OPTIOSOFTWARE UK LIMITED
Overview
Company Name | OPTIOSOFTWARE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03663558 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OPTIOSOFTWARE UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OPTIOSOFTWARE UK LIMITED located?
Registered Office Address | 1600 Arlington Business Park Theale RG7 4SA Reading England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OPTIOSOFTWARE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for OPTIOSOFTWARE UK LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for OPTIOSOFTWARE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Philip Auld as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Termination of appointment of Jane Mary Ann Newman as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Ross Chapman as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Appointment of Mrs Jane Mary Ann Newman as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harpaul Dharwar as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Bottomline Technologies Incorporated as a person with significant control on May 12, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Adam Bruce Bowden as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Bruce Bowden as a director on Jan 20, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Auld as a director on Jan 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Danielle Sheer as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Nigel Kevin Savory as a director on Mar 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Danielle Sheer as a director on Dec 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of OPTIOSOFTWARE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPMAN, Julian Ross | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | England | British | Director | 218250390001 | ||||
DHARWAR, Harpaul | Secretary | Walmer Lodge Nine Mile Ride RG40 3DY Wokingham Berkshire | British | Accountant | 122856660003 | |||||
LECLERCQ, Marie Laure | Secretary | 6 Rue Moliere Courbevoie 92400 France | French | Director | 61259650001 | |||||
ROLLAND, Patrick | Secretary | 41 Rue Pierre De Coubertin Bois D Arcy 78390 France | French | Accountant | 87008270001 | |||||
WAGNER, Harvey Alan | Secretary | 2500 Peachtree Road Nw 310 North FOREIGN Atlanta Georgia 30305 Usa | American | Executive Vice President | 82129770001 | |||||
WARMAN, Charles | Secretary | 4 John Clare Close NN13 5GG Brackley Northamptonshire | British | Financial Controller | 57381730001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
AULD, Philip | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | England | British | Director | 292413680001 | ||||
BEMBRY, Caroline | Director | 310 Knollwood Terrace Roswell Georgia 30075 Usa | American | Accountant | 99758630001 | |||||
BOWDEN, Adam Bruce | Director | 325 Corporate Drive NH 03801 Portsmouth Bottomline Technologies Inc United States | United States | American | Director | 292417120001 | ||||
CAPE, Wayne | Director | 4175 Fall Ridge Drive FOREIGN Alpharetta Georgia 30022 Usa | American | Chairman Ceo | 88100850001 | |||||
CAPE, Wayne | Director | 4175 Fall Ridge Drive FOREIGN Alpharetta Georgia 30022 Usa | American | Executive | 88100850001 | |||||
DHARWAR, Harpaul | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | United Kingdom | British | Finance Director | 127357400001 | ||||
DONOVAN, Kevin Michael | Director | Chatham Street RG1 7JX Reading 115 Berkshire United Kingdom | Usa | Usa | Business Executive | 164998580001 | ||||
EBERLE, Robert | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | United States | American | Business Executive | 71902130001 | ||||
FORTUNE, Peter Stanley | Director | Gashes Lane Whitchurch Hill RG8 7PY Reading The Glen Uk United Kingdom | England | British | Business Executive | 130256660002 | ||||
LECLERCQ, Marie Laure | Director | 6 Rue Moliere Courbevoie 92400 France | French | Director | 61259650001 | |||||
MOODY, David | Director | 13 Oakhurst Close Chiselhurst BR7 5LF Bromley Kent | United Kingdom | British | General Manager | 114504960001 | ||||
NEUBURGER, Warren Karl | Director | 3525 Newport Bay Drive FOREIGN Alpharetta Georgia 30005 Usa | American | President Ceo | 82130290001 | |||||
NEWMAN, Jane Mary Ann | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | England | British | Director | 304993630001 | ||||
ROLLAND, Patrick | Director | 41 Rue Pierre De Coubertin Bois D Arcy 78390 France | French | Accountant | 87008270001 | |||||
SAVORY, Nigel Kevin | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | England | British | Business Executive | 66344940001 | ||||
SHEER, Danielle | Director | PO BOX 640 MA 02030 Dover PO BOX 640 United States | United States | American | Commercial Director | 281848090001 | ||||
WAGNER, Harvey Alan | Director | 2500 Peachtree Road Nw 310 North FOREIGN Atlanta Georgia 30305 Usa | American | Executive Vice President | 82129770001 | |||||
WARMAN, Charles | Director | 4 John Clare Close NN13 5GG Brackley Northamptonshire | United Kingdom | British | Financial Controller | 57381730001 | ||||
WENDL, Michael Johannes Albert | Director | 400 Rue Henri Lagattu 34080 Montpellier France | German | Managing Director | 82129850002 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of OPTIOSOFTWARE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bottomline Technologies Incorporated | Jun 01, 2016 | Corporate Drive NH 03801 Portsmouth 325 New Hampshire United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for OPTIOSOFTWARE UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 13, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0