OPTALYSYS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOPTALYSYS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08575493
    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 OPTALYSYS LTD?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is OPTALYSYS LTD located?

    Registered Office Address
    12b Platform New Station Street
    LS1 4JB Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OPTALYSYS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OPTALYSYS LTD?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for OPTALYSYS LTD?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    53 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Northern Gritstone Limited as a person with significant control on Dec 22, 2025

    2 pagesPSC02

    Termination of appointment of Andrew Walter Ward as a director on Nov 17, 2025

    1 pagesTM01

    Termination of appointment of Engenuitee Labs Ltd as a director on Nov 17, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 2,442.994
    3 pagesSH01

    Second filing of Confirmation Statement dated Jun 05, 2025

    15 pagesRP04CS01

    Confirmation statement made on Jun 05, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 20, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/06/2025

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Second filing of Confirmation Statement dated Jun 05, 2024

    21 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    05/06/24 Statement of Capital gbp 1658.258

    17 pagesCS01
    Annotations
    DateAnnotation
    Jan 17, 2025Clarification A Second Filed CS01 (shareholder and capital) was registered on 17/01/25

    Director's details changed for Robert James Todd on May 20, 2020

    2 pagesCH01

    Director's details changed for Engenuitee Labs Ltd on Mar 11, 2024

    1 pagesCH02

    Director's details changed for Mr Gareth Paul John Llewellyn on Jul 12, 2023

    2 pagesCH01

    Appointment of Dipesh Ishwerbhai Patel as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Engenuitee Labs Ltd as a director on Mar 11, 2024

    2 pagesAP02

    Memorandum and Articles of Association

    65 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 7D Platform New Station Street Leeds West Yorkshire LS1 4JB England to 12B Platform New Station Street Leeds LS1 4JB on Jan 17, 2024

    1 pagesAD01

    Second filing of Confirmation Statement dated Jun 05, 2022

    16 pagesRP04CS01

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 1,658.258
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Second filing of Confirmation Statement dated Jun 05, 2023

    12 pagesRP04CS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of OPTALYSYS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLEWELLYN, Gareth Paul John
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    Director
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    United KingdomBritish306603720001
    NEW, Nicholas James, Dr
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    Director
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    United KingdomBritish105633140003
    PATEL, Dipesh Ishwerbhai
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    Director
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    United StatesAmerican321314650001
    TODD, Robert James
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    Director
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    EnglandBritish111541590003
    VANCURA, Cyril
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    Director
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    BelgiumSwiss311863300001
    BEESE, Thomas Jolyon
    New Station Street
    LS1 4JB Leeds
    7d Platform
    West Yorkshire
    England
    Director
    New Station Street
    LS1 4JB Leeds
    7d Platform
    West Yorkshire
    England
    EnglandBritish51536010005
    BLAYLOCK, Emma Jane
    Whistler Drive
    Glasshoughton
    WF10 5HW Castleford
    Unit 8, Flemming Court
    West Yorkshire
    England
    Director
    Whistler Drive
    Glasshoughton
    WF10 5HW Castleford
    Unit 8, Flemming Court
    West Yorkshire
    England
    EnglandBritish199402720001
    DUEZ, James Andrew
    Newmarket Road
    NR4 6AP Norwich
    179
    Norfolk
    England
    Director
    Newmarket Road
    NR4 6AP Norwich
    179
    Norfolk
    England
    United KingdomBritish180111570001
    HOWARD, Andrew Michael
    New Station Street
    LS1 4JB Leeds
    7d Platform
    West Yorkshire
    England
    Director
    New Station Street
    LS1 4JB Leeds
    7d Platform
    West Yorkshire
    England
    United KingdomBritish37554090001
    HOWARD, Andrew Michael
    Rue Louis Notari
    Monaco
    15
    98000 Monaco
    Director
    Rue Louis Notari
    Monaco
    15
    98000 Monaco
    MonacoBritish37554090008
    HURLEY, Beverly Jane
    New Station Street
    LS1 4JB Leeds
    7d Platform
    West Yorkshire
    England
    Director
    New Station Street
    LS1 4JB Leeds
    7d Platform
    West Yorkshire
    England
    EnglandBritish67953520001
    WARD, Andrew Walter
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    Director
    New Station Street
    LS1 4JB Leeds
    12b Platform
    England
    EnglandBritish58687320003
    WARD, Andrew Walter
    New Station Street
    LS1 4JB Leeds
    7d Platform
    West Yorkshire
    England
    Director
    New Station Street
    LS1 4JB Leeds
    7d Platform
    West Yorkshire
    England
    EnglandBritish58687320003
    WARD, Dominic Simon Rupert
    New Station Street
    LS1 4JB Leeds
    7d Platform
    West Yorkshire
    England
    Director
    New Station Street
    LS1 4JB Leeds
    7d Platform
    West Yorkshire
    England
    United KingdomBritish53268620004
    WHITE, Peter Jonathan
    Whistler Drive
    Glasshoughton
    WF10 5HW Castleford
    Unit 8, Flemming Court
    West Yorkshire
    England
    Director
    Whistler Drive
    Glasshoughton
    WF10 5HW Castleford
    Unit 8, Flemming Court
    West Yorkshire
    England
    EnglandBritish96803130002
    ENGENUITEE LABS LTD
    Rossmore
    Clonakilty
    P85 X782 Cork
    Upper House, Cloncorban
    Ireland
    Director
    Rossmore
    Clonakilty
    P85 X782 Cork
    Upper House, Cloncorban
    Ireland
    Legal FormCORPORATE
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2014, IRELAND
    Registration Number734860
    321312770001

    Who are the persons with significant control of OPTALYSYS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Symphony Park
    M1 7FS Manchester
    No.1 Circle Square
    United Kingdom
    Dec 22, 2025
    3 Symphony Park
    M1 7FS Manchester
    No.1 Circle Square
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12982592
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Seymour Street
    W1H 7JW London
    7
    United Kingdom
    Jul 12, 2023
    Seymour Street
    W1H 7JW London
    7
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc412688
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for OPTALYSYS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 05, 2017Jul 12, 2023The 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