Date
20 August 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
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
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
24 September 2019
AA01Change of Accounting Reference Date
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
Resolution
4 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Incorporation Company
23 March 2019
NEWINCIncorporation