Company Information for OPTEO LTD
57 DALSTON LANE, LONDON, E8 2NG,
|
Company Registration Number
08590289
Private Limited Company
Active |
Company Name | ||
---|---|---|
OPTEO LTD | ||
Legal Registered Office | ||
57 DALSTON LANE LONDON E8 2NG Other companies in BN3 | ||
Previous Names | ||
|
Company Number | 08590289 | |
---|---|---|
Company ID Number | 08590289 | |
Date formed | 2013-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB186339768 |
Last Datalog update: | 2024-03-06 20:57:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/02/24 FROM The Tanneries 55 Bermondsey St. London SE1 3XW United Kingdom | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
20/12/22 STATEMENT OF CAPITAL GBP 1012.5 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
PSC04 | Change of details for Mr Axel Vermeil as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mr Guillaume Devinat as a person with significant control on 2020-08-12 | |
PSC05 | Change of details for Devinat Vermeil Limited as a person with significant control on 2020-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Axel Vermeil on 2021-07-02 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of Devinat Vermeil Limited as a person with significant control on 2020-08-12 | |
PSC04 | Change of details for Mr Guillaume Devinat as a person with significant control on 2020-08-12 | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 20/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Guillaume Devinat as a person with significant control on 2019-02-16 | |
CH01 | Director's details changed for Mr Axel Vermeil on 2019-06-24 | |
PSC04 | Change of details for Mr Axel Vermeil as a person with significant control on 2019-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM 2nd Floor 3 Southwark St. London SE1 1RQ United Kingdom | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL VERMEIL / 30/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME DEVINAT / 30/06/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR AXEL VERMEIL / 12/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GUILLAUME DEVINAT / 12/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR AXEL VERMEIL / 30/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL VERMEIL / 30/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME DEVINAT / 30/06/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GUILLAUME DEVINAT / 30/06/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/18 FROM Rainmaking Loft, International House 1 st. Katharines Way London E1W 1UN England | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/17 FROM First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | Director's details changed for Mr Axel Vermeil on 2017-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA | |
RES15 | CHANGE OF NAME 14/11/2016 | |
CERTNM | COMPANY NAME CHANGED LUCKYMETRICS LTD. CERTIFICATE ISSUED ON 25/11/16 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL VERMEIL / 14/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME DEVINAT / 14/10/2015 | |
AP01 | DIRECTOR APPOINTED MR AXEL VERMEIL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME DEVINAT / 01/07/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 1811 WEST TOWER 1 PAN PENINSULA SQUARE LONDON E14 9HG UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AXEL VERMEIL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTEO LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as OPTEO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |