Background WavePink WaveYellow Wave

OPTERAN TECHNOLOGIES LIMITED (12494709)

OPTERAN TECHNOLOGIES LIMITED (12494709) is an active UK company. incorporated on 3 March 2020. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. OPTERAN TECHNOLOGIES LIMITED has been registered for 6 years. Current directors include COPE, Alexander John, MITCHELL, Sean Patrick, VON RIBBENTROP, Sebastian.

Company Number
12494709
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
The Innovation Centre, Sheffield, S1 4DP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COPE, Alexander John, MITCHELL, Sean Patrick, VON RIBBENTROP, Sebastian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTERAN TECHNOLOGIES LIMITED

OPTERAN TECHNOLOGIES LIMITED is an active company incorporated on 3 March 2020 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OPTERAN TECHNOLOGIES LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12494709

LTD Company

Age

6 Years

Incorporated 3 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

The Innovation Centre 217 Portobello Sheffield, S1 4DP,

Timeline

29 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Apr 20
Funding Round
Oct 20
Funding Round
Oct 20
Share Issue
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Mar 21
Director Joined
Sept 21
Funding Round
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Director Left
May 25
Director Left
Jul 25
Funding Round
Jul 25
Director Left
Aug 25
Director Left
Jan 26
9
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCMASTER, Ross Alexander

Active
217 Portobello, SheffieldS1 4DP
Secretary
Appointed 09 Jun 2022

COPE, Alexander John

Active
217 Portobello, SheffieldS1 4DP
Born March 1984
Director
Appointed 09 Jun 2022

MITCHELL, Sean Patrick

Active
217 Portobello, SheffieldS1 4DP
Born September 1968
Director
Appointed 19 Nov 2020

VON RIBBENTROP, Sebastian

Active
Join Capital, Berlin
Born February 1971
Director
Appointed 09 Jun 2022

BERNARD, Marion Anne

Resigned
Leigh On Sea
Born May 1971
Director
Appointed 09 Jun 2022
Resigned 20 Nov 2024

COPE, Alexander John, Dr

Resigned
217 Portobello, SheffieldS1 4DP
Born March 1984
Director
Appointed 03 Mar 2020
Resigned 19 Nov 2020

JACKSON, Rafferty

Resigned
217 Portobello, SheffieldS1 4DP
Born June 1966
Director
Appointed 01 Aug 2021
Resigned 31 Jul 2025

LLEWELLYN, Gareth Paul John

Resigned
Symphony Park, ManchesterM1 7FS
Born January 1987
Director
Appointed 20 Nov 2024
Resigned 19 Jan 2026

MARSHALL, James Arthur Robert, Professor

Resigned
217 Portobello, SheffieldS1 4DP
Born July 1976
Director
Appointed 03 Mar 2020
Resigned 19 Nov 2020

MCMASTER, Ross Alexander

Resigned
217 Portobello, SheffieldS1 4DP
Born May 1974
Director
Appointed 03 Mar 2020
Resigned 09 Jun 2022

RAJAN, David

Resigned
217 Portobello, SheffieldS1 4DP
Born March 1967
Director
Appointed 03 Mar 2020
Resigned 24 May 2025

IQ CAPITAL DIRECTORS NOMINEES LTD

Resigned
Regent Street, CambridgeCB2 1AW
Corporate director
Appointed 19 Nov 2020
Resigned 01 Jul 2025

Persons with significant control

3

0 Active
3 Ceased

Dr Alexander John Cope

Ceased
217 Portobello, SheffieldS1 4DP
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 24 Nov 2020

Professor James Arthur Robert Marshall

Ceased
217 Portobello, SheffieldS1 4DP
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 24 Nov 2020

Mr David Rajan

Ceased
217 Portobello, SheffieldS1 4DP
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Memorandum Articles
17 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
9 July 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 July 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 July 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
6 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Resolution
29 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 March 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 November 2020
AP02Appointment of Corporate Director
Capital Alter Shares Subdivision
18 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Incorporation Company
3 March 2020
NEWINCIncorporation