Background WavePink WaveYellow Wave

OPTIBRIUM BIDCO LIMITED (13154053)

OPTIBRIUM BIDCO LIMITED (13154053) is an active UK company. incorporated on 25 January 2021. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OPTIBRIUM BIDCO LIMITED has been registered for 5 years. Current directors include CHAMPNESS, Edmund John, Dr, SEGALL, Matthew David, Dr.

Company Number
13154053
Status
active
Type
ltd
Incorporated
25 January 2021
Age
5 years
Address
F10-13 Blenheim House, Cambridge Innovation Park Denny End Road, Cambridge, CB25 9GL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAMPNESS, Edmund John, Dr, SEGALL, Matthew David, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIBRIUM BIDCO LIMITED

OPTIBRIUM BIDCO LIMITED is an active company incorporated on 25 January 2021 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OPTIBRIUM BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13154053

LTD Company

Age

5 Years

Incorporated 25 January 2021

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 2 January 2026 (3 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

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

F10-13 Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge, CB25 9GL,

Previous Addresses

F10-13 Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB England
From: 6 May 2022To: 10 June 2022
F5-6 Blenheim House Cambridge Innovation Park Denny End Road Cambridge Cambridgeshire CB25 9PB United Kingdom
From: 25 January 2021To: 6 May 2022
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Loan Secured
Apr 24
Loan Secured
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAMPNESS, Edmund John, Dr

Active
Denny End Road, CambridgeCB25 9PB
Born August 1974
Director
Appointed 07 Feb 2021

SEGALL, Matthew David, Dr

Active
Denny End Road, CambridgeCB25 9PB
Born June 1972
Director
Appointed 07 Feb 2021

MAIDMENT, Adam

Resigned
24 Grosvenor Street, LondonW1K 4QN
Born December 1973
Director
Appointed 25 Jan 2021
Resigned 07 Feb 2021

RALPH, Peter William

Resigned
24 Grosvenor Street, LondonW1K 4QN
Born May 1979
Director
Appointed 25 Jan 2021
Resigned 07 Feb 2021

Persons with significant control

1

Cambridge Innovation Park, CambridgeCB25 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2021
NEWINCIncorporation