Background WavePink WaveYellow Wave

OPTICUS BIDCO LIMITED (12987649)

OPTICUS BIDCO LIMITED (12987649) is an active UK company. incorporated on 30 October 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OPTICUS BIDCO LIMITED has been registered for 5 years. Current directors include GEORGE, Jerry Mathen, SPENCER, Aleksandra Barbara, Dr.

Company Number
12987649
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
7 Colindeep Lane, London, NW9 6BX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEORGE, Jerry Mathen, SPENCER, Aleksandra Barbara, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTICUS BIDCO LIMITED

OPTICUS BIDCO LIMITED is an active company incorporated on 30 October 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OPTICUS BIDCO LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12987649

LTD Company

Age

5 Years

Incorporated 30 October 2020

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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

GC BIDCO LIMITED
From: 30 October 2020To: 17 March 2021
Contact
Address

7 Colindeep Lane London, NW9 6BX,

Previous Addresses

100 Wigmore St Marylebone London W1U 3RN United Kingdom
From: 30 October 2020To: 10 March 2021
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Loan Secured
Oct 21
Owner Exit
Jan 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Jul 23
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Sept 25
Director Left
Oct 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GEORGE, Jerry Mathen

Active
Colindeep Lane, LondonNW9 6BX
Born October 1972
Director
Appointed 23 Mar 2023

SPENCER, Aleksandra Barbara, Dr

Active
Colindeep Lane, LondonNW9 6BX
Born July 1981
Director
Appointed 23 Mar 2023

BYLOOS, Peter Jan

Resigned
Colindeep Lane, LondonNW9 6BX
Born May 1968
Director
Appointed 08 Mar 2021
Resigned 13 Dec 2024

KALVERBOER, Patrick Henricus Lambertus

Resigned
Colindeep Lane, LondonNW9 6BX
Born August 1972
Director
Appointed 30 Oct 2020
Resigned 23 Mar 2023

OSBORN, Edna Thea

Resigned
Colindeep Lane, LondonNW9 6BX
Born December 1983
Director
Appointed 13 Dec 2024
Resigned 14 Oct 2025

OSBORN, Edna Thea

Resigned
Colindeep Lane, LondonNW9 6BX
Born December 1983
Director
Appointed 08 Mar 2021
Resigned 23 Mar 2023

TURLEY, Cathal

Resigned
Colindeep Lane, LondonNW9 6BX
Born March 1984
Director
Appointed 30 Oct 2020
Resigned 23 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Wigmore St, LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 08 Mar 2021
Colindeep Lane, LondonNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Legacy
6 March 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
11 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
23 December 2021
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 August 2021
AA01Change of Accounting Reference Date
Resolution
20 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Incorporation Company
30 October 2020
NEWINCIncorporation