General information

Name:

Optis Europe Ltd

Office Address:

Europarc Innovation Centre Innovation Way Europarc DN37 9TT Grimsby

Number: 03907489

Incorporation date: 2000-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Optis Europe Limited may be gotten hold of in Europarc Innovation Centre, Innovation Way Europarc in Grimsby. The company's area code is DN37 9TT. Optis Europe has been present on the market since the firm was established in 2000. The company's Companies House Reg No. is 03907489. The enterprise's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. The firm's latest financial reports describe the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-01-07.

At the moment, the directors listed by this specific firm include: Andrew C. appointed on Monday 17th January 2000 and Jeffrey R. appointed on Monday 17th January 2000.

Executives who have control over the firm are as follows: Andrew C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeffrey R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 17 January 2000

Latest update: 5 February 2024

Jeffrey R.

Role: Director

Appointed: 17 January 2000

Latest update: 5 February 2024

People with significant control

Andrew C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jeffrey R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jeffrey R.
Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 July 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1st Floor 107 Cleethorpe Road

Post code:

DN31 1ER

City / Town:

Grimsby

HQ address,
2013

Address:

1st Floor 107 Cleethorpe Road

Post code:

DN31 1ER

City / Town:

Grimsby

HQ address,
2014

Address:

1st Floor 107 Cleethorpe Road

Post code:

DN31 1ER

City / Town:

Grimsby

HQ address,
2015

Address:

1st Floor 107 Cleethorpe Road

Post code:

DN31 1ER

City / Town:

Grimsby

Accountant/Auditor,
2015

Name:

Keith Whitaker & Co.ltd

Address:

First Floor 107 Cleethorpe Road

Post code:

DN31 3ER

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies