Background WavePink WaveYellow Wave

OPTOMA HOLDING LIMITED (13489847)

OPTOMA HOLDING LIMITED (13489847) is an active UK company. incorporated on 2 July 2021. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 2 other business activities. OPTOMA HOLDING LIMITED has been registered for 4 years. Current directors include CHEN, Shih Yuan, HO, Hsin-Pin, YANG, Kun-Ming.

Company Number
13489847
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
2nd Floor, West Wing The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
CHEN, Shih Yuan, HO, Hsin-Pin, YANG, Kun-Ming
SIC Codes
46510, 64204, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTOMA HOLDING LIMITED

OPTOMA HOLDING LIMITED is an active company incorporated on 2 July 2021 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 2 other business activities. OPTOMA HOLDING LIMITED was registered 4 years ago.(SIC: 46510, 64204, 64209)

Status

active

Active since 4 years ago

Company No

13489847

LTD Company

Age

4 Years

Incorporated 2 July 2021

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 18 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

OPTOMA LIMITED
From: 2 July 2021To: 8 July 2021
Contact
Address

2nd Floor, West Wing The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

1 Bourne End Mills Upper Bourne End Lane Hemel Hempstead HP1 2UJ England
From: 2 July 2021To: 4 March 2026
Timeline

61 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Jul 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Capital Reduction
Aug 23
Capital Reduction
Aug 23
Share Buyback
Oct 23
Capital Reduction
Oct 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Feb 24
Capital Reduction
May 24
Share Buyback
May 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Capital Reduction
Nov 24
Capital Reduction
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Capital Reduction
Apr 25
Director Left
Apr 25
Share Buyback
Apr 25
Capital Reduction
Apr 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Share Buyback
May 25
Capital Reduction
Jun 25
Director Left
Jun 25
Share Buyback
Jun 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
45
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FOSH, Peter

Active
The Maylands Building, Hemel HempsteadHP2 7TG
Secretary
Appointed 02 Jul 2021

CHEN, Shih Yuan

Active
The Maylands Building, Hemel HempsteadHP2 7TG
Born February 1961
Director
Appointed 02 Jul 2021

HO, Hsin-Pin

Active
The Maylands Building, Hemel HempsteadHP2 7TG
Born November 1965
Director
Appointed 26 Jan 2022

YANG, Kun-Ming

Active
The Maylands Building, Hemel HempsteadHP2 7TG
Born November 1972
Director
Appointed 05 Jan 2026

CHANG, Tai-Wei

Resigned
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ
Born June 1983
Director
Appointed 26 Jan 2022
Resigned 12 Apr 2025

CHANG, Wei Yi

Resigned
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ
Born November 1953
Director
Appointed 02 Jul 2021
Resigned 26 Jan 2022

CHU, Liping

Resigned
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ
Born January 1963
Director
Appointed 26 Jan 2022
Resigned 31 Mar 2025

EARNSHAW, Jeremy Waring

Resigned
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ
Born October 1964
Director
Appointed 26 Jan 2022
Resigned 31 Mar 2025

FRAYNE, Nicola Marie

Resigned
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ
Born September 1972
Director
Appointed 26 Jan 2022
Resigned 31 Mar 2025

HSU, Nien-Hui

Resigned
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ
Born June 1967
Director
Appointed 31 Mar 2025
Resigned 05 Jan 2026

WARD, Janice Elizabeth

Resigned
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ
Born September 1957
Director
Appointed 26 Jan 2022
Resigned 30 May 2025

Persons with significant control

1

Upper Bourne End Lane, Hemel HempsteadHP1 2UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Capital Return Purchase Own Shares
7 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
3 November 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
17 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 June 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Capital Return Purchase Own Shares
2 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 April 2025
SH06Cancellation of Shares
Capital Cancellation Shares
30 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 April 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Capital Return Purchase Own Shares
23 January 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
20 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Capital Return Purchase Own Shares
22 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 November 2024
SH06Cancellation of Shares
Capital Cancellation Shares
19 November 2024
SH06Cancellation of Shares
Capital Cancellation Shares
19 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 July 2024
SH06Cancellation of Shares
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
31 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2024
SH06Cancellation of Shares
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 August 2023
SH06Cancellation of Shares
Capital Cancellation Shares
15 August 2023
SH06Cancellation of Shares
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
27 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 June 2023
SH06Cancellation of Shares
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2023
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
10 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 February 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 April 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
17 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Resolution
8 July 2021
RESOLUTIONSResolutions
Incorporation Company
2 July 2021
NEWINCIncorporation