OPTEVEN HOLDINGS UK LTD
Overview
Company Name | OPTEVEN HOLDINGS UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07104868 |
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 OPTEVEN HOLDINGS UK LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OPTEVEN HOLDINGS UK LTD located?
Registered Office Address | Suite 1, Oxford House Oxford Road OX9 2AH Thame Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPTEVEN HOLDINGS UK LTD?
Company Name | From | Until |
---|---|---|
WMS GROUP (UK) LTD | Dec 15, 2009 | Dec 15, 2009 |
What are the latest accounts for OPTEVEN HOLDINGS UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OPTEVEN HOLDINGS UK LTD?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for OPTEVEN HOLDINGS UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Madjid Hadj-Amar as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Waite on Jul 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Scott Edward Kilbourne as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Scott Edward Kilbourne as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Marine Christine Cécile Gouttenoire as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernard Gerald Pierre Rousseau as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robin Patrick Goodwin Cundell as a director on Nov 06, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Appointment of Mr Ludovic Troyes as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Ian Grant as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed wms group (uk) LTD\certificate issued on 26/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Jean-Matthieu Biseau as a person with significant control on Mar 01, 2023 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 28, 2023 | 2 pages | PSC09 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Appointment of Mr Andrew Waite as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Madjid Hadj-Amar as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Timothy Monks as a director on Nov 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Yogarani Ponnuthurai as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Timothy Monks as a director on Jan 17, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Patrick Goodwin Cundell as a director on Jan 17, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OPTEVEN HOLDINGS UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KILBOURNE, Scott Edward | Secretary | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | 324619020001 | |||||||||||
GOUTTENOIRE, Marine Christine Cécile | Director | Opteven, 10, Rue Olympe De Gouges 69100 Villeurbanne Villeurbanne 10 France | France | French | Director, Group International Development & Projec | 322688000001 | ||||||||
KILBOURNE, Scott Edward | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | England | British | Chief Financial Officer | 117479680002 | ||||||||
QUAIL, Martin Robert | Director | Oxford House Oxford Road OX9 2AH Thame Suite 1 England | England | British | Ceo | 239256260001 | ||||||||
TROYES, Ludovic | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | United Kingdom | French | Company Director | 314922540001 | ||||||||
WAITE, Andrew | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | England | British | Company Director | 324623130001 | ||||||||
COLINSWOOD, John | Secretary | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | 156332520001 | |||||||||||
BROOKS, Christopher George | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | England | British | Director | 71377880001 | ||||||||
COLINSWOOD, Carol Rosemary Ethel | Director | Thame Road Haddenham HP17 8HU Aylesbury Warranty Suite Thame House Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 101355930001 | ||||||||
COLINSWOOD, John | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | United Kingdom | British | Director | 16369470003 | ||||||||
CUNDELL, Robin Patrick Goodwin | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | England | British | Finance Director | 224435220001 | ||||||||
GINGER, Peter William | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | England | British | Director | 91466910001 | ||||||||
GRANT, Craig Ian | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | England | British | Company Director | 275161880001 | ||||||||
HADJ-AMAR, Madjid | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | England | French | Company Director | 305156060001 | ||||||||
JACOBS, Yomtov Eliezer | Director | Leicester Road Salford M7 4AS Manchester 39a England | England | British | Company Formation Agent | 139215710001 | ||||||||
MONKS, Neil Timothy | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | United Kingdom | British | Retail Sales & Customer Services Director | 291525350001 | ||||||||
PONNUTHURAI, Yogarani | Director | Oxford House Oxford Road OX9 2AH Thame Suite 1 England | England | British | Finance Director | 266277930001 | ||||||||
ROUSSEAU, Bernard Gerald Pierre | Director | Oxford House, Oxford Road OX9 2AH Thame Suite 1 England | France | French | Cfo | 266286560001 | ||||||||
STONE, Eric | Director | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | England | British | Director | 157502430001 | ||||||||
WARRANTY MANAGEMENT SERVICES LTD | Director | Thame House HP17 8HU Haddenham Warranty Suite Buckinghamshire England |
| 156346440001 |
Who are the persons with significant control of OPTEVEN HOLDINGS UK LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jean-Matthieu Biseau | Mar 01, 2023 | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
Ms Sally Ann Ginger | Feb 25, 2019 | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Deborah Ann Sarah Colinswood | Feb 25, 2019 | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Colinswood | Apr 06, 2016 | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Peter William Ginger | Apr 06, 2016 | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher George Brooks | Apr 06, 2016 | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Eric Stone | Apr 06, 2016 | Oxford Road OX9 2AH Thame Suite 1, Oxford House Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for OPTEVEN HOLDINGS UK LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jan 08, 2020 | Mar 01, 2023 | 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