OPTARE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPTARE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06481690
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPTARE PLC?

    • Manufacture of motor vehicles (29100) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OPTARE PLC located?

    Registered Office Address
    Unit B Denby Way
    Hellaby
    S66 8HR Rotherham
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OPTARE PLC?

    Previous Company Names
    Company NameFromUntil
    DARWEN HOLDINGS PLCJan 23, 2008Jan 23, 2008

    What are the latest accounts for OPTARE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OPTARE PLC?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for OPTARE PLC?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 064816900007 in full

    4 pagesMR04

    Satisfaction of charge 064816900006 in full

    4 pagesMR04

    Satisfaction of charge 064816900005 in full

    4 pagesMR04

    Group of companies' accounts made up to Mar 31, 2025

    70 pagesAA

    Registered office address changed from Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT to Unit B Denby Way Hellaby Rotherham South Yorkshire S66 8HR on Sep 29, 2025

    1 pagesAD01

    Confirmation statement made on May 22, 2025 with updates

    35 pagesCS01

    Statement of capital following an allotment of shares on Apr 01, 2025

    • Capital: GBP 121,936,106.022
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Mar 31, 2024

    65 pagesAA

    Second filing of Confirmation Statement dated May 22, 2024

    37 pagesRP04CS01

    Confirmation statement made on May 22, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 27, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 27/09/2024.

    Statement of capital following an allotment of shares on Feb 07, 2024

    • Capital: GBP 115,439,750.67
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 109,878,519.462
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2023

    65 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    13 pagesCS01

    Second filing for the appointment of Mr Venkatesan Venkataraman as a director

    3 pagesRP04AP01

    Change of details for Hinduja Automotive Limited as a person with significant control on Dec 02, 2022

    2 pagesPSC05

    Change of details for Hinduja Automotive Limited as a person with significant control on Dec 02, 2022

    2 pagesPSC05

    Director's details changed for Mr Venkat Venkatesan on Jan 22, 2023

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2022

    66 pagesAA

    Termination of appointment of Steven John Norris as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Andrew Charles Palmer as a director on Nov 03, 2022

    1 pagesTM01

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    51 pagesAA

    Who are the officers of OPTARE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUKHOPADHYAY, Abhijit
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Secretary
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    170711820001
    MAHADEVAN, Gopal
    Denby Way
    Hellaby
    S66 8HR Rotherham
    Unit B
    South Yorkshire
    England
    Director
    Denby Way
    Hellaby
    S66 8HR Rotherham
    Unit B
    South Yorkshire
    England
    IndiaIndian185242970001
    VENKATARAMAN, Venkatesan
    Denby Way
    Hellaby
    S66 8HR Rotherham
    Unit B
    South Yorkshire
    England
    Director
    Denby Way
    Hellaby
    S66 8HR Rotherham
    Unit B
    South Yorkshire
    England
    EnglandBritish164196680001
    DUNN, Michael James
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    Secretary
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    British76706520003
    PHILLIPS, Peter Brian
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Secretary
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    161130950001
    COBBETTS (SECRETARIAL) LIMITED
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    Secretary
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    122071840001
    BHAGAVATHULA, Seshu, Dr.
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    England
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    England
    IndiaGerman235828050001
    BRIAN, Andrew Peter
    Brook Grains
    Holme House Lane
    HX6 4HN Ripponden
    West Yorkshire
    Director
    Brook Grains
    Holme House Lane
    HX6 4HN Ripponden
    West Yorkshire
    British83287880002
    DUNN, Michael James
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    Director
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    United KingdomBritish76706520003
    FICKLING, John Matthew
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    United KingdomBritish135597750001
    HALONEN, Jorma
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    SwitzerlandFinnish163359880001
    HARIHAR, Padmanabhan
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    IndiaIndian268096090001
    KATHURIA, Anuj
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    IndiaIndian167421980001
    MAUGHAN, David Anthony
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    Director
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    United KingdomBritish92309070001
    NILSSON, Per Gustav
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    IndiaSwedish167422000001
    NORRIS, Steven John
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United KingdomBritish159562880002
    PALMER, Andrew Charles, Dr
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    EnglandBritish234209380001
    PHILLIPS, Peter Brian
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandBritish161134630001
    SAINT, Glenn Craig
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    Director
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    United KingdomBritish142416490001
    SARASWAT, Sanjay
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    IndiaIndian258766180001
    SESHASAYEE, Ramaswami
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    IndiaIndian155424140001
    SETH, Nitin
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    IndiaIndian267041680001
    SRIDHARAN, Kesavan
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    IndiaIndian169612510001
    STANLEY, Roy Robert Edward
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    Director
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    United KingdomBritish8609980002
    STONEHOUSE, David Coulson
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    Director
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    United KingdomBritish44113920002
    SUMANTRAN, Venkataramani, Dr
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    Director
    Lower Philips Road
    Whitebirk Industrial Estate
    BB1 5UD Blackburn
    Lancashire
    IndiaIndian160450450002
    SUMNER, James Robert
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandBritish54180920002
    THYAGARAJAN, Venkataraman
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    IndiaIndian189803890001
    VASSALLO, Enrico
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    Director
    Hurricane Way South
    Sherburn In Elmet
    LS25 6PT Leeds
    Unit 3
    North Yorkshire
    United Kingdom
    EnglandItalian234788440001

    Who are the persons with significant control of OPTARE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amas Holding Spf
    412f Route D'Esch
    L2086-Luxembourg
    C/O Sgg Sa
    Luxembourg
    Apr 06, 2016
    412f Route D'Esch
    L2086-Luxembourg
    C/O Sgg Sa
    Luxembourg
    Yes
    Legal FormCompany
    Country RegisteredLuxembourg
    Legal AuthorityLaw Of Luxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB-22-573
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Machen Development Corp
    Riera Diaz & Associados
    Panama City
    Apartado 0823-01111, C/O Law Firm
    Panama
    Apr 06, 2016
    Riera Diaz & Associados
    Panama City
    Apartado 0823-01111, C/O Law Firm
    Panama
    Yes
    Legal FormCompany
    Country RegisteredPanama
    Legal AuthorityProvisions Of Law 32 Of 1927 Of The City Of Panama
    Place RegisteredRegistro Publico De Panama
    Registration Number160152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ashok Leyland Limited
    Guindy
    Chennai
    600032
    No 1, Saedar Patel Road
    India
    Apr 06, 2016
    Guindy
    Chennai
    600032
    No 1, Saedar Patel Road
    India
    Yes
    Legal FormLimited Company
    Country RegisteredIndia
    Legal AuthorityIndian
    Place RegisteredRegistrar Of Companies
    Registration NumberL34101tn1948plc000105
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Machen Holding S.A
    Route D'Esch
    Luxembourg L-2086
    412f
    Luxembourg
    Apr 06, 2016
    Route D'Esch
    Luxembourg L-2086
    412f
    Luxembourg
    Yes
    Legal FormCompany
    Country RegisteredLuxembourg
    Legal AuthorityLaw Of Luxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB-27-091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hinduja Automotive Limited
    12 Charles Ii Street
    SW1Y 4QA London
    1st Floor
    United Kingdom
    Apr 06, 2016
    12 Charles Ii Street
    SW1Y 4QA London
    1st Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Cardiff
    Registration Number00159177
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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